Company NameEden Point Limited
DirectorSimon Poyser
Company StatusActive
Company Number05875698
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Previous NameIQ Media UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Poyser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House, Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameMrs Jacqueline Ann Poyser
NationalityBritish
StatusCurrent
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSundial House, Altrincham Road
Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiqmediagroup.co.uk
Telephone01625 418666
Telephone regionMacclesfield

Location

Registered AddressThe Coach House, Sundial House Altrincham Road
Styal
Wilmslow
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green

Shareholders

1 at £1Iq Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
15 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
15 August 2022Registered office address changed from C/O Knights Solicitors Llp the Brampton Newcastle Under Lyme Staffordshire ST5 0QW to The Coach House, Sundial House Altrincham Road Styal Wilmslow SK9 4JE on 15 August 2022 (1 page)
4 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
18 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
20 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
19 July 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(4 pages)
10 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 13/07/09; full list of members (3 pages)
10 August 2009Return made up to 13/07/09; full list of members (3 pages)
3 August 2009Registered office changed on 03/08/2009 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE (1 page)
3 August 2009Registered office changed on 03/08/2009 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Location of register of members (1 page)
1 October 2008Location of debenture register (1 page)
1 October 2008Return made up to 13/07/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page)
1 October 2008Return made up to 13/07/08; full list of members (3 pages)
1 October 2008Location of register of members (1 page)
21 July 2008Memorandum and Articles of Association (13 pages)
21 July 2008Memorandum and Articles of Association (13 pages)
15 July 2008Company name changed iq media uk LIMITED\certificate issued on 15/07/08 (3 pages)
15 July 2008Company name changed iq media uk LIMITED\certificate issued on 15/07/08 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from eden point, three acres lane cheadle hulme cheadle cheshire SK8 6RL (1 page)
17 April 2008Registered office changed on 17/04/2008 from eden point, three acres lane cheadle hulme cheadle cheshire SK8 6RL (1 page)
22 August 2007Location of debenture register (1 page)
22 August 2007Return made up to 13/07/07; full list of members (2 pages)
22 August 2007Registered office changed on 22/08/07 from: the coach house, sundial house altrincham road styal wimslow cheshire SK9 4JE (1 page)
22 August 2007Return made up to 13/07/07; full list of members (2 pages)
22 August 2007Location of debenture register (1 page)
22 August 2007Location of register of members (1 page)
22 August 2007Registered office changed on 22/08/07 from: the coach house, sundial house altrincham road styal wimslow cheshire SK9 4JE (1 page)
22 August 2007Location of register of members (1 page)
13 July 2006Incorporation (17 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (17 pages)