Styal
Wilmslow
Cheshire
SK9 4JE
Secretary Name | Mrs Jacqueline Ann Poyser |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sundial House, Altrincham Road Styal Wilmslow Cheshire SK9 4JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iqmediagroup.co.uk |
---|---|
Telephone | 01625 418666 |
Telephone region | Macclesfield |
Registered Address | The Coach House, Sundial House Altrincham Road Styal Wilmslow SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
1 at £1 | Iq Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
28 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
15 August 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
12 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from the coach house sundial house altrincham road styal wilmslow cheshire SK9 4JE uk (1 page) |
1 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 October 2008 | Location of register of members (1 page) |
21 July 2008 | Memorandum and Articles of Association (13 pages) |
21 July 2008 | Memorandum and Articles of Association (13 pages) |
15 July 2008 | Company name changed iq media uk LIMITED\certificate issued on 15/07/08 (3 pages) |
15 July 2008 | Company name changed iq media uk LIMITED\certificate issued on 15/07/08 (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from eden point, three acres lane cheadle hulme cheadle cheshire SK8 6RL (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from eden point, three acres lane cheadle hulme cheadle cheshire SK8 6RL (1 page) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: the coach house, sundial house altrincham road styal wimslow cheshire SK9 4JE (1 page) |
22 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
22 August 2007 | Location of debenture register (1 page) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: the coach house, sundial house altrincham road styal wimslow cheshire SK9 4JE (1 page) |
22 August 2007 | Location of register of members (1 page) |
13 July 2006 | Incorporation (17 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (17 pages) |