STEIN IAS HOLDINGS LIMITED

STEIN IAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEIN IAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01422673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STEIN IAS HOLDINGS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is STEIN IAS HOLDINGS LIMITED located?

    Registered Office Address
    34 Bow Street
    WC2E 7AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STEIN IAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IAS SMARTS LIMITEDJan 13, 2012Jan 13, 2012
    IAS SMARTS PLCApr 26, 2006Apr 26, 2006
    I A S MARKETING AND COMMUNICATION PLCMar 26, 1991Mar 26, 1991
    I A S ADVERTISING AND MARKETING LIMITEDNov 14, 1984Nov 14, 1984
    I.A.S. ADVERTISING LIMITEDDec 31, 1979Dec 31, 1979
    UNIONLEM LIMITEDMay 23, 1979May 23, 1979

    What are the latest accounts for STEIN IAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for STEIN IAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for STEIN IAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    34 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2024

    33 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    34 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 014226730009 in full

    1 pagesMR04

    Satisfaction of charge 014226730010 in full

    1 pagesMR04

    Satisfaction of charge 014226730008 in full

    1 pagesMR04

    Full accounts made up to Feb 28, 2022

    34 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2021

    33 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Change of details for Msq Partners Ltd as a person with significant control on Jun 07, 2021

    2 pagesPSC05

    Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on Jun 07, 2021

    1 pagesAD01

    Registered office address changed from C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ to 34 Bow Street London WC2E 7DL on May 24, 2021

    1 pagesAD01

    Change of details for Msq Partners Ltd as a person with significant control on May 24, 2021

    2 pagesPSC05

    Full accounts made up to Feb 29, 2020

    37 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ashish Shah as a secretary on Sep 11, 2020

    1 pagesTM02

    Registration of charge 014226730010, created on Jun 24, 2020

    41 pagesMR01

    Full accounts made up to Feb 28, 2019

    32 pagesAA

    Confirmation statement made on Sep 26, 2019 with updates

    5 pagesCS01

    Sub-division of shares on May 10, 2019

    4 pagesSH02

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivide 10/05/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of STEIN IAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Peter David
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    Director
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    EnglandBritish147274580002
    YARDLEY, Daniel John
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    Director
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    United KingdomBritish180507300002
    BRANDWOOD, Alan Frederick
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    Secretary
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    British1775980001
    BRIGDEN, Colin John
    c/o C/O Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o C/O Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    147342910001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Secretary
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    British75720570001
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    British53461320002
    SHAH, Ashish
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Secretary
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    164776320001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    BAGNALL, Nathalie Jane
    28 Ack Lane West
    Cheadle Hulme
    SK8 7EL Cheadle
    Cheshire
    Director
    28 Ack Lane West
    Cheadle Hulme
    SK8 7EL Cheadle
    Cheshire
    British75272750001
    BARNES, Paul
    15 Claremont Grove
    WA15 9HH Hale
    Cheshire
    Director
    15 Claremont Grove
    WA15 9HH Hale
    Cheshire
    British116572000001
    BRAMWELL, Jeremy Alderson
    1 Oldham Avenue
    Offerton
    SK1 4BG Stockport
    Cheshire
    Director
    1 Oldham Avenue
    Offerton
    SK1 4BG Stockport
    Cheshire
    British60480140001
    BRANDWOOD, Alan Frederick
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    United KingdomBritish1775980001
    BRANDWOOD, Alan Frederick
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    Director
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    United KingdomBritish1775980001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritish75720570001
    GREGORY, Philip John
    c/o C/O Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o C/O Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritish14759180001
    HAM, Dennis Charles
    1 Cherry Grove
    OL11 5YT Rochdale
    Lancashire
    Director
    1 Cherry Grove
    OL11 5YT Rochdale
    Lancashire
    British16900320001
    HAZELHURST, Patricia Mary
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    Director
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    EnglandBritish1771700001
    HAZELHURST, Timothy John
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    Director
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    United KingdomBritish1771690001
    HIGGINBOTHAM, Keith
    29 Oak Lane
    Kerridge
    SK10 5BD Macclesfield
    Cheshire
    Director
    29 Oak Lane
    Kerridge
    SK10 5BD Macclesfield
    Cheshire
    British16900350001
    MIDDLETON, Arthur Jeremy Barritt
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    Director
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    EnglandBritish72455560001
    NORCROSS, Judy Anne
    Orchard Farm Cheadle Lane
    Nether Peover
    WA16 9SN Knutsford
    Cheshire
    Director
    Orchard Farm Cheadle Lane
    Nether Peover
    WA16 9SN Knutsford
    Cheshire
    EnglandBritish16900340003
    RONNE, Mats Johan Torsten
    Summarvindsvagen 44
    Saltsjobaden S-133 32
    Sweden
    Director
    Summarvindsvagen 44
    Saltsjobaden S-133 32
    Sweden
    Swedish21039760002
    RONNE, Mats
    69 Water Street
    Bollington
    SK10 5PA Macclesfield
    Cheshire
    Director
    69 Water Street
    Bollington
    SK10 5PA Macclesfield
    Cheshire
    Swedish21039760001
    SPIERS, Stuart Clark
    39 Water Street
    Bollington
    SK10 5PA Macclesfield
    Cheshire
    Director
    39 Water Street
    Bollington
    SK10 5PA Macclesfield
    Cheshire
    British16900330002
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritish147948820001
    WRIGHT, Dean Anthony
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritish159138180001

    Who are the persons with significant control of STEIN IAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    Oct 26, 2016
    Bow Street
    WC2E 7AU London
    34
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number07745643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Msq Holdings Limited
    90 Tottenham Court Road
    W1T 4TJ London
    C/O Msq Partners Limited
    England
    Apr 06, 2016
    90 Tottenham Court Road
    W1T 4TJ London
    C/O Msq Partners Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk - England And Wales
    Place RegisteredUk - England And Wales
    Registration Number01382912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0