STEIN IAS HOLDINGS LIMITED
Overview
| Company Name | STEIN IAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01422673 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STEIN IAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| IAS SMARTS LIMITED | Jan 13, 2012 | Jan 13, 2012 |
| IAS SMARTS PLC | Apr 26, 2006 | Apr 26, 2006 |
| I A S MARKETING AND COMMUNICATION PLC | Mar 26, 1991 | Mar 26, 1991 |
| I A S ADVERTISING AND MARKETING LIMITED | Nov 14, 1984 | Nov 14, 1984 |
| I.A.S. ADVERTISING LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| UNIONLEM LIMITED | May 23, 1979 | May 23, 1979 |
What are the latest accounts for STEIN IAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for STEIN IAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for STEIN IAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 34 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Feb 29, 2024 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Feb 28, 2023 | 34 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 014226730009 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 014226730010 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 014226730008 in full | 1 pages | MR04 | ||||||||||||||||||
Full accounts made up to Feb 28, 2022 | 34 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Feb 28, 2021 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Msq Partners Ltd as a person with significant control on Jun 07, 2021 | 2 pages | PSC05 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Change of details for Msq Partners Ltd as a person with significant control on May 24, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Full accounts made up to Feb 29, 2020 | 37 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ashish Shah as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||||||||||||||||||
Registration of charge 014226730010, created on Jun 24, 2020 | 41 pages | MR01 | ||||||||||||||||||
Full accounts made up to Feb 28, 2019 | 32 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 26, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Sub-division of shares on May 10, 2019 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of STEIN IAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Peter David | Director | Bow Street WC2E 7AU London 34 United Kingdom | England | British | 147274580002 | |||||
| YARDLEY, Daniel John | Director | Bow Street WC2E 7AU London 34 United Kingdom | United Kingdom | British | 180507300002 | |||||
| BRANDWOOD, Alan Frederick | Secretary | 1 Kettleshulme Way Poynton SK12 1TB Stockport Cheshire | British | 1775980001 | ||||||
| BRIGDEN, Colin John | Secretary | c/o C/O Media Square Plc York Street W1U 6PL London 6 United Kingdom | 147342910001 | |||||||
| BURNS, Graeme Ian, Mr. | Secretary | 29 Moody Street CW12 4AN Congleton Cheshire | British | 75720570001 | ||||||
| CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | 53461320002 | ||||||
| SHAH, Ashish | Secretary | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | 164776320001 | |||||||
| WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
| BAGNALL, Nathalie Jane | Director | 28 Ack Lane West Cheadle Hulme SK8 7EL Cheadle Cheshire | British | 75272750001 | ||||||
| BARNES, Paul | Director | 15 Claremont Grove WA15 9HH Hale Cheshire | British | 116572000001 | ||||||
| BRAMWELL, Jeremy Alderson | Director | 1 Oldham Avenue Offerton SK1 4BG Stockport Cheshire | British | 60480140001 | ||||||
| BRANDWOOD, Alan Frederick | Director | c/o Msq Partners Limited York Street W1U 6PL London 6 United Kingdom | United Kingdom | British | 1775980001 | |||||
| BRANDWOOD, Alan Frederick | Director | 1 Kettleshulme Way Poynton SK12 1TB Stockport Cheshire | United Kingdom | British | 1775980001 | |||||
| BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | 75720570001 | |||||
| GREGORY, Philip John | Director | c/o C/O Media Square Plc York Street W1U 6PL London 6 United Kingdom | England | British | 14759180001 | |||||
| HAM, Dennis Charles | Director | 1 Cherry Grove OL11 5YT Rochdale Lancashire | British | 16900320001 | ||||||
| HAZELHURST, Patricia Mary | Director | 45 Grimshaw Lane Bollington SK10 5NB Macclesfield Cheshire | England | British | 1771700001 | |||||
| HAZELHURST, Timothy John | Director | 45 Grimshaw Lane Bollington SK10 5NB Macclesfield Cheshire | United Kingdom | British | 1771690001 | |||||
| HIGGINBOTHAM, Keith | Director | 29 Oak Lane Kerridge SK10 5BD Macclesfield Cheshire | British | 16900350001 | ||||||
| MIDDLETON, Arthur Jeremy Barritt | Director | Corbar Hall Corbar Road SK17 6TF Buxton | England | British | 72455560001 | |||||
| NORCROSS, Judy Anne | Director | Orchard Farm Cheadle Lane Nether Peover WA16 9SN Knutsford Cheshire | England | British | 16900340003 | |||||
| RONNE, Mats Johan Torsten | Director | Summarvindsvagen 44 Saltsjobaden S-133 32 Sweden | Swedish | 21039760002 | ||||||
| RONNE, Mats | Director | 69 Water Street Bollington SK10 5PA Macclesfield Cheshire | Swedish | 21039760001 | ||||||
| SPIERS, Stuart Clark | Director | 39 Water Street Bollington SK10 5PA Macclesfield Cheshire | British | 16900330002 | ||||||
| WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | 147948820001 | |||||
| WRIGHT, Dean Anthony | Director | c/o Msq Partners Limited York Street W1U 6PL London 6 United Kingdom | England | British | 159138180001 |
Who are the persons with significant control of STEIN IAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Msq Partners Ltd | Oct 26, 2016 | Bow Street WC2E 7AU London 34 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Msq Holdings Limited | Apr 06, 2016 | 90 Tottenham Court Road W1T 4TJ London C/O Msq Partners Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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