MSQ MARKETING LIMITED

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

    Company NameMSQ MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04273580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MSQ MARKETING LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is MSQ MARKETING LIMITED located?

    Registered Office Address
    c/o MSQ PARTNERS LIMITED
    90 Tottenham Court Road
    W1T 4TJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of MSQ MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILLUMINAS LIMITEDFeb 21, 2006Feb 21, 2006
    INCEPTA MARKETING INTELLIGENCE LIMITEDJul 16, 2003Jul 16, 2003
    INCEPTA SERVICE COMPANY LIMITED Oct 03, 2001Oct 03, 2001
    INTERCEDE 1738 LIMITEDAug 20, 2001Aug 20, 2001

    What are the latest accounts for MSQ MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for MSQ MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A5ZH4KXT

    Confirmation statement made on Aug 20, 2016 with updates

    5 pagesCS01
    X5DWYDH6

    Certificate of change of name

    Company name changed illuminas LIMITED\certificate issued on 28/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 16, 2015

    RES15
    X4ZI9E3L

    Full accounts made up to Feb 28, 2015

    15 pagesAA
    A4FIBQNS

    Annual return made up to Aug 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 2
    SH01
    X4FFQWHE

    Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD03
    X4FFQWJ5

    Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02
    X4FFQWG2

    Full accounts made up to Feb 28, 2014

    18 pagesAA
    A3HGP5FS

    Memorandum and Articles of Association

    22 pagesMA
    R3GC9DTE

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Various agreements as listed 16/07/2014
    RES13

    Satisfaction of charge 6 in full

    4 pagesMR04
    A3FLWSCY

    Satisfaction of charge 4 in full

    4 pagesMR04
    A3FLWSD6

    Satisfaction of charge 042735800007 in full

    4 pagesMR04
    A3FLWSDM

    Satisfaction of charge 5 in full

    4 pagesMR04
    A3FLWS8H

    Annual return made up to Aug 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 2
    SH01
    X3EP8K1N

    Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on Aug 13, 2014

    1 pagesAD01
    X3E789IJ

    Registration of charge 042735800009, created on Jul 16, 2014

    59 pagesMR01
    X3CLWX7S

    Registration of charge 042735800008, created on Jul 16, 2014

    55 pagesMR01
    X3CECPNI

    Full accounts made up to Feb 28, 2013

    17 pagesAA
    A2M2LL80

    Registration of charge 042735800007

    17 pagesMR01
    R2I93HE9

    Annual return made up to Aug 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 2
    SH01
    X2FMYUK9

    Registered office address changed from * C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Aug 27, 2013

    1 pagesAD01
    X2FMYUK1

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01
    X2EMXKW9

    Who are the officers of MSQ MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    164776410001
    REID, Peter David
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritishDirector147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritishChief Financial Officer180507300001
    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
    147343040001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    British53461320002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BODEN, Andrew
    86 Sedley Close
    Parkwood
    ME8 9QY Rainham
    Kent
    Director
    86 Sedley Close
    Parkwood
    ME8 9QY Rainham
    Kent
    BritishAssistant Company Secretary78382060001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritishDirector75720570001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritishChartered Accountant76600500002
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritishCompany Director54128690003
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritishFinance Director10691510002
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritishAccountant147948820001
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    BritishDirector14119160001
    WRIGHT, Dean Anthony
    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
    EnglandBritishDirector159138180001

    Who are the persons with significant control of MSQ MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk (England) - Companies House
    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.

    Does MSQ MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2014
    Delivered On Jul 21, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nvm Private Equity Limited
    Transactions
    • Jul 21, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 16, 2014
    Delivered On Jul 18, 2014
    Outstanding
    Brief description
    Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Sep 27, 2013
    Delivered On Oct 04, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 04, 2013Registration of a charge (MR01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Feb 06, 2012
    Delivered On Feb 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 23, 2012Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Dec 08, 2011
    Delivered On Dec 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 29, 2011Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 2011
    Delivered On Dec 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    Accession deed
    Created On Nov 22, 2005
    Delivered On Dec 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Dec 05, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
    Created On Aug 12, 2005
    Delivered On Aug 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
    Created On Jul 27, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)

    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