MSQ MARKETING LIMITED
Overview
Company Name | MSQ MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04273580 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MSQ MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
ILLUMINAS LIMITED | Feb 21, 2006 | Feb 21, 2006 |
INCEPTA MARKETING INTELLIGENCE LIMITED | Jul 16, 2003 | Jul 16, 2003 |
INCEPTA SERVICE COMPANY LIMITED | Oct 03, 2001 | Oct 03, 2001 |
INTERCEDE 1738 LIMITED | Aug 20, 2001 | Aug 20, 2001 |
What are the latest accounts for MSQ MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for MSQ MARKETING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed illuminas LIMITED\certificate issued on 28/01/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Feb 28, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Feb 28, 2014 | 18 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 042735800007 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Registration of charge 042735800009, created on Jul 16, 2014 | 59 pages | MR01 | ||||||||||||||
Registration of charge 042735800008, created on Jul 16, 2014 | 55 pages | MR01 | ||||||||||||||
Full accounts made up to Feb 28, 2013 | 17 pages | AA | ||||||||||||||
Registration of charge 042735800007 | 17 pages | MR01 | ||||||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of MSQ MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Ashish | Secretary | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | 164776410001 | |||||||
REID, Peter David | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | Director | 147274580002 | ||||
YARDLEY, Daniel John | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | Chief Financial Officer | 180507300001 | ||||
BRIGDEN, Colin John | Secretary | c/o C/O Media Square Plc York Street W1U 6PL London 6 United Kingdom | 147343040001 | |||||||
BUTTERWORTH, Michael Guy | Secretary | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | British | 76600500002 | ||||||
CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | 53461320002 | ||||||
LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
BODEN, Andrew | Director | 86 Sedley Close Parkwood ME8 9QY Rainham Kent | British | Assistant Company Secretary | 78382060001 | |||||
BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | Director | 75720570001 | ||||
BUTTERWORTH, Michael Guy | Director | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | England | British | Chartered Accountant | 76600500002 | ||||
NICHOLS, Richard Stephen | Director | 15a Rothamsted Avenue AL5 2DD Harpenden Hertfordshire | England | British | Company Director | 54128690003 | ||||
RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||
SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | Finance Director | 10691510002 | ||||
WARNER, William | Nominee Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 900019540001 | ||||||
WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | Accountant | 147948820001 | ||||
WRIGHT, David Ernest | Director | The Priory 23 Matham Road KT8 0SX East Molesey Surrey | British | Director | 14119160001 | |||||
WRIGHT, Dean Anthony | Director | c/o C/O Media Square Plc York Street W1U 6PL London 6 United Kingdom | England | British | Director | 159138180001 |
Who are the persons with significant control of MSQ MARKETING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Msq Holdings Limited | Apr 06, 2016 | 90 Tottenham Court Road W1T 4TJ London C/O Msq Partners Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MSQ MARKETING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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