MSQ GLOBAL STUDIOS LIMITED

Register to unlock more data on OkredoRegister

MSQ GLOBAL STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07364502

Incorporation date

03/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

34 Bow Street, London WC2E 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2010)
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/06/2025
Certificate of change of name
dot icon04/04/2025
Termination of appointment of Robert Remington Drake as a director on 2025-03-31
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon03/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon11/07/2024
Director's details changed for Mr Robert Remington Drake on 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon10/07/2024
Director's details changed for Mr Robert Remington Drake on 2024-06-30
dot icon10/07/2024
Director's details changed for Mr Robin Shek on 2024-06-30
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon01/12/2022
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon01/12/2022
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon01/12/2022
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon01/12/2022
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon15/07/2022
Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 34 Bow Street London WC2E 7AU on 2022-07-15
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Change of share class name or designation
dot icon22/11/2021
Change of share class name or designation
dot icon06/11/2021
Memorandum and Articles of Association
dot icon06/11/2021
Resolutions
dot icon03/11/2021
Appointment of Mr Peter David Reid as a director on 2021-09-30
dot icon03/11/2021
Appointment of Mr Daniel John Yardley as a director on 2021-09-30
dot icon03/11/2021
Notification of Walk in the Gate Limited as a person with significant control on 2021-09-30
dot icon03/11/2021
Cessation of Robin Shek as a person with significant control on 2021-09-30
dot icon03/11/2021
Cessation of Rob Remington Drake as a person with significant control on 2021-09-30
dot icon03/11/2021
Termination of appointment of Robin Shek as a secretary on 2021-09-30
dot icon03/11/2021
Termination of appointment of Robert Remington Drake as a secretary on 2021-09-30
dot icon03/11/2021
Termination of appointment of Luke Gordon Cunningham as a director on 2021-09-30
dot icon20/10/2021
Current accounting period extended from 2021-09-30 to 2022-02-28
dot icon15/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon09/09/2021
Notification of Rob Remington Drake as a person with significant control on 2016-04-06
dot icon09/09/2021
Satisfaction of charge 073645020005 in full
dot icon09/09/2021
Satisfaction of charge 073645020004 in full
dot icon02/09/2021
Satisfaction of charge 073645020002 in full
dot icon02/09/2021
Satisfaction of charge 073645020003 in full
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/06/2020
Satisfaction of charge 073645020006 in full
dot icon11/11/2019
Registration of charge 073645020006, created on 2019-11-07
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon02/07/2019
Registration of charge 073645020005, created on 2019-06-25
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/04/2019
Confirmation statement made on 2018-10-01 with updates
dot icon08/04/2019
Appointment of Mr Luke Gordon Cunningham as a director on 2018-10-01
dot icon07/01/2019
Statement of capital following an allotment of shares on 2017-10-01
dot icon07/01/2019
Statement of capital following an allotment of shares on 2017-10-01
dot icon18/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/06/2018
Registration of charge 073645020003, created on 2018-06-14
dot icon14/06/2018
Registration of charge 073645020004, created on 2018-06-14
dot icon01/06/2018
Registration of charge 073645020002, created on 2018-05-31
dot icon13/03/2018
Registered office address changed from 20 Coronet Street London N1 6HD to 14 Dufferin Street London EC1Y 8PD on 2018-03-13
dot icon19/09/2017
Director's details changed for Mr Robert Remington Drake on 2017-09-18
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon23/04/2016
Satisfaction of charge 073645020001 in full
dot icon01/04/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon11/09/2015
Director's details changed for Mr Robert Remington Drake on 2015-01-01
dot icon11/09/2015
Director's details changed for Mr Robin Shek on 2014-11-01
dot icon11/09/2015
Secretary's details changed for Mr Robert Remington Drake on 2015-01-01
dot icon11/09/2015
Termination of appointment of David Raymond Depares as a director on 2015-07-01
dot icon19/02/2015
Appointment of Mr David Depares as a director on 2014-10-01
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Registered office address changed from 20 Coronet Street London N1 6HD England to 20 Coronet Street London N1 6HD on 2014-11-28
dot icon27/11/2014
Registered office address changed from 14 Dufferin Street London London EC1Y 8PD to 20 Coronet Street London N1 6HD on 2014-11-27
dot icon07/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon19/09/2014
Registered office address changed from 14 Dufferin Street London EC1Y 8PD United Kingdom to 14 Dufferin Street London London EC1Y 8PD on 2014-09-19
dot icon30/07/2014
Registration of charge 073645020001, created on 2014-07-29
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/12/2012
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2012-12-21
dot icon31/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Robin Shek on 2012-09-09
dot icon25/09/2012
Director's details changed for Mr Robert Remington Drake on 2012-09-09
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/02/2012
Registered office address changed from 32a Earlsmead Road London N15 4DA on 2012-02-16
dot icon27/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Robin Shek on 2011-04-01
dot icon27/09/2011
Director's details changed for Mr Robert Remington Drake on 2011-04-01
dot icon27/09/2011
Director's details changed for Mr Robert Remington Drake on 2011-04-01
dot icon27/09/2011
Director's details changed for Mr Robin Shek on 2011-04-01
dot icon27/09/2011
Secretary's details changed for Mr Robin Shek on 2011-04-01
dot icon27/09/2011
Secretary's details changed for Mr Robert Remington Drake on 2011-04-01
dot icon27/07/2011
Registered office address changed from 78 Tonbridge Road Maidstone Kent ME16 8SL England on 2011-07-27
dot icon03/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shek, Robin
Director
03/09/2010 - Present
12
Reid, Peter David
Director
30/09/2021 - Present
83
Yardley, Daniel John
Director
30/09/2021 - Present
84
Drake, Robert Remington
Director
03/09/2010 - 31/03/2025
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MSQ GLOBAL STUDIOS LIMITED

MSQ GLOBAL STUDIOS LIMITED is an(a) Active company incorporated on 03/09/2010 with the registered office located at 34 Bow Street, London WC2E 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSQ GLOBAL STUDIOS LIMITED?

toggle

MSQ GLOBAL STUDIOS LIMITED is currently Active. It was registered on 03/09/2010 .

Where is MSQ GLOBAL STUDIOS LIMITED located?

toggle

MSQ GLOBAL STUDIOS LIMITED is registered at 34 Bow Street, London WC2E 7AU.

What does MSQ GLOBAL STUDIOS LIMITED do?

toggle

MSQ GLOBAL STUDIOS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for MSQ GLOBAL STUDIOS LIMITED?

toggle

The latest filing was on 09/10/2025: Consolidated accounts of parent company for subsidiary company period ending 28/02/25.