General information

Name:

Msqd Ltd

Office Address:

Merchant House, 4th Floor, Crook Street 4th Floor Crook Street CH1 2BE Chester

Number: 07141988

Incorporation date: 2010-02-01

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

The enterprise operates under the name of Msqd Limited. The firm first started fourteen years ago and was registered under 07141988 as the reg. no. The headquarters of the company is registered in Chester. You can contact them at Merchant House, 4th Floor, Crook Street 4th Floor, Crook Street. It 's been thirteen years since Msqd Limited is no longer featured under the business name Brabco 1006. The firm's SIC and NACE codes are 73110 which stands for Advertising agencies. The most recent annual accounts were submitted for the period up to 2018/07/31 and the most current confirmation statement was released on 2019/02/01.

The knowledge we have that details this specific firm's MDs reveals there are two directors: Jonathan C. and Camilla C. who were appointed to their positions on 2017-03-01 and 2012-02-01.

Camilla C. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Msqd Limited 2011-02-21
  • Brabco 1006 Limited 2010-02-01

Financial data based on annual reports

Company staff

Jonathan C.

Role: Director

Appointed: 01 March 2017

Latest update: 17 January 2024

Camilla C.

Role: Director

Appointed: 01 February 2012

Latest update: 17 January 2024

People with significant control

Camilla C.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 15 February 2020
Confirmation statement last made up date 01 February 2019
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 29 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 9 May 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

24 Queen Avenue Queen Insurance Buildings Dale Street

Post code:

L2 4TZ

City / Town:

Liverpool

HQ address,
2013

Address:

24 Queen Avenue Queen Insurance Buildings Dale Street

Post code:

L2 4TZ

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
14
Company Age

Similar companies nearby

Closest companies