Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEIN IAS HOLDINGS LIMITED
Company Information for

STEIN IAS HOLDINGS LIMITED

34 BOW STREET, LONDON, WC2E 7AU,
Company Registration Number
01422673
Private Limited Company
Active

Company Overview

About Stein Ias Holdings Ltd
STEIN IAS HOLDINGS LIMITED was founded on 1979-05-23 and has its registered office in London. The organisation's status is listed as "Active". Stein Ias Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEIN IAS HOLDINGS LIMITED
 
Legal Registered Office
34 BOW STREET
LONDON
WC2E 7AU
Other companies in W1T
 
Previous Names
IAS SMARTS LIMITED06/10/2017
I A S MARKETING AND COMMUNICATION PLC26/04/2006
Filing Information
Company Number 01422673
Company ID Number 01422673
Date formed 1979-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB911230087  
Last Datalog update: 2023-11-06 05:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEIN IAS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEIN IAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASHISH SHAH
Company Secretary 2011-11-21
PETER DAVID REID
Director 2011-07-28
DANIEL JOHN YARDLEY
Director 2013-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FREDERICK BRANDWOOD
Director 2009-08-03 2014-03-31
DEAN ANTHONY WRIGHT
Director 2011-05-03 2013-05-31
COLIN JOHN BRIGDEN
Company Secretary 2009-12-01 2011-11-21
PHILIP JOHN GREGORY
Director 2010-03-01 2011-09-30
BRUCE MALCOLM WINFIELD
Company Secretary 2007-07-01 2011-03-21
BRUCE MALCOLM WINFIELD
Director 2009-06-08 2011-03-21
MARTIN JOHN CLARKE
Company Secretary 2005-05-17 2009-12-01
GRAEME IAN BURNS
Director 2004-06-29 2009-06-30
ARTHUR JEREMY BARRITT MIDDLETON
Director 2004-06-29 2007-06-27
GRAEME IAN BURNS
Company Secretary 2004-06-29 2005-05-17
ALAN FREDERICK BRANDWOOD
Company Secretary 1991-09-26 2004-06-29
JEREMY ALDERSON BRAMWELL
Director 1998-09-01 2004-06-29
ALAN FREDERICK BRANDWOOD
Director 1991-09-26 2004-06-29
PATRICIA MARY HAZELHURST
Director 1991-09-26 2004-06-29
TIMOTHY JOHN HAZELHURST
Director 1991-09-26 2004-06-29
JUDY ANNE NORCROSS
Director 1991-09-26 2002-09-01
DENNIS CHARLES HAM
Director 1991-09-26 2001-03-30
NATHALIE JANE BAGNALL
Director 1997-06-16 1999-11-26
PAUL BARNES
Director 1995-01-03 1996-10-31
STUART CLARK SPIERS
Director 1991-09-26 1994-03-31
KEITH HIGGINBOTHAM
Director 1991-09-26 1992-09-30
MATS JOHAN TORSTEN RONNE
Director 1992-01-01 1992-03-31
MATS RONNE
Director 1991-09-26 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID REID I.A.S. PUBLICITY LIMITED Director 2013-05-31 CURRENT 1987-09-09 Dissolved 2014-06-10
PETER DAVID REID BRAVO DESIGN CONSULTANCY LIMITED Director 2013-05-31 CURRENT 1997-01-16 Dissolved 2014-06-10
PETER DAVID REID LLOYD NORTHOVER LIMITED Director 2013-05-31 CURRENT 1999-04-22 Dissolved 2014-09-16
PETER DAVID REID MARKETPLACE PROPERTIES LIMITED Director 2013-05-31 CURRENT 1985-07-26 Dissolved 2014-06-10
PETER DAVID REID OSBORNE PR LIMITED Director 2013-05-31 CURRENT 1999-11-03 Dissolved 2014-06-10
PETER DAVID REID PPI LEEDS LIMITED Director 2013-05-31 CURRENT 2002-07-26 Dissolved 2014-11-18
PETER DAVID REID SYMMETRY MARKETING LIMITED Director 2013-05-31 CURRENT 1977-04-12 Dissolved 2014-01-11
PETER DAVID REID Z DIGITAL LTD Director 2013-05-31 CURRENT 2000-07-26 Dissolved 2014-06-10
PETER DAVID REID BRAND NEW MEDIA LIMITED Director 2013-05-31 CURRENT 1999-10-19 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE HOLDINGS LTD. Director 2013-05-31 CURRENT 1996-04-11 Dissolved 2014-09-16
PETER DAVID REID SILVER BULLET GROUP LIMITED Director 2013-05-31 CURRENT 2003-12-19 Dissolved 2014-06-10
PETER DAVID REID CHICK SMITH TROTT LIMITED Director 2013-05-31 CURRENT 1993-12-09 Dissolved 2014-06-10
PETER DAVID REID THEATRE BRAND EXPERIENCE LIMITED Director 2013-05-31 CURRENT 1991-06-27 Dissolved 2014-06-10
PETER DAVID REID P.M.CRAFTS LIMITED Director 2013-05-31 CURRENT 1964-04-15 Dissolved 2014-06-10
PETER DAVID REID THEATRE CAST & CREW LTD Director 2013-05-31 CURRENT 2005-03-19 Dissolved 2014-06-10
PETER DAVID REID GENERATOR MARKETING SERVICES LIMITED Director 2013-05-31 CURRENT 1992-04-15 Dissolved 2014-06-10
PETER DAVID REID BLAKEDEW 394 LIMITED Director 2013-05-31 CURRENT 2002-11-25 Dissolved 2014-06-10
PETER DAVID REID ESSEX CORRUGATED CONTAINERS COMPANY LIMITED Director 2013-05-31 CURRENT 1982-10-28 Dissolved 2014-06-10
PETER DAVID REID MARKETPLACE DESIGN LIMITED Director 2013-05-31 CURRENT 1989-04-19 Dissolved 2014-09-16
PETER DAVID REID EVELOW LIMITED Director 2013-05-31 CURRENT 1982-12-13 Dissolved 2014-06-10
PETER DAVID REID THE MANCHESTER PICTURE COMPANY LIMITED Director 2013-05-31 CURRENT 1983-01-14 Dissolved 2014-11-18
PETER DAVID REID TACTICAL MARKETING GROUP LIMITED Director 2013-05-31 CURRENT 1991-10-25 Dissolved 2014-06-10
PETER DAVID REID BANNERMAN GROUP LIMITED Director 2013-05-31 CURRENT 1972-09-13 Dissolved 2014-06-10
PETER DAVID REID DMD DIGITAL MARKETING DIRECT LIMITED Director 2013-05-31 CURRENT 2003-04-08 Dissolved 2014-06-10
PETER DAVID REID E PRINCIPALS PLC. Director 2013-05-31 CURRENT 1999-10-18 Dissolved 2014-11-18
PETER DAVID REID TWENTYSIX LONDON LIMITED Director 2013-05-31 CURRENT 2005-11-29 Dissolved 2015-05-19
PETER DAVID REID TWENTYSIXGROUP LIMITED Director 2013-05-31 CURRENT 2005-11-27 Dissolved 2015-05-19
PETER DAVID REID SMARTS (SCOTLAND) LIMITED Director 2013-05-31 CURRENT 1992-08-10 Dissolved 2016-01-19
PETER DAVID REID AI LONDON LIMITED Director 2013-05-31 CURRENT 1998-03-26 Dissolved 2014-06-10
PETER DAVID REID ALPINE PLASTICS AND DISPLAYS LIMITED Director 2013-05-31 CURRENT 1996-02-21 Dissolved 2014-06-10
PETER DAVID REID SMARTS (BIRMINGHAM) LIMITED Director 2013-05-31 CURRENT 1983-04-05 Dissolved 2016-04-26
PETER DAVID REID BANC GROUP LIMITED Director 2011-11-17 CURRENT 1973-09-18 Dissolved 2016-04-26
PETER DAVID REID FIFTH RING IAS LIMITED Director 2011-10-17 CURRENT 1998-03-30 Dissolved 2014-06-10
PETER DAVID REID WAX COMMUNICATIONS LIMITED Director 2011-10-17 CURRENT 1990-06-27 Dissolved 2016-04-26
PETER DAVID REID MSQ DORMANT LIMITED Director 2011-07-28 CURRENT 1999-03-22 Dissolved 2014-12-11
PETER DAVID REID MSQ SERVICES LIMITED Director 2011-07-28 CURRENT 1986-01-13 Dissolved 2016-04-26
PETER DAVID REID LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED Director 2011-07-28 CURRENT 1990-04-10 Dissolved 2016-11-01
PETER DAVID REID MBASTACK LIMITED Director 2011-07-28 CURRENT 1995-02-08 Active
PETER DAVID REID SMARTS (NI) LIMITED Director 2011-07-28 CURRENT 1990-03-08 Active
PETER DAVID REID LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2011-07-28 CURRENT 1980-07-25 Active
PETER DAVID REID THE GATE WORLDWIDE LIMITED Director 2011-07-22 CURRENT 1987-10-28 Active
PETER DAVID REID TWENTYSIX LIMITED Director 2011-02-01 CURRENT 1996-03-27 Active
PETER DAVID REID MSQ PROPERTY LIMITED Director 2011-01-27 CURRENT 1976-05-11 Active - Proposal to Strike off
PETER DAVID REID APR PHOTOGRAPHY LIMITED Director 2010-12-06 CURRENT 1990-03-22 Dissolved 2014-06-10
PETER DAVID REID MSQ MARKETING LIMITED Director 2010-10-15 CURRENT 2001-08-20 Active - Proposal to Strike off
PETER DAVID REID MSQ HOLDINGS LIMITED Director 2010-01-11 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY TURN SQ LTD Director 2017-02-01 CURRENT 2014-01-10 Active
DANIEL JOHN YARDLEY MSQ PARTNERS GROUP LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DANIEL JOHN YARDLEY THE GATE WORLDWIDE LIMITED Director 2013-08-06 CURRENT 1987-10-28 Active
DANIEL JOHN YARDLEY MSQ MARKETING LIMITED Director 2013-08-05 CURRENT 2001-08-20 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ PROPERTY LIMITED Director 2013-08-05 CURRENT 1976-05-11 Active - Proposal to Strike off
DANIEL JOHN YARDLEY MSQ HOLDINGS LIMITED Director 2013-08-05 CURRENT 1978-08-09 Dissolved 2018-04-24
DANIEL JOHN YARDLEY MBASTACK LIMITED Director 2013-08-05 CURRENT 1995-02-08 Active
DANIEL JOHN YARDLEY TWENTYSIX LIMITED Director 2013-08-05 CURRENT 1996-03-27 Active
DANIEL JOHN YARDLEY SMARTS (NI) LIMITED Director 2013-08-05 CURRENT 1990-03-08 Active
DANIEL JOHN YARDLEY MSQ PARTNERS LTD Director 2013-08-05 CURRENT 2011-08-18 Active
DANIEL JOHN YARDLEY LLOYD NORTHOVER HOLMES & MARCHANT LIMITED Director 2013-08-05 CURRENT 1980-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014226730009
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014226730010
2023-06-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014226730008
2022-10-18AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-07PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-06-07
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM 34 Bow Street London WC2E 7DL United Kingdom
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ
2021-05-24PSC05Change of details for Msq Partners Ltd as a person with significant control on 2021-05-24
2020-09-29AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-11TM02Termination of appointment of Ashish Shah on 2020-09-11
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014226730010
2019-10-17AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES
2019-06-05SH02Sub-division of shares on 2019-05-10
2019-06-03RES12Resolution of varying share rights or name
2019-06-03CC04Statement of company's objects
2019-05-22CH01Director's details changed for Mr Daniel John Yardley on 2019-05-22
2019-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 014226730009
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014226730006
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014226730008
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-11-23AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-06RES15CHANGE OF COMPANY NAME 06/10/17
2017-10-06CERTNMCOMPANY NAME CHANGED IAS SMARTS LIMITED CERTIFICATE ISSUED ON 06/10/17
2017-09-26PSC02Notification of Msq Partners Ltd as a person with significant control on 2016-10-26
2017-09-26PSC07CESSATION OF MSQ HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-11-03AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 52632
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-26AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 63797
2015-12-02SH0104/11/15 STATEMENT OF CAPITAL GBP 63797
2015-12-02SH06Cancellation of shares. Statement of capital on 2015-11-04 GBP 52,632
2015-12-02SH03Purchase of own shares
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 54384.905
2015-10-23AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-23AD02Register inspection address changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
2015-10-22SH0101/03/13 STATEMENT OF CAPITAL GBP 54384.905
2015-10-22AD04Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ
2015-09-17AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-10-03AAFULL ACCOUNTS MADE UP TO 26/02/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 52632
2014-09-26AR0126/09/14 FULL LIST
2014-09-26AD02SAIL ADDRESS CREATED
2014-09-26AR0126/09/14 FULL LIST
2014-09-26AD02SAIL ADDRESS CREATED
2014-09-18MEM/ARTSARTICLES OF ASSOCIATION
2014-09-18RES01ALTER ARTICLES 16/07/2014
2014-09-18RES13VARIOUS AGREEMENTS AS LISTED 16/07/2014
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O MSQ PARTNERS LIMITED 6 YORK STREET LONDON W1U 6PL
2014-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014226730007
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014226730006
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRANDWOOD
2014-02-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 28/02/13
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-22AR0126/09/13 FULL LIST
2013-08-22RES13MAKE OFFER OR AGREEMENT 14/08/2013
2013-08-22RES01ADOPT ARTICLES 14/08/2013
2013-08-12AP01DIRECTOR APPOINTED MR DANIEL YARDLEY
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WRIGHT
2012-11-27AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-05AR0126/09/12 FULL LIST
2012-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O C/O MEDIA SQUARE PLC 6 YORK STREET LONDON W1U 6PL UNITED KINGDOM
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-13RES02REREG PLC TO PRI; RES02 PASS DATE:13/01/2012
2012-01-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-22AP03SECRETARY APPOINTED ASHISH SHAH
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRIGDEN
2011-10-12AR0126/09/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REID / 22/08/2011
2011-08-24AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-07-28AP01DIRECTOR APPOINTED MR PETER DAVID REID
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WINFIELD
2011-05-05AP01DIRECTOR APPOINTED MR DEAN ANTHONY WRIGHT
2010-10-12AR0126/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK BRANDWOOD / 26/09/2010
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-10AP01DIRECTOR APPOINTED MR PHILIP JOHN GREGORY
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM C/O MEDIA SQUARE PLC, CLARENCE MILL, CLARENCE ROAD BOLLINGTON CHESHIRE SK10 5JZ
2009-12-01AP03SECRETARY APPOINTED MR COLIN JOHN BRIGDEN
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CLARKE
2009-09-29363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-09-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-14288aDIRECTOR APPOINTED ALAN FREDERICK BRANDWOOD
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR GRAEME BURNS
2009-06-18288aDIRECTOR APPOINTED BRUCE MALCOLM WINFIELD
2008-10-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-09-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-09-04288cSECRETARY'S PARTICULARS CHANGED
2007-07-18288aNEW SECRETARY APPOINTED
2007-06-29288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to STEIN IAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEIN IAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-21 Outstanding NVM PRIVATE EQUITY LIMITED
2014-07-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEBENTURE 2012-03-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2012-02-14 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2004-09-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1985-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-26
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEIN IAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STEIN IAS HOLDINGS LIMITED registering or being granted any patents
Domain Names

STEIN IAS HOLDINGS LIMITED owns 11 domain names.

b2bfordummies.co.uk   emellebros.co.uk   socialmediamanager.co.uk   smartspr.co.uk   marketingasaservice.co.uk   secureintheknowledge.co.uk   business-technologists.co.uk   contactpreference.co.uk   businesstechnologists.co.uk   thenetworkmagazine.co.uk   thebuiltonexperience.co.uk  

Trademarks

Trademark applications by STEIN IAS HOLDINGS LIMITED

STEIN IAS HOLDINGS LIMITED is the Original registrant for the trademark STEIN IAS ™ (79227804) through the USPTO on the 2017-10-10
Software and computer programmes for use in marketing, namely, marketing applications software and computer programmes for use in the automation of marketing services; software and computer programmes for use in the automation of e-mails, social media and other website, internet and digital activity, all for marketing purposes
STEIN IAS HOLDINGS LIMITED is the Original registrant for the trademark STEIN IAS ™ (79227804) through the USPTO on the 2017-10-10
Software and computer programmes for use in marketing, namely, marketing applications software and computer programmes for use in the automation of marketing services; software and computer programmes for use in the automation of e-mails, social media and other website, internet and digital activity, all for marketing purposes
STEIN IAS HOLDINGS LIMITED is the Original registrant for the trademark STEIN IAS ™ (79227804) through the USPTO on the 2017-10-10
Software and computer programmes for use in marketing, namely, marketing applications software and computer programmes for use in the automation of marketing services; software and computer programmes for use in the automation of e-mails, social media and other website, internet and digital activity, all for marketing purposes
STEIN IAS HOLDINGS LIMITED is the Original registrant for the trademark STEIN IAS ™ (79227804) through the USPTO on the 2017-10-10
Software and computer programmes for use in marketing, namely, marketing applications software and computer programmes for use in the automation of marketing services; software and computer programmes for use in the automation of e-mails, social media and other website, internet and digital activity, all for marketing purposes
Income
Government Income

Government spend with STEIN IAS HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-05-23 GBP £2,914
Birmingham City Council 2014-05-23 GBP £2,914
Birmingham City Council 2014-03-03 GBP £9,746
Birmingham City Council 2014-03-03 GBP £9,746
Birmingham City Council 2014-02-04 GBP £3,660
Birmingham City Council 2014-02-04 GBP £3,660
Birmingham City Council 2013-12-05 GBP £18,545
Birmingham City Council 2013-10-31 GBP £25,830
Birmingham City Council 2013-09-26 GBP £1,710
Birmingham City Council 2013-09-26 GBP £3,120
Birmingham City Council 2013-09-26 GBP £5,640
Birmingham City Council 2013-09-25 GBP £2,976

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEIN IAS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STEIN IAS HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0063051010Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303
2016-03-0049019100Dictionaries and encyclopaedias, and serial instalments thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEIN IAS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEIN IAS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.