Iq Broadcast Limited LONDON


Founded in 2004, Iq Broadcast, classified under reg no. 05196592 is an active company. Currently registered at 3rd Floor EC3V 0HR, London the company has been in the business for twenty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since November 7, 2007 Iq Broadcast Limited is no longer carrying the name Sunshine Broadcast.

The company has one director. Anis M., appointed on 1 January 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Riyasath M. and who left the the company on 1 January 2006. In addition, there is one former secretary - Riyasath M. who worked with the the company until 20 November 2020.

Iq Broadcast Limited Address / Contact

Office Address 3rd Floor
Office Address2 70 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05196592
Date of Incorporation Tue, 3rd Aug 2004
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Abc Secretaries Limited

Position: Corporate Secretary

Appointed: 20 November 2020

Anis M.

Position: Director

Appointed: 01 January 2006

Riyasath M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 20 November 2020

Abc Secretaries Limited

Position: Corporate Secretary

Appointed: 03 August 2004

Resigned: 01 January 2006

Riyasath M.

Position: Director

Appointed: 03 August 2004

Resigned: 01 January 2006

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Riyasath M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Anis M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Riyasath M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anis M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Sunshine Broadcast November 7, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth154 366168 767168 473        
Balance Sheet
Cash Bank On Hand   23 79287 32141 0461 56617 44623 61119 16534 485
Current Assets218 491317 558318 122317 099485 710350 513287 182229 758246 004234 080267 337
Debtors160 507260 897304 908289 562396 889308 205270 182207 727215 748214 915232 852
Net Assets Liabilities   181 987257 920126 46063 699-14 5234997603 995
Other Debtors     10 52810 52817 601   
Property Plant Equipment   202 859212 844193 280154 749118 43797 87573 80353 947
Total Inventories   3 7451 5001 26215 4344 5856 645  
Cash Bank In Hand50 95948 5168 209        
Net Assets Liabilities Including Pension Asset Liability154 366168 767168 473        
Stocks Inventory7 0258 1455 005        
Tangible Fixed Assets132 386150 741176 922        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve154 266168 667168 373        
Shareholder Funds154 366168 767168 473        
Other
Accrued Liabilities   36 6504 33212 75818 9536 02614 95110 67031 898
Accumulated Depreciation Impairment Property Plant Equipment   256 794323 663385 183435 034473 952507 192533 397554 157
Additions Other Than Through Business Combinations Property Plant Equipment    76 85541 95711 3202 60612 6782 133904
Amounts Owed By Directors        22 46953 41575 002
Amounts Owed To Directors   2 4811 29943428117   
Average Number Employees During Period   77777777
Bank Borrowings       50 00037 50027 50017 500
Bank Overdrafts       10 86216 98313 4233 152
Corporation Tax Payable   26 00650 17720 17513 42226 37645 04960 39165 973
Corporation Tax Recoverable        7 30217 74725 032
Creditors   337 971440 634417 333378 23250 00037 50027 50017 500
Increase From Depreciation Charge For Year Property Plant Equipment    66 86961 52049 85138 91833 24026 20520 760
Net Current Assets Liabilities21 98018 026-8 449-20 87245 076-66 820-91 050-82 960-59 876-45 543-32 452
Number Shares Issued Fully Paid   100100100100100100100100
Other Creditors   113 837133 617114 36675 38575 87177 49384 07495 771
Par Value Share 11 1111111
Prepayments     10 6666 2756 346   
Property Plant Equipment Gross Cost   459 652536 506578 463589 783592 389605 067607 200608 104
Taxation Social Security Payable   60 19174 93861 39737 45741 12239 05721 57624 131
Total Assets Less Current Liabilities      63 69935 47737 99928 26021 495
Total Borrowings     8 18116 44750 00037 50027 50017 500
Trade Creditors Trade Payables   98 806176 271200 413216 140152 344102 34779 49068 864
Trade Debtors Trade Receivables   289 562396 889287 011253 379183 780185 977143 753132 818
Work In Progress   3 7451 5001 26215 4344 5856 645  
Creditors Due Within One Year196 511299 532326 571        
Fixed Assets132 386150 741176 922        
Number Shares Allotted100100100        
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 29th, June 2023
Free Download (10 pages)

Company search