Background WavePink WaveYellow Wave

IQ MUSIC LIMITED (01863098)

IQ MUSIC LIMITED (01863098) is an active UK company. incorporated on 13 November 1984. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. IQ MUSIC LIMITED has been registered for 41 years. Current directors include CHANDLER, Stuart Neil, MEEHAN, Christopher John.

Company Number
01863098
Status
active
Type
ltd
Incorporated
13 November 1984
Age
41 years
Address
4th Floor Walker House, Liverpool, L2 3YL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CHANDLER, Stuart Neil, MEEHAN, Christopher John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IQ MUSIC LIMITED

IQ MUSIC LIMITED is an active company incorporated on 13 November 1984 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. IQ MUSIC LIMITED was registered 41 years ago.(SIC: 90030)

Status

active

Active since 41 years ago

Company No

01863098

LTD Company

Age

41 Years

Incorporated 13 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

4th Floor Walker House Exchange Flags Liverpool, L2 3YL,

Previous Addresses

1st Floor 29 Parliament Street Liverpool L8 5RN England
From: 6 July 2023To: 9 April 2024
1st Floor Parliament Street Liverpool L8 5RN England
From: 29 March 2017To: 6 July 2023
30 City Road London EC1Y 2AB
From: 13 November 1984To: 29 March 2017
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Aug 20
Director Joined
Aug 21
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHANDLER, Stuart Neil

Active
Walker House, LiverpoolL2 3YL
Born December 1985
Director
Appointed 08 Dec 2025

MEEHAN, Christopher John

Active
Parliament Street, LiverpoolL8 5RN
Born January 1985
Director
Appointed 27 Jan 2017

CHANDLER, Stuart

Resigned
Parliament Street, LiverpoolL8 5RN
Secretary
Appointed 27 Jan 2017
Resigned 19 Aug 2021

IQBAL, Kathleen

Resigned
Butlers Green Road, Haywards HeathRH16 4BJ
Secretary
Appointed N/A
Resigned 27 Jan 2017

CHAFFER, Daniel

Resigned
Walker House, LiverpoolL2 3YL
Born August 1977
Director
Appointed 05 Feb 2024
Resigned 08 Dec 2025

CHANDLER, Stuart Neil

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born December 1985
Director
Appointed 19 Aug 2021
Resigned 09 Oct 2023

IQBAL, Kathleen

Resigned
Butlers Green Road, Haywards HeathRH16 4BJ
Born April 1949
Director
Appointed N/A
Resigned 27 Jan 2017

IQBAL, Shahul Hameed Mohamed

Resigned
Orchard House Broad Street, CuckfieldRH17 5DZ
Born May 1944
Director
Appointed N/A
Resigned 27 Jan 2017

NERI, Roberto Bruno

Resigned
29 Parliament Street, LiverpoolL8 5RN
Born May 1973
Director
Appointed 04 May 2022
Resigned 09 Oct 2023

VIDAL, Bastien Louis Albert

Resigned
Parliament Street, LiverpoolL8 5RN
Born September 1976
Director
Appointed 04 May 2022
Resigned 29 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Walker House, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017

Mrs Kathleen Iqbal

Ceased
Butlers Green Road, Haywards HeathRH16 4BJ
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2016
Ceased 27 Jan 2017

Mr Shahul Hameed Mohamed Iqbal

Ceased
Butlers Green Road, Haywards HeathRH16 4BJ
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2016
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2017
AA01Change of Accounting Reference Date
Resolution
17 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
287Change of Registered Office
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Resolution
25 November 2002
RESOLUTIONSResolutions
Resolution
25 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
14 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
17 February 1987
225(1)225(1)
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
363363