Background WavePink WaveYellow Wave

MSQ GLOBAL STUDIOS LIMITED (07364502)

MSQ GLOBAL STUDIOS LIMITED (07364502) is an active UK company. incorporated on 3 September 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. MSQ GLOBAL STUDIOS LIMITED has been registered for 15 years. Current directors include REID, Peter David, SHEK, Robin, YARDLEY, Daniel John.

Company Number
07364502
Status
active
Type
ltd
Incorporated
3 September 2010
Age
15 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
REID, Peter David, SHEK, Robin, YARDLEY, Daniel John
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSQ GLOBAL STUDIOS LIMITED

MSQ GLOBAL STUDIOS LIMITED is an active company incorporated on 3 September 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. MSQ GLOBAL STUDIOS LIMITED was registered 15 years ago.(SIC: 59111, 59112)

Status

active

Active since 15 years ago

Company No

07364502

LTD Company

Age

15 Years

Incorporated 3 September 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BRAVE SPARK MEDIA LTD
From: 3 September 2010To: 19 June 2025
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

14 Dufferin Street London EC1Y 8PD England
From: 13 March 2018To: 15 July 2022
20 Coronet Street London N1 6HD
From: 28 November 2014To: 13 March 2018
20 Coronet Street London N1 6HD England
From: 27 November 2014To: 28 November 2014
14 Dufferin Street London London EC1Y 8PD
From: 19 September 2014To: 27 November 2014
14 Dufferin Street London EC1Y 8PD United Kingdom
From: 21 December 2012To: 19 September 2014
Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
From: 16 February 2012To: 21 December 2012
32a Earlsmead Road London N15 4DA
From: 27 July 2011To: 16 February 2012
78 Tonbridge Road Maidstone Kent ME16 8SL England
From: 3 September 2010To: 27 July 2011
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Jul 14
Director Joined
Feb 15
Director Left
Sept 15
Loan Cleared
Apr 16
Loan Secured
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Funding Round
Jan 19
Funding Round
Jan 19
Director Joined
Apr 19
Loan Secured
Jul 19
Loan Secured
Nov 19
Loan Cleared
Jun 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
New Owner
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Apr 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

REID, Peter David

Active
Bow Street, LondonWC2E 7AU
Born October 1974
Director
Appointed 30 Sept 2021

SHEK, Robin

Active
Bow Street, LondonWC2E 7AU
Born May 1982
Director
Appointed 03 Sept 2010

YARDLEY, Daniel John

Active
Bow Street, LondonWC2E 7AU
Born November 1977
Director
Appointed 30 Sept 2021

DRAKE, Robert Remington

Resigned
LondonEC1Y 8PD
Secretary
Appointed 03 Sept 2010
Resigned 30 Sept 2021

SHEK, Robin

Resigned
LondonEC1Y 8PD
Secretary
Appointed 03 Sept 2010
Resigned 30 Sept 2021

CUNNINGHAM, Luke Gordon

Resigned
LondonE2 8AG
Born December 1985
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2021

DEPARES, David Raymond

Resigned
Marlin Heights, LondonN17 9GD
Born July 1979
Director
Appointed 01 Oct 2014
Resigned 01 Jul 2015

DRAKE, Robert Remington

Resigned
Bow Street, LondonWC2E 7AU
Born March 1986
Director
Appointed 03 Sept 2010
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Bow Street, LondonWC2E 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Robin Shek

Ceased
LondonEC1Y 8PD
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 30 Sept 2021

Mr Rob Remington Drake

Ceased
LondonEC1Y 8PD
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2023
AAAnnual Accounts
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2022
AAAnnual Accounts
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2021
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
1 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Incorporation Company
3 September 2010
NEWINCIncorporation