Company NameIvanorite Limited
DirectorLaura Rose Johnson Ferguson
Company StatusActive
Company Number01423374
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMs Laura Johnson Ferguson
StatusCurrent
Appointed10 July 2012(33 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 20-22
Stukeley Street
London
WC2B 5LR
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 20-22
Stukeley Street
London
WC2B 5LR
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(11 years, 4 months after company formation)
Appointment Duration33 years, 1 month (resigned 10 November 2023)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20-22
Stukeley Street
London
WC2B 5LR
Secretary NameNicholas Roger Flood
NationalityBritish
StatusResigned
Appointed12 October 1990(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressEstate Office
Broadlands
Romsey
Hampshire
SO51 9ZE
Director NameAtalanta Knatchbull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address41 Montpelier Walk
London
SW7 1JH
Secretary NameJohn Bernard Moss
NationalityBritish
StatusResigned
Appointed04 October 1994(15 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henwick Close
Henwick
Newbury
Berkshire
RG18 9EW
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(33 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 20-22
Stukeley Street
London
WC2B 5LR

Location

Registered Address2nd Floor 20-22
Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trentnet LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,559
Current Liabilities£23,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 25 February 2020
Persons entitled: Fortress Credit Corp. as Security Agent

Classification: A registered charge
Outstanding

Filing History

10 November 2023Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page)
13 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 October 2022Satisfaction of charge 014233740001 in full (4 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 September 2022Registration of charge 014233740002, created on 16 September 2022 (57 pages)
16 August 2022Appointment of Ms Laura Rose Johnson Ferguson as a director on 5 August 2022 (2 pages)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 August 2020Resolutions
  • RES13 ‐ Restriction on auth share capital removed 18/02/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2020Statement of company's objects (2 pages)
19 August 2020Memorandum and Articles of Association (26 pages)
25 February 2020Registration of charge 014233740001, created on 18 February 2020 (20 pages)
3 January 2020Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Notification of Trentnet Limited as a person with significant control on 6 April 2016 (1 page)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Notification of Trentnet Limited as a person with significant control on 6 April 2016 (1 page)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
21 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
21 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
21 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
28 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 November 2012Registered office address changed from the Estate Office Broadlands Romsey Hampshire SO51 9ZE on 23 November 2012 (1 page)
23 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
23 November 2012Appointment of Ms Laura Johnson Ferguson as a secretary (1 page)
23 November 2012Termination of appointment of John Moss as a secretary (1 page)
23 November 2012Termination of appointment of John Moss as a secretary (1 page)
23 November 2012Registered office address changed from the Estate Office Broadlands Romsey Hampshire SO51 9ZE on 23 November 2012 (1 page)
23 November 2012Appointment of Mr Roger Christopher Wingate as a director (2 pages)
23 November 2012Appointment of Mr Roger Christopher Wingate as a director (2 pages)
23 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
23 November 2012Appointment of Ms Laura Johnson Ferguson as a secretary (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for The Hon Philip Knatchbull on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for The Hon Philip Knatchbull on 21 October 2009 (2 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Return made up to 12/10/07; full list of members (2 pages)
22 October 2007Return made up to 12/10/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Return made up to 12/10/06; full list of members (2 pages)
30 October 2006Return made up to 12/10/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Return made up to 12/10/05; full list of members (2 pages)
20 October 2005Return made up to 12/10/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Return made up to 12/10/04; full list of members (6 pages)
9 November 2004Return made up to 12/10/04; full list of members (6 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 November 2002Return made up to 12/10/02; full list of members (6 pages)
27 November 2002Return made up to 12/10/02; full list of members (6 pages)
2 January 2002Return made up to 12/10/01; full list of members (6 pages)
2 January 2002Return made up to 12/10/01; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
9 November 2000Return made up to 12/10/00; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (7 pages)
4 September 2000Full accounts made up to 31 March 2000 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
17 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 31 March 1998 (7 pages)
16 November 1998Full accounts made up to 31 March 1998 (7 pages)
10 November 1998Return made up to 12/10/98; full list of members (7 pages)
10 November 1998Return made up to 12/10/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 December 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Full accounts made up to 31 March 1996 (7 pages)
18 April 1997Full accounts made up to 31 March 1996 (7 pages)
20 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
3 May 1996Full accounts made up to 31 March 1995 (7 pages)
23 November 1995Return made up to 12/10/95; full list of members (6 pages)
23 November 1995Return made up to 12/10/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 March 1994 (7 pages)
16 October 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 May 1979Incorporation (14 pages)
25 May 1979Incorporation (14 pages)