Company NameIron Maiden Holdings Limited
Company StatusActive
Company Number01565159
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(14 years after company formation)
Appointment Duration28 years, 10 months
RoleMusic Band Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Studio Complex 91 Peterborough Road
London
SW6 3BU
Secretary NameMiss Rebecca Sharon Digby
StatusCurrent
Appointed26 August 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Director NameMr David Neil Shackleton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(37 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMatrix Studio Complex 91 Peterborough Road
London
SW6 3BU
Director NameMr Gary James Podemsky
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMatrix Studio Complex 91 Peterborough Road
London
SW6 3BU
Director NameRoderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address42 Hartingdon Road
Chiswick
London
W4
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed26 August 1998(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Secretary NameMr Peter John De Vroome
NationalityBritish
StatusResigned
Appointed07 February 2006(24 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Avenue Gardens
London
W3 8HB

Contact

Websitetotalproduce.com
Email address[email protected]
Telephone0121 6225470
Telephone regionBirmingham

Location

Registered AddressMatrix Studio Complex
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

749 at £1J Gers Holdings LTD
7.42%
Ordinary D
584 at £1A Smith Holdings LTD
5.79%
Ordinary F
564 at £1N Mcbrain Holdings LTD
5.59%
Ordinary C
5k at £1S Harris Holdings LTD
49.24%
Ordinary A
1.7k at £1D Murray Holdings LTD
16.71%
Ordinary B
1.3k at £1Duellist Holdings LTD
13.26%
Ordinary G
100 at £1David Michael Murray
0.99%
Ordinary
100 at £1Stephen Percy Harris
0.99%
Ordinary

Financials

Year2014
Turnover£735,000
Net Worth£1,000,000
Cash£225,000
Current Liabilities£6,105,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 October 2012Delivered on: 17 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 December 2010Delivered on: 8 December 2010
Satisfied on: 20 November 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 March 2000Delivered on: 27 March 2000
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1997Delivered on: 23 December 1997
Satisfied on: 18 September 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 February 1995Delivered on: 8 March 1995
Satisfied on: 18 September 2007
Persons entitled: Coutts & Co.

Classification: Deed of assignment and charge.
Secured details: All moneys due or to become due from the company to coutts & co under or pursuant to the terms of a facility letter dated 26TH january 1995 and /or this deed.
Particulars: All the company's right title benefit and interest in and to the assigned contract (as defined ).fixed charge in favour of the bank of the exploitation rights (as defined) and any other rights which arise from ,relate to, or are associated with the exploitation rights.please see doc for further details,.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
1 August 2023Termination of appointment of Roderick Charles Smallwood as a director on 21 July 2023 (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
23 August 2022Director's details changed for Mr Roderick Charles Smallwood on 20 August 2022 (2 pages)
23 August 2022Director's details changed for Mr Roderick Charles Smallwood on 20 August 2022 (2 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
6 January 2022Appointment of Mr Gary James Podemsky as a director on 1 January 2022 (2 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
1 November 2021Notification of Stephen Percy Harris as a person with significant control on 31 December 2020 (2 pages)
28 October 2021Director's details changed for Mr David Neil Shackleton on 25 October 2021 (2 pages)
26 October 2021Cessation of S Harris Holdings Ltd as a person with significant control on 31 December 2020 (1 page)
14 October 2021Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 14 October 2021 (1 page)
21 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 April 2021Accounts for a small company made up to 31 March 2020 (21 pages)
25 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 200
(3 pages)
25 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (26 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Appointment of Mr David Neil Shackleton as a director on 23 August 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (24 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,088
(7 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,088
(7 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,088
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,088
(7 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
20 November 2014Satisfaction of charge 5 in full (4 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
6 November 2014Satisfaction of charge 3 in full (4 pages)
6 November 2014Satisfaction of charge 3 in full (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,088
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,088
(7 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
25 August 2010Auditor's resignation (2 pages)
25 August 2010Auditor's resignation (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
6 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
26 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
26 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 March 2008Return made up to 31/12/07; no change of members (9 pages)
7 March 2008Return made up to 31/12/07; no change of members (9 pages)
3 February 2008Full accounts made up to 31 March 2007 (22 pages)
3 February 2008Full accounts made up to 31 March 2007 (22 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
27 June 2007Registered office changed on 27/06/07 from: 22-23 old burlington street london W1S 2JJ (1 page)
26 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
26 February 2007Group of companies' accounts made up to 31 March 2006 (20 pages)
9 February 2007Return made up to 31/12/06; full list of members; amend (12 pages)
9 February 2007Return made up to 31/12/06; full list of members; amend (12 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road lonodn W14 0NS (1 page)
11 August 2006Registered office changed on 11/08/06 from: sanctuary house 45-53 sinclair road lonodn W14 0NS (1 page)
11 April 2006Return made up to 31/12/05; no change of members (9 pages)
11 April 2006Return made up to 31/12/05; no change of members (9 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
20 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
31 August 2005Auditor's resignation (1 page)
31 August 2005Auditor's resignation (1 page)
1 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
1 February 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
20 January 2005Return made up to 31/12/04; no change of members (8 pages)
20 January 2005Return made up to 31/12/04; no change of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
29 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 August 2002Auditor's resignation (1 page)
1 August 2002Auditor's resignation (1 page)
22 April 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
22 April 2002Group of companies' accounts made up to 31 March 2001 (19 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Group of companies' accounts made up to 31 March 2000 (19 pages)
2 August 2001Group of companies' accounts made up to 31 March 2000 (19 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 August 2000£ sr 112@1 31/10/99 (1 page)
3 August 2000£ sr 112@1 31/10/99 (1 page)
27 March 2000Particulars of mortgage/charge (10 pages)
27 March 2000Particulars of mortgage/charge (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 December 1999Full group accounts made up to 31 October 1998 (22 pages)
3 December 1999Full group accounts made up to 31 October 1998 (22 pages)
4 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
4 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
12 March 1999Statement of affairs (4 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Ad 30/10/98--------- £ si 749@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 4967@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 1338@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 564@1 (2 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Ad 30/10/98--------- £ si 112@1 (2 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Ad 30/10/98--------- £ si 749@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 584@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 1686@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 564@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 1338@1 (2 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Ad 30/10/98--------- £ si 1686@1 (2 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Ad 30/10/98--------- £ si 112@1 (2 pages)
12 March 1999Ad 30/10/98--------- £ si 584@1 (2 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Ad 30/10/98--------- £ si 4967@1 (2 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Statement of affairs (4 pages)
12 March 1999Statement of affairs (4 pages)
1 March 1999Memorandum and Articles of Association (14 pages)
1 March 1999Nc inc already adjusted 30/10/98 (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 March 1999Nc inc already adjusted 30/10/98 (1 page)
1 March 1999Conve 30/10/98 (1 page)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 March 1999Memorandum and Articles of Association (14 pages)
1 March 1999Conve 30/10/98 (1 page)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New secretary appointed (2 pages)
1 September 1998Full group accounts made up to 31 October 1997 (19 pages)
1 September 1998Full group accounts made up to 31 October 1997 (19 pages)
21 January 1998Return made up to 31/12/97; full list of members (10 pages)
21 January 1998Return made up to 31/12/97; full list of members (10 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
2 October 1997Full group accounts made up to 31 October 1996 (17 pages)
2 October 1997Full group accounts made up to 31 October 1996 (17 pages)
3 September 1996Full group accounts made up to 31 October 1995 (17 pages)
3 September 1996Full group accounts made up to 31 October 1995 (17 pages)
22 February 1996Return made up to 31/12/95; no change of members (9 pages)
22 February 1996Return made up to 31/12/95; no change of members (9 pages)
21 July 1995Full group accounts made up to 31 October 1994 (18 pages)
21 July 1995Full group accounts made up to 31 October 1994 (18 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
8 March 1995Particulars of mortgage/charge (7 pages)
8 March 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 May 1988Full group accounts made up to 31 October 1986 (15 pages)
11 May 1988Full group accounts made up to 31 October 1986 (15 pages)
1 April 1987Group of companies' accounts made up to 31 October 1985 (16 pages)
1 April 1987Group of companies' accounts made up to 31 October 1985 (16 pages)
13 October 1986Group of companies' accounts made up to 31 October 1984 (15 pages)
13 October 1986Group of companies' accounts made up to 31 October 1984 (15 pages)
1 June 1981Incorporation (18 pages)
1 June 1981Incorporation (18 pages)