Company NameIron Box Films Limited
DirectorsNathan Haines and Bernhard Pucher
Company StatusActive
Company Number07278892
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Nathan Haines
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Bernhard Pucher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustrian
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Raimund Berens
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 City Road
London
EC1Y 2AA

Contact

Websiteironboxfilms.com
Email address[email protected]
Telephone020 76824776
Telephone regionLondon

Location

Registered Address8 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Iron Box Films Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£251,293
Cash£54,749
Current Liabilities£116,121

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

29 July 2014Delivered on: 30 July 2014
Persons entitled: Anna Maria Pucher

Classification: A registered charge
Outstanding

Filing History

18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
20 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 June 2020 (8 pages)
25 November 2020Termination of appointment of Raimund Berens as a director on 11 November 2020 (1 page)
16 November 2020Cessation of Raimund Berens as a person with significant control on 11 November 2020 (1 page)
16 November 2020Notification of Bernhard Pucher as a person with significant control on 11 November 2020 (2 pages)
16 November 2020Notification of Nathan Haines as a person with significant control on 11 November 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
20 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 September 2017Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
22 August 2016Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
22 August 2016Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages)
22 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 90
(6 pages)
22 August 2016Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages)
22 August 2016Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages)
22 August 2016Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages)
22 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 90
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90
(5 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 January 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
30 July 2014Registration of charge 072788920001, created on 29 July 2014 (39 pages)
30 July 2014Registration of charge 072788920001, created on 29 July 2014 (39 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90
(5 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90
(5 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 90
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Registered office address changed from 58 Sotheby Road London London N5 2UT England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 58 Sotheby Road London London N5 2UT England on 24 March 2014 (1 page)
16 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
23 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
23 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2010Incorporation (22 pages)
9 June 2010Incorporation (22 pages)