London
EC1Y 2AA
Director Name | Mr Bernhard Pucher |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 City Road London EC1Y 2AA |
Director Name | Mr Raimund Berens |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 City Road London EC1Y 2AA |
Website | ironboxfilms.com |
---|---|
Email address | [email protected] |
Telephone | 020 76824776 |
Telephone region | London |
Registered Address | 8 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
90 at £1 | Iron Box Films Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£251,293 |
Cash | £54,749 |
Current Liabilities | £116,121 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
29 July 2014 | Delivered on: 30 July 2014 Persons entitled: Anna Maria Pucher Classification: A registered charge Outstanding |
---|
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
25 November 2020 | Termination of appointment of Raimund Berens as a director on 11 November 2020 (1 page) |
16 November 2020 | Cessation of Raimund Berens as a person with significant control on 11 November 2020 (1 page) |
16 November 2020 | Notification of Bernhard Pucher as a person with significant control on 11 November 2020 (2 pages) |
16 November 2020 | Notification of Nathan Haines as a person with significant control on 11 November 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
20 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 September 2017 | Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 August 2016 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
22 August 2016 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
22 August 2016 | Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages) |
22 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages) |
22 August 2016 | Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages) |
22 August 2016 | Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages) |
22 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 January 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
30 July 2014 | Registration of charge 072788920001, created on 29 July 2014 (39 pages) |
30 July 2014 | Registration of charge 072788920001, created on 29 July 2014 (39 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Registered office address changed from 58 Sotheby Road London London N5 2UT England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 58 Sotheby Road London London N5 2UT England on 24 March 2014 (1 page) |
16 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
16 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
23 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
23 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Incorporation (22 pages) |
9 June 2010 | Incorporation (22 pages) |