London
E17 8DB
Director Name | Mr Bernhard Pucher |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 106 Highbury New Park London N5 2DR |
Director Name | Mr Raimund Berens |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Swallow Court 393 Hale End Road Woodford Green Essex IG8 9LW |
Website | ironboxfilms.com |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Bernhard Pucher 33.33% Ordinary |
---|---|
1 at £1 | Nathan Haines 33.33% Ordinary |
1 at £1 | Raimund Berens 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,741 |
Cash | £5,970 |
Current Liabilities | £100,711 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 March 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
---|---|
19 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Raimund Berens as a director on 14 January 2021 (1 page) |
16 November 2020 | Notification of Bernhard Pucher as a person with significant control on 11 November 2020 (2 pages) |
16 November 2020 | Cessation of Raimund Berens as a person with significant control on 11 November 2020 (1 page) |
16 November 2020 | Notification of Nathan Haines as a person with significant control on 11 November 2020 (2 pages) |
23 May 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 March 2015 | Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
19 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages) |
19 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
15 July 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
31 March 2014 | Registered office address changed from 58 Sotheby Road London N5 2UT England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 58 Sotheby Road London N5 2UT England on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
17 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 October 2011 (1 page) |
17 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 October 2011 (1 page) |
29 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Incorporation (22 pages) |
8 February 2011 | Incorporation (22 pages) |