Company NameIron Box Films B&L Limited
Company StatusDissolved
Company Number07520733
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 1 month ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr Nathan Haines
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Springfield Road
London
E17 8DB
Director NameMr Bernhard Pucher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustrian
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 106 Highbury New Park
London
N5 2DR
Director NameMr Raimund Berens
Date of BirthMay 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Swallow Court 393 Hale End Road
Woodford Green
Essex
IG8 9LW

Contact

Websiteironboxfilms.com
Email address[email protected]

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

1 at £1Bernhard Pucher
33.33%
Ordinary
1 at £1Nathan Haines
33.33%
Ordinary
1 at £1Raimund Berens
33.33%
Ordinary

Financials

Year2014
Net Worth-£94,741
Cash£5,970
Current Liabilities£100,711

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

18 March 2021Micro company accounts made up to 31 October 2020 (8 pages)
19 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Raimund Berens as a director on 14 January 2021 (1 page)
16 November 2020Notification of Bernhard Pucher as a person with significant control on 11 November 2020 (2 pages)
16 November 2020Cessation of Raimund Berens as a person with significant control on 11 November 2020 (1 page)
16 November 2020Notification of Nathan Haines as a person with significant control on 11 November 2020 (2 pages)
23 May 2020Micro company accounts made up to 31 October 2019 (8 pages)
2 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 March 2015Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages)
19 March 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
19 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages)
19 March 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
19 March 2015Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages)
19 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Director's details changed for Mr Bernhard Pucher on 14 July 2014 (2 pages)
19 March 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
31 March 2014Registered office address changed from 58 Sotheby Road London N5 2UT England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 58 Sotheby Road London N5 2UT England on 31 March 2014 (1 page)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
28 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
17 March 2012Previous accounting period shortened from 29 February 2012 to 31 October 2011 (1 page)
17 March 2012Previous accounting period shortened from 29 February 2012 to 31 October 2011 (1 page)
29 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 February 2011Incorporation (22 pages)
8 February 2011Incorporation (22 pages)