Company NameIron Box Films Holdings Limited
Company StatusActive
Company Number08486933
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Previous NameIron Box Films Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Annemarie Pucher
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustrian
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address22 Wipplinger Strasse 22
1010 Wien
Vienna
Austria
Director NameMr Bernhard Pucher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustrian
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Nathan Haines
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleFilmmaker
Country of ResidenceEngland
Correspondence Address28 Springfield Road Springfield Road
London
E17 8DB
Director NameMr Raimund Berens
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleFilm Producer
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]
Telephone020 76287857
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

25 at £1Annemarie Pucher
24.75%
Ordinary
25 at £1Bernhard Pucher
24.75%
Ordinary
25 at £1Nathan Haines
24.75%
Ordinary
25 at £1Raimund Berens
24.75%
Ordinary
1 at £1Annemarie Pucher
0.99%
Preference

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£190

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 Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

18 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
28 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
17 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 30 June 2020 (3 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)
23 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
6 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 101
(7 pages)
19 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 101
(7 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
21 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 101
(7 pages)
1 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 101
(7 pages)
1 June 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
1 June 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
1 June 2015Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages)
1 June 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
8 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
8 January 2015Micro company accounts made up to 30 June 2014 (2 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
11 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 101
(6 pages)
11 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 101
(6 pages)
11 August 2014Memorandum and Articles of Association (50 pages)
11 August 2014Memorandum and Articles of Association (50 pages)
30 July 2014Registration of charge 084869330001 (39 pages)
30 July 2014Registration of charge 084869330001 (39 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (6 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders (6 pages)
24 March 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
24 March 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
24 March 2014Registered office address changed from 58 Sotheby Road London England N5 2UT United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 58 Sotheby Road London England N5 2UT United Kingdom on 24 March 2014 (1 page)
6 June 2013Company name changed iron box films properties LIMITED\certificate issued on 06/06/13
  • CONNOT ‐
(2 pages)
6 June 2013Company name changed iron box films properties LIMITED\certificate issued on 06/06/13
  • CONNOT ‐
(2 pages)
20 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-19
(1 page)
20 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-19
(1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)