1010 Wien
Vienna
Austria
Director Name | Mr Bernhard Pucher |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Filmmaker |
Country of Residence | United Kingdom |
Correspondence Address | 8 City Road London EC1Y 2AA |
Director Name | Mr Nathan Haines |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(same day as company formation) |
Role | Filmmaker |
Country of Residence | England |
Correspondence Address | 28 Springfield Road Springfield Road London E17 8DB |
Director Name | Mr Raimund Berens |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Film Producer |
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] |
Telephone | 020 76287857 |
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 |
25 at £1 | Annemarie Pucher 24.75% Ordinary |
---|---|
25 at £1 | Bernhard Pucher 24.75% Ordinary |
25 at £1 | Nathan Haines 24.75% Ordinary |
25 at £1 | Raimund Berens 24.75% Ordinary |
1 at £1 | Annemarie Pucher 0.99% Preference |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £190 |
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 | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
29 July 2014 | Delivered on: 30 July 2014 Persons entitled: Anna Maria Pucher Classification: A registered charge Outstanding |
---|
18 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 April 2021 | Confirmation statement made on 12 April 2021 with updates (4 pages) |
10 December 2020 | Micro company accounts made up to 30 June 2020 (3 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) |
23 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Raimund Berens as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
6 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages) |
1 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Nathan Haines on 22 August 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages) |
8 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
8 January 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
11 August 2014 | Memorandum and Articles of Association (50 pages) |
11 August 2014 | Memorandum and Articles of Association (50 pages) |
30 July 2014 | Registration of charge 084869330001 (39 pages) |
30 July 2014 | Registration of charge 084869330001 (39 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (6 pages) |
17 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
24 March 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
24 March 2014 | Registered office address changed from 58 Sotheby Road London England N5 2UT United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 58 Sotheby Road London England N5 2UT United Kingdom on 24 March 2014 (1 page) |
6 June 2013 | Company name changed iron box films properties LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed iron box films properties LIMITED\certificate issued on 06/06/13
|
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|