Company NameIron Box Capital Ltd
Company StatusDissolved
Company Number09321984
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 8 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
Appointed11 November 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Bernhard Pucher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustrian
StatusClosed
Appointed11 November 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 August 2022)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Bernhard Pucher
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleFilmmaker
Country of ResidenceEngland
Correspondence AddressFalt 7 106 Highbury New Park
London
N5 2DR
Director NameMr Raimund Berens
Date of BirthMay 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Swallow Court 393 Hale End Road
Woodford Green
IG8 9LW
Director NameColin James Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA

Contact

Websitewww.ironboxcapital.com

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

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

10 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
16 November 2020Notification of Nathan Haines as a person with significant control on 11 November 2020 (2 pages)
16 November 2020Appointment of Mr Bernhard Pucher as a director 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 2020Termination of appointment of Colin James Brown as a director on 11 November 2020 (1 page)
16 November 2020Appointment of Mr Nathan Haines as a director on 11 November 2020 (2 pages)
16 November 2020Termination of appointment of Raimund Berens as a director on 11 November 2020 (1 page)
5 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 February 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
10 December 2015Director's details changed for Colin James Brown on 1 November 2015 (2 pages)
10 December 2015Director's details changed for Colin James Brown on 1 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Raimund Berens on 9 January 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
3 June 2015Termination of appointment of Bernhard Pucher as a director on 29 April 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 June 2015Termination of appointment of Bernhard Pucher as a director on 29 April 2015 (2 pages)
3 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100
(4 pages)
3 June 2015Appointment of Colin James Brown as a director on 29 April 2015 (3 pages)
3 June 2015Appointment of Colin James Brown as a director on 29 April 2015 (3 pages)
3 June 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100
(4 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 85
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)