IRON BOX FILMS HOLDINGS LIMITED

8 City Road, London, EC1Y 2AA
StatusACTIVE
Company No.08486933
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

IRON BOX FILMS HOLDINGS LIMITED is an active private limited company with number 08486933. It was incorporated 11 years, 1 month, 9 days ago, on 12 April 2013. The company address is 8 City Road, London, EC1Y 2AA.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Raimund Berens

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-11

Psc name: Raimund Berens

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-11

Psc name: Nathan Haines

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-11

Psc name: Bernhard Pucher

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raimund Berens

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raimund Berens

Change date: 2015-01-09

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-22

Officer name: Mr Nathan Haines

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2014

Action Date: 29 Jul 2014

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2014-07-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084869330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 58 Sotheby Road London England N5 2UT United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iron box films properties LIMITED\certificate issued on 06/06/13

Documents

View document PDF

Resolution

Date: 20 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERIAL DRONE SERVICES LTD

11 THORNBURY,DUNSTABLE,LU5 4NN

Number:11896939
Status:ACTIVE
Category:Private Limited Company

MAX PARIS KITCHEN SERVICES LIMITED

912A WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:11539403
Status:ACTIVE
Category:Private Limited Company

NORCOT LIMITED

MOORLANDS 6 THE PARK,OLDHAM,OL4 4ES

Number:00879263
Status:ACTIVE
Category:Private Limited Company

PAMSTRAD LTD

29 FLEMING ROAD,WINCHESTER,SO22 6EE

Number:09452493
Status:ACTIVE
Category:Private Limited Company
Number:09386967
Status:ACTIVE
Category:Private Limited Company

SONNY ENTERPRISES LIMITED

06259942: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06259942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source