IRIS LONDON LIMITED
Overview
Company Name | IRIS LONDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03651456 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IRIS LONDON LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Artistic creation (90030) / Arts, entertainment and recreation
Where is IRIS LONDON LIMITED located?
Registered Office Address | Third Floor 10 Queen Street Place EC4R 1BE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRIS LONDON LIMITED?
Company Name | From | Until |
---|---|---|
IRIS NATION LIMITED | Jun 01, 2005 | Jun 01, 2005 |
IRIS PROMOTIONAL MARKETING LIMITED | Apr 28, 1999 | Apr 28, 1999 |
SKILL LINK LIMITED | Oct 19, 1998 | Oct 19, 1998 |
What are the latest accounts for IRIS LONDON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IRIS LONDON LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for IRIS LONDON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Claire Marie Humprhis as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Registration of charge 036514560006, created on Oct 08, 2024 | 57 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Termination of appointment of Stephen Alan Bell as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Estanislao George Boughton as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Registration of charge 036514560005, created on Jan 27, 2021 | 78 pages | MR01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Director's details changed for Mr Oliver Estanislao George Boughton on Jun 22, 2020 | 2 pages | CH01 | ||
Termination of appointment of Sean Reynolds as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sam Noble as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stewart Charles Shanley as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Director's details changed for Mr Ian Richard Millner on Jul 08, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Who are the officers of IRIS LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLNER, Ian Richard | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Director | 124088160026 | ||||
BELL, Stephen | Secretary | 13 Musgrave Avenue RH19 4BP East Grinstead West Sussex | British | Promotional Marketing | 71865480002 | |||||
TYLER, Sally | Secretary | 105 Estcots Drive RH19 3YW East Grinstead West Sussex | British | 61349570001 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
WHBC NOMINEE SECRETARIES LIMITED | Secretary | Wellesley House 7 Clarence Parade GL50 3NY Cheltenham Gloucestershire | 72034870001 | |||||||
BELL, Stephen Alan | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | England | British | Director | 268400650001 | ||||
BOUGHTON, Oliver Estanislao George | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | England | British | Chartered Accountant | 268401150001 | ||||
DODDS, Julian | Director | 128 Rodenhurst Road SW4 8AP London | British | Chiefing | 38466950004 | |||||
HUMPRHIS, Claire Marie | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Director | 71740690008 | ||||
NOBLE, Sam Harry | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | England | British | Director | 71865550004 | ||||
REYNOLDS, Sean | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United Kingdom | British | Director | 71865590009 | ||||
SCHWARZ, Jo | Director | Flat 2 Undercroft 21 Raglan Road RH2 0DR Reigate Surrey | British | Director | 71865570002 | |||||
SHANLEY, Stewart Charles | Director | 10 Queen Street Place EC4R 1BE London Third Floor England | United States | British | Director | 63804900012 | ||||
STEVENS, Otto Tymon John | Director | Broken House Oxford Road OX25 2PT Wendlebury Oxfordshire | Gb | British | Director | 142512950001 | ||||
THOMSON, Andrew Gordon | Director | Ailsa Road Saint Margarets TW1 1QW Twickenham 28 Middlesex | England | British | Company Director | 126240760001 | ||||
WYBURD, Francis | Director | 56 Pepys Road SE14 5SB London | British | Consultant | 42839180002 | |||||
WHBC NOMINEE DIRECTORS LIMITED | Director | Wellesley House 7 Clarence Parade GL50 3NY Cheltenham Gloucestershire | 60176170001 |
Who are the persons with significant control of IRIS LONDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iris Nation Worldwide Limited | Apr 06, 2016 | Queen Street Place EC4R 1BE London Third Floor, 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0