IRON CROSS PRODUCTIONS LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-06-13 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Address. Change date: 2023-02-24. Default address: PO Box 4385, 06132855 - Companies House Default Address, Cardiff, CF14 8LH. 2023-02-24 View Report
Persons with significant control. Change date: 2021-12-21. Psc name: Mr Joshua James Newton. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-12-21 View Report
Persons with significant control. Psc name: Joshua Newton. Notification date: 2021-12-21. 2021-12-21 View Report
Accounts. Accounts type dormant. 2021-12-21 View Report
Persons with significant control. Psc name: Kevin Farr. Notification date: 2021-12-21. 2021-12-21 View Report
Address. Change date: 2021-09-09. Old address: C/O Mel Goldberg Law Media House 4 Stratford Place London W1C 1AT. New address: 167-169 / 5th Floor Great Portland Street London W1W 5PP. 2021-09-09 View Report
Accounts. Accounts type dormant. 2021-09-09 View Report
Accounts. Accounts type dormant. 2021-09-09 View Report
Accounts. Accounts type dormant. 2021-09-09 View Report
Accounts. Accounts type dormant. 2021-09-09 View Report
Accounts. Accounts type dormant. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-09-09 View Report
Annual return. With made up date full list shareholders. 2021-09-09 View Report
Annual return. With made up date full list shareholders. 2021-09-09 View Report
Restoration. Administrative restoration company. 2021-09-09 View Report
Gazette. Gazette dissolved compulsory. 2015-10-20 View Report
Gazette. Gazette notice compulsory. 2015-07-07 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Accounts. Accounts type dormant. 2013-12-08 View Report
Annual return. With made up date full list shareholders. 2013-03-23 View Report
Address. Old address: 176 Finchley Road London NW3 6BT United Kingdom. Change date: 2013-01-21. 2013-01-21 View Report
Accounts. Accounts type dormant. 2013-01-21 View Report
Officers. Officer name: Kevin Farr. 2012-08-04 View Report
Address. Old address: Calibra Pictures 18 Soho Square London W1D 3QL. Change date: 2012-05-30. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Officers. Officer name: Joshua Newton. Change date: 2012-03-01. 2012-03-30 View Report
Capital. Capital allotment shares. 2012-03-16 View Report
Accounts. Accounts type dormant. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Accounts. Accounts type dormant. 2011-02-22 View Report
Resolution. Description: Resolutions. 2011-02-01 View Report
Incorporation. Memorandum articles. 2011-02-01 View Report
Resolution. Description: Resolutions. 2011-02-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-02-01 View Report
Accounts. Accounts type dormant. 2010-04-29 View Report
Annual return. With made up date full list shareholders. 2010-03-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2009-11-14 View Report
Officers. Description: Director appointed joshua newton. 2009-09-24 View Report
Annual return. Legacy. 2009-09-24 View Report
Officers. Description: Director appointed kevin maurice farr. 2009-09-24 View Report
Officers. Description: Appointment terminated director calibra pictures europe LIMITED. 2009-09-13 View Report
Annual return. Legacy. 2009-01-16 View Report