Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRIS LONDON LIMITED
Company Information for

IRIS LONDON LIMITED

THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
03651456
Private Limited Company
Active

Company Overview

About Iris London Ltd
IRIS LONDON LIMITED was founded on 1998-10-19 and has its registered office in London. The organisation's status is listed as "Active". Iris London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IRIS LONDON LIMITED
 
Legal Registered Office
THIRD FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in SE1
 
Previous Names
IRIS NATION LIMITED01/02/2007
IRIS PROMOTIONAL MARKETING LIMITED01/06/2005
Filing Information
Company Number 03651456
Company ID Number 03651456
Date formed 1998-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 12:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRIS LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IRIS LONDON LIMITED
The following companies were found which have the same name as IRIS LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRIS LONDON RECRUITMENT LTD Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW Active - Proposal to Strike off Company formed on the 2019-03-12
IRIS LONDON GROUP LTD GROVE HOUSE, THIRD FLOOR 55 LOWLANDS ROAD HARROW HA1 3AW Active - Proposal to Strike off Company formed on the 2019-03-07
IRIS LONDON GROWTH ONE LIMITED 51 THE GROVE LONDON W5 5DX Active Company formed on the 2020-11-20
IRIS LONDON GROWTH HOLDINGS LIMITED 51 THE GROVE LONDON W5 5DX Active Company formed on the 2020-11-18
IRIS LONDON GROWTH TWO LIMITED 51 THE GROVE LONDON W5 5DX Active Company formed on the 2021-02-09
IRIS LONDON GROWTH THREE LIMITED 51 THE GROVE LONDON W5 5DX Active Company formed on the 2021-11-19

Company Officers of IRIS LONDON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BELL
Director 2000-08-09
OLIVER ESTANISLAO GEORGE BOUGHTON
Director 2015-07-29
CLAIRE MARIE HUMPRHIS
Director 2000-08-09
IAN RICHARD MILLNER
Director 2000-08-09
SAM NOBLE
Director 2000-08-09
SEAN REYNOLDS
Director 2000-08-09
STEWART CHARLES SHANLEY
Director 1999-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2007-12-10 2013-01-29
ANDREW GORDON THOMSON
Director 2009-12-03 2010-09-27
PITSEC LIMITED
Company Secretary 2006-04-16 2007-12-10
OTTO TYMON JOHN STEVENS
Director 2007-04-02 2007-11-30
SALLY TYLER
Company Secretary 2005-02-01 2006-04-16
JULIAN DODDS
Director 1999-11-12 2005-05-06
STEPHEN BELL
Company Secretary 1999-04-16 2005-02-01
JO SCHWARZ
Director 2000-08-09 2002-08-23
FRANCIS WYBURD
Director 1999-11-12 2000-03-13
WHBC NOMINEE SECRETARIES LIMITED
Company Secretary 1998-10-19 1999-04-17
WHBC NOMINEE DIRECTORS LIMITED
Director 1998-10-19 1999-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BELL FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
OLIVER ESTANISLAO GEORGE BOUGHTON SAVIO DIGITAL LIMITED Director 2017-03-31 CURRENT 2015-01-22 Active - Proposal to Strike off
IAN RICHARD MILLNER ATOM42 LTD Director 2017-11-16 CURRENT 2007-02-15 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
IAN RICHARD MILLNER DATALYTICS LIMITED Director 2013-11-04 CURRENT 2003-07-23 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
IAN RICHARD MILLNER ONE RETAIL EXPERIENCE KOREA LIMITED Director 2008-12-17 CURRENT 2008-12-11 Active
IAN RICHARD MILLNER CONCISE CONSULTANTS LIMITED Director 2008-04-07 CURRENT 2002-01-18 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS CONCISE LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS DIGITAL LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
IAN RICHARD MILLNER IRIS PRODUCTS (WORLDWIDE) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS NATION WORLDWIDE LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
IAN RICHARD MILLNER IRIS CULTURE LIMITED Director 2003-12-19 CURRENT 2003-12-08 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS VENTURES 1 LIMITED Director 2003-06-16 CURRENT 2002-12-19 Active
SAM NOBLE 9TOLIFE LTD Director 2016-03-08 CURRENT 2015-06-25 Active - Proposal to Strike off
SAM NOBLE IRIS DIGITAL LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
SEAN REYNOLDS IRIS PROMOTIONAL MARKETING LTD Director 2001-08-03 CURRENT 2001-08-03 Active
STEWART CHARLES SHANLEY IRIS ENTERPRISES 1 LIMITED Director 2012-12-13 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS ENTERPRISES 2 LIMITED Director 2012-12-13 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-10-03 CURRENT 2012-07-16 Active
STEWART CHARLES SHANLEY CONCISE CONSULTANTS LIMITED Director 2011-01-21 CURRENT 2002-01-18 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS CONCISE LIMITED Director 2011-01-21 CURRENT 2008-02-21 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS DIGITAL LIMITED Director 2010-11-01 CURRENT 2007-11-29 Active
STEWART CHARLES SHANLEY ONE RETAIL EXPERIENCE KOREA LIMITED Director 2010-11-01 CURRENT 2008-12-11 Active
STEWART CHARLES SHANLEY IRIS VENTURES (WORLDWIDE) LIMITED Director 2009-06-09 CURRENT 2009-06-03 Active
STEWART CHARLES SHANLEY IRIS CULTURE LIMITED Director 2006-08-14 CURRENT 2003-12-08 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS VENTURES 1 LIMITED Director 2006-08-14 CURRENT 2002-12-19 Active
STEWART CHARLES SHANLEY IRIS NATION WORLDWIDE LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
STEWART CHARLES SHANLEY IRIS PR LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN BELL
2023-05-26Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ESTANISLAO GEORGE BOUGHTON
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036514560005
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-23CH01Director's details changed for Mr Oliver Estanislao George Boughton on 2020-06-22
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES SHANLEY
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08CH01Director's details changed for Mr Ian Richard Millner on 2019-07-08
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Ian Richard Millner on 2018-09-04
2018-09-04PSC05Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22
2018-09-03CH01Director's details changed for Mr Sam Noble on 2018-08-22
2018-08-31CH01Director's details changed for Mr Sam Noble on 2018-08-22
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1000000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-04CH01Director's details changed for Mr Ian Richard Millner on 2016-05-02
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-26AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-26CH01Director's details changed for Mr Oliver Boughton on 2015-10-23
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP01DIRECTOR APPOINTED MR OLIVER BOUGHTON
2014-11-17CH01Director's details changed for Mr Ian Richard Millner on 2014-11-17
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-05AR0119/10/14 ANNUAL RETURN FULL LIST
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-12CH01Director's details changed for Stephen Bell on 2014-09-09
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-22AR0119/10/13 ANNUAL RETURN FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 07/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HUMPRHIS / 07/08/2013
2013-05-21RES13INCREASE IN SHARE CAPITAL 09/05/2013
2013-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-21SH0109/05/13 STATEMENT OF CAPITAL GBP 1000000
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 01/04/2013
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20AD02SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-10-23AR0119/10/12 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HUMPRHIS / 02/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN REYNOLDS / 01/10/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN REYNOLDS / 19/09/2012
2012-09-24AUDAUDITOR'S RESIGNATION
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN REYNOLDS / 19/03/2012
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HUMPRHIS / 01/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012
2011-12-08SH0118/10/11 STATEMENT OF CAPITAL GBP 42211
2011-11-22AR0119/10/11 FULL LIST
2011-11-07SH02CONSOLIDATION 18/10/11
2011-11-07RES01ADOPT ARTICLES 18/10/2011
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM NOBLE / 05/08/2011
2011-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM NOBLE / 19/05/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HUMPRHIS / 01/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011
2010-10-21AR0119/10/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/03/2009
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010
2009-12-17AP01DIRECTOR APPOINTED MR ANDREW THOMSON
2009-11-10AR0119/10/09 FULL LIST
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BELL / 01/07/2007
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/03/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN REYNOLDS / 01/04/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MILLNER / 20/07/2009
2008-12-29RES13RE COMPOSITE GUARANTEE 12/12/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-07-07RES13FINANCE AGREEMENT 23/06/2008
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-04288bDIRECTOR RESIGNED
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation


Licences & Regulatory approval
We could not find any licences issued to IRIS LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRIS LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2003-08-15 Outstanding FBC (FUTUREBRAND) LIMITED
DEBENTURE 2000-10-09 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-06-14 Outstanding LIVERPOOL VICTORIA FRIENDLY SOCIETY LIMITED
Intangible Assets
Patents
We have not found any records of IRIS LONDON LIMITED registering or being granted any patents
Domain Names

IRIS LONDON LIMITED owns 6 domain names.

cuffguide.co.uk   ie-london.co.uk   characteristicks.co.uk   iris-experience.co.uk   irislondon.co.uk   iris-entertainment.co.uk  

Trademarks

Trademark applications by IRIS LONDON LIMITED

IRIS LONDON LIMITED is the Original registrant for the trademark MEDIA ANYTHING. IDEA EVERYTHING. ™ (77120004) through the USPTO on the 2007-03-01
Advertising and promotion services; marketing services; public relations services; business management and organization consultancy services, market research services; organization of events for commercial advertising purposes; Advertising and promotion services and information services relating thereto; business information services, namely, providing information on business opportunities, advertising and marketing opportunities, analysis of markets, business research, market research, reports and studies; all provided on-line from a computer database or the Internet; designing advertising materials for others; procurement services, namely, purchasing perfume, cologne, shampoos, toiletries, keys, key rings, key chains, figurines, records, discs, tapes, cassettes, CD-ROMs, DVDs, mobile phones, computer games, DVD players, radios, televisions, jewelry, watches, alarm clocks, clocks, sunglasses, photographs, calendars, diaries, magazines, posters, stationery, pens, pencils, erasers, greetings cards, paint brushes, post cards, stickers, traveling bags, umbrellas, ruck sacks, back packs, bags, cases, wallets, key holders, furniture, luggage, drinking glasses, knives, forks, spoons, crockery, lunch boxes, picnic baskets, towels, beach towels, shirts, pants, trousers, t-shirts, suits, skirts, shorts, jeans, coats, overcoats, jackets, wind-resistant jackets, hats, caps, visors, athletic wear, running pants, athletic shorts, sweat suits, track suits, sweat pants, sweat shirts, shoes, boots, trainers, beach shoes, costumes, gymnastic and sporting articles, balls, toys, board games, playing cards, confectionery, cakes, biscuits, beer, wine, spirits, advertising space and media, namely, pictures, stills, moving images, sound recordings, video recordings and illustrations for others; Consultation services in the field of advertising and marketing materials, promotional and public relation material; Business support services relating to product packaging, advertising and marketing materials, promotional and public relation materials, namely, arranging and conducting marketing promotional events for others, advertising and promotion services and related consulting, business consultation and management regarding marketing activities and launching of new products, business marketing consulting services, creating and updating advertising material, creative marketing design services, development of marketing strategies and concepts, layout services for advertising purposes, marketing plan development, providing advertising services using 3D and animation designs, creating corporate and brand identity for others, and preparation of custom or non-custom advertising for businesses for dissemination via the web, CD or DVD for optional upload or download to a computer
Income
Government Income
We have not found government income sources for IRIS LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as IRIS LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where IRIS LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRIS LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRIS LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.