Active - Proposal to Strike off
Company Information for IRIS PR LIMITED
THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
|
Company Registration Number
05418799
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IRIS PR LIMITED | |
Legal Registered Office | |
THIRD FLOOR 10 QUEEN STREET PLACE LONDON EC4R 1BE Other companies in SE1 | |
Company Number | 05418799 | |
---|---|---|
Company ID Number | 05418799 | |
Date formed | 2005-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-09-05 21:36:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IRIS PR MANAGEMENT INC | Delaware | Unknown | ||
IRIS PRACTICE PTY LTD | Active | Company formed on the 2017-05-29 | ||
IRIS PRACTICE PTY LTD | NSW 2481 | Active | Company formed on the 2017-05-29 | |
IRIS PREP LLC | 512 NW 9TH ST DELRAY BEACH FL 33444 | Active | Company formed on the 2020-04-08 | |
IRIS PRESCHOOL INC | California | Unknown | ||
IRIS PRESENTS CORPORATION | Georgia | Unknown | ||
IRIS PRESENTS CORPORATION | Georgia | Unknown | ||
IRIS PRESS LIMITED | UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PE | Active | Company formed on the 2005-06-14 | |
IRIS PRESS, INC. | 27 CHESTNUT ST. Broome BINGHAMTON NY 13905 | Active | Company formed on the 1978-10-03 | |
IRIS PRESS INTERNATIONAL INC | Delaware | Unknown | ||
IRIS PRESS INTERNATIONAL INC | District of Columbia | Unknown | ||
IRIS PRIM INVEST LIMITED | 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN | Dissolved | Company formed on the 2013-04-04 | |
IRIS PRIME CONSULTING INC. | 8772 254TH STREET, 2ND FLOOR Nassau BELLEROSE NY 11426 | Active | Company formed on the 2022-05-04 | |
IRIS PRINT LIMITED | UNIT 7 CYGNET BUS CENTRE WORCESTER ROAD HANLEY SWAN WORCESTER WR8 0EA | Active | Company formed on the 2015-03-05 | |
IRIS PRINT SERVICES PRIVATE LIMITED | C-77 DDA SHEDS OKHLA INDUSTRIAL AREA PHASE-I NEW DELHI Delhi | DORMANT | Company formed on the 1999-02-10 | |
Iris Prints LLC | 1942 Broadway Ste 314C Boulder CO 80302 | Good Standing | Company formed on the 2023-05-15 | |
IRIS PRISM LTD | 33 OTHO COURT AUGUSTUS CLOSE BRENTFORD TW8 8PY | Active - Proposal to Strike off | Company formed on the 2022-05-04 | |
IRIS PRIVATE CAPITAL, LLC | 5285 MEADOWS RD SUITE 108 LAKE OSWEGO OR 97035 | Active | Company formed on the 2011-02-15 | |
IRIS PRIVATE CAPITAL FUND IV, LP | 5285 MEADOWS RD STE 108 LAKE OSWEGO OR 97035 | Active | Company formed on the 2012-07-19 | |
IRIS PRIVATE NURSING AGENCY | CHANGI ROAD Singapore 419737 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
IAN RICHARD MILLNER |
||
STEWART CHARLES SHANLEY |
||
NICHOLAS JAMES TUPPEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA PORTER |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
WILLIAM JAMES EUNAN MCINTYRE |
Director | ||
ANDREW GORDON THOMSON |
Director | ||
PITSEC LIMITED |
Company Secretary | ||
OTTO TYMON JOHN STEVENS |
Director | ||
SALLY TYLER |
Company Secretary | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOSH & JAMES LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
IRIS ENTERPRISES 1 LIMITED | Director | 2012-12-13 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-12-13 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-10-03 | CURRENT | 2012-07-16 | Active | |
CONCISE CONSULTANTS LIMITED | Director | 2011-01-21 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
IRIS CONCISE LIMITED | Director | 2011-01-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
IRIS DIGITAL LIMITED | Director | 2010-11-01 | CURRENT | 2007-11-29 | Active | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2010-11-01 | CURRENT | 2008-12-11 | Active | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-03 | Active | |
IRIS CULTURE LIMITED | Director | 2006-08-14 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
IRIS VENTURES 1 LIMITED | Director | 2006-08-14 | CURRENT | 2002-12-19 | Active | |
IRIS NATION WORLDWIDE LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
IRIS LONDON LIMITED | Director | 1999-04-16 | CURRENT | 1998-10-19 | Active | |
IRIS CULTURE LIMITED | Director | 2006-05-01 | CURRENT | 2003-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2019-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2018-09-04 | |
PSC05 | Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 22/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 22/08/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 420 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2016-05-02 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 420 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PORTER | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 420 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2014-11-17 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 420 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLAS JAMES TUPPEN / 07/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICO JAMES TUPPEN / 07/08/2013 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK PORTER / 03/04/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD02 | SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 18/10/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 08/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTYRE | |
AP01 | DIRECTOR APPOINTED NICO JAMES TUPPEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/03/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010 | |
AR01 | 08/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMSON | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTYRE / 01/07/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLNER / 20/07/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/04/2007 | |
RES13 | RE COMPOSITE GUARANTEE 12/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | FINANCE ARRANGEMENTS 23/06/2008 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 21/10/05 | |
RES13 | SUBDIVISION 21/10/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRIS PR LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IRIS PR LIMITED are:
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. |