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

IVANORITE LIMITED

2ND FLOOR 20-22, STUKELEY STREET, LONDON, WC2B 5LR,
Company Registration Number
01423374
Private Limited Company
Active

Company Overview

About Ivanorite Ltd
IVANORITE LIMITED was founded on 1979-05-25 and has its registered office in London. The organisation's status is listed as "Active". Ivanorite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IVANORITE LIMITED
 
Legal Registered Office
2ND FLOOR 20-22
STUKELEY STREET
LONDON
WC2B 5LR
Other companies in WC2B
 
Filing Information
Company Number 01423374
Company ID Number 01423374
Date formed 1979-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB522376655  
Last Datalog update: 2024-03-06 04:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVANORITE 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.

Company Officers of IVANORITE LIMITED

Current Directors
Officer Role Date Appointed
LAURA JOHNSON FERGUSON
Company Secretary 2012-07-10
PHILIP WYNDHAM ASHLEY KNATCHBULL
Director 1990-10-12
ROGER CHRISTOPHER WINGATE
Director 2012-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERNARD MOSS
Company Secretary 1994-10-04 2012-07-10
ATALANTA KNATCHBULL
Director 1991-07-23 1999-11-11
NICHOLAS ROGER FLOOD
Company Secretary 1990-10-12 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WYNDHAM ASHLEY KNATCHBULL BRITISH INDEPENDENT FILM AWARDS C.I.C. Director 2018-06-13 CURRENT 2015-03-19 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL RENOIR CINEMA LIMITED Director 2014-03-01 CURRENT 1986-06-20 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL FUSION MEDIA SALES LTD Director 2013-08-01 CURRENT 2008-07-01 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL BERTHA CURZON DOC LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CURZON CINEMAS LIMITED Director 2013-05-03 CURRENT 1934-01-03 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CURZON FILM RIGHTS 2 LIMITED Director 2012-10-22 CURRENT 2011-02-21 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CORINTHIAN COLUMN DM LTD Director 2011-07-07 CURRENT 2011-07-07 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CORINTHIAN CURZON (HOXTON) LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CORINTHIAN COLUMN PROPERTIES LTD Director 2011-07-07 CURRENT 2011-07-07 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL CURZON FILM RIGHTS LIMITED Director 2010-05-11 CURRENT 2008-06-23 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL TRENTNET LIMITED Director 2006-05-08 CURRENT 2006-05-04 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL EARTHSHINE LIMITED Director 2005-02-25 CURRENT 2001-10-29 Dissolved 2017-06-14
PHILIP WYNDHAM ASHLEY KNATCHBULL K.COM (INVESTMENTS) LIMITED Director 2000-02-07 CURRENT 2000-01-13 Dissolved 2014-10-07
PHILIP WYNDHAM ASHLEY KNATCHBULL STRANGER THAN FICTION FILM SALES LIMITED Director 1998-04-17 CURRENT 1998-03-30 Dissolved 2017-06-30
PHILIP WYNDHAM ASHLEY KNATCHBULL KNATCHBULL COMMUNICATIONS LIMITED Director 1994-08-09 CURRENT 1994-07-26 Dissolved 2018-02-07
PHILIP WYNDHAM ASHLEY KNATCHBULL SHOWCASE CINEMAS LIMITED Director 1992-11-25 CURRENT 1988-05-12 Active
PHILIP WYNDHAM ASHLEY KNATCHBULL FRONT PAGE FILMS LIMITED Director 1991-12-30 CURRENT 1985-07-09 Active

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
2024-02-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014233740001
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 014233740002
2022-08-16AP01DIRECTOR APPOINTED MS LAURA ROSE JOHNSON FERGUSON
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-19CC04Statement of company's objects
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-19RES13Resolutions passed:
  • Restriction on auth share capital removed 18/02/2020
  • Resolution of Memorandum and/or Articles of Association
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014233740001
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER WINGATE
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER WINGATE
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-28PSC02Notification of Trentnet Limited as a person with significant control on 2016-04-06
2017-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0112/10/15 ANNUAL RETURN FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0112/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0112/10/13 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2012-11-23AR0112/10/12 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER WINGATE
2012-11-23AP03SECRETARY APPOINTED MS LAURA JOHNSON FERGUSON
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN MOSS
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE ESTATE OFFICE BROADLANDS ROMSEY HAMPSHIRE SO51 9ZE
2012-06-22AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AR0112/10/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12AR0112/10/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION FULL
2009-10-21AR0112/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON PHILIP KNATCHBULL / 21/10/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-11-05363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-05-29AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-20363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-09363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-27363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-01-02363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-09363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-25288bDIRECTOR RESIGNED
1999-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-17363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-10363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-04-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-20363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-23363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-16363(288)SECRETARY RESIGNED
1994-11-16363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-11-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-28363sRETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS
1993-01-28AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-11363sRETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS
1992-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-14AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/92
1992-01-30363bRETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS
1991-10-09288NEW DIRECTOR APPOINTED
1991-01-31AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-31363aRETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS
1990-03-19363RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS
1990-01-26AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-01-26AAFULL ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to IVANORITE 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 IVANORITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IVANORITE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 IVANORITE LIMITED

Intangible Assets
Patents
We have not found any records of IVANORITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVANORITE LIMITED
Trademarks
We have not found any records of IVANORITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVANORITE 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 (59111 - Motion picture production activities) as IVANORITE LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where IVANORITE 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 IVANORITE 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 IVANORITE 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.