Active
Company Information for IVANORITE LIMITED
2ND FLOOR 20-22, STUKELEY STREET, LONDON, WC2B 5LR,
|
Company Registration Number
01423374
Private Limited Company
Active |
Company Name | |
---|---|
IVANORITE LIMITED | |
Legal Registered Office | |
2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR Other companies in WC2B | |
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 |
Last Datalog update: | 2024-03-06 04:51:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAURA JOHNSON FERGUSON |
||
PHILIP WYNDHAM ASHLEY KNATCHBULL |
||
ROGER CHRISTOPHER WINGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BERNARD MOSS |
Company Secretary | ||
ATALANTA KNATCHBULL |
Director | ||
NICHOLAS ROGER FLOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH INDEPENDENT FILM AWARDS C.I.C. | Director | 2018-06-13 | CURRENT | 2015-03-19 | Active | |
RENOIR CINEMA LIMITED | Director | 2014-03-01 | CURRENT | 1986-06-20 | Active | |
FUSION MEDIA SALES LTD | Director | 2013-08-01 | CURRENT | 2008-07-01 | Active | |
BERTHA CURZON DOC LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
CURZON CINEMAS LIMITED | Director | 2013-05-03 | CURRENT | 1934-01-03 | Active | |
CURZON FILM RIGHTS 2 LIMITED | Director | 2012-10-22 | CURRENT | 2011-02-21 | Active | |
CORINTHIAN COLUMN DM LTD | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
CORINTHIAN CURZON (HOXTON) LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
CORINTHIAN COLUMN PROPERTIES LTD | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
CURZON FILM RIGHTS LIMITED | Director | 2010-05-11 | CURRENT | 2008-06-23 | Active | |
TRENTNET LIMITED | Director | 2006-05-08 | CURRENT | 2006-05-04 | Active | |
EARTHSHINE LIMITED | Director | 2005-02-25 | CURRENT | 2001-10-29 | Dissolved 2017-06-14 | |
K.COM (INVESTMENTS) LIMITED | Director | 2000-02-07 | CURRENT | 2000-01-13 | Dissolved 2014-10-07 | |
STRANGER THAN FICTION FILM SALES LIMITED | Director | 1998-04-17 | CURRENT | 1998-03-30 | Dissolved 2017-06-30 | |
KNATCHBULL COMMUNICATIONS LIMITED | Director | 1994-08-09 | CURRENT | 1994-07-26 | Dissolved 2018-02-07 | |
SHOWCASE CINEMAS LIMITED | Director | 1992-11-25 | CURRENT | 1988-05-12 | Active | |
FRONT PAGE FILMS LIMITED | Director | 1991-12-30 | CURRENT | 1985-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014233740001 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014233740002 | |
AP01 | DIRECTOR APPOINTED MS LAURA ROSE JOHNSON FERGUSON | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014233740001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER WINGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER WINGATE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
PSC02 | Notification of Trentnet Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AR01 | 12/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER CHRISTOPHER WINGATE | |
AP03 | SECRETARY APPOINTED MS LAURA JOHNSON FERGUSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MOSS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE ESTATE OFFICE BROADLANDS ROMSEY HAMPSHIRE SO51 9ZE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON PHILIP KNATCHBULL / 21/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/01/92 | |
363b | RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/86 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
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 IVANORITE LIMITED
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 |
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. |