Company Information for IRIS ASSOCIATES LIMITED
ALBERT WORKS, SIDNEY STREET, SHEFFIELD, S1 4RG,
|
Company Registration Number
02590294
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IRIS ASSOCIATES LIMITED | |
Legal Registered Office | |
ALBERT WORKS SIDNEY STREET SHEFFIELD S1 4RG Other companies in S9 | |
Company Number | 02590294 | |
---|---|---|
Company ID Number | 02590294 | |
Date formed | 1991-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-04-09 06:25:04 |
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 ASSOCIATES, LLC | 2633 EASTLAKE AVE E STE 307 SEATTLE WA 981020000 | Active | Company formed on the 2001-02-21 | |
IRIS ASSOCIATES, INC. | 1226 OAKWOOD CT. ROCHESTER Michigan 48307 | UNKNOWN | Company formed on the 0000-00-00 | |
IRIS ASSOCIATES, LLC | 2253 IROQUOIS ST DETROIT Michigan 48214 | UNKNOWN | Company formed on the 2013-01-16 | |
IRIS ASSOCIATES L.P. | 28 KENNEDY BLVD STE 800 EAST BRUNSWICK NJ 08816 | ACTIVE | Company formed on the 2014-12-24 | |
IRIS ASSOCIATES PPRIVATE LIMITED | 4 L.S C POCKET-6&7VASANT KUNJ SECTOR-C NEW DELHI Delhi 110070 | ACTIVE | Company formed on the 1998-10-26 | |
IRIS ASSOCIATES INC | Delaware | Unknown | ||
IRIS ASSOCIATES INC | Delaware | Unknown | ||
IRIS ASSOCIATES LP | New Jersey | Unknown | ||
IRIS ASSOCIATES INCORPORATED | California | Unknown | ||
IRIS ASSOCIATES INC | Tennessee | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SPROT |
||
MARTIN BODDY |
||
MICHAEL SPROT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT GARDNER |
Director | ||
KATHARINE SARAH MCINTYRE |
Company Secretary | ||
KATHARINE SARAH MCINTYRE |
Director | ||
DAVID JOHN WOOD |
Company Secretary | ||
MARIA GENEVIEVE VARDY |
Director | ||
DAVID JOHN WOOD |
Director | ||
DAVID MICHAEL PEMBERTON |
Director | ||
MELVYN PAUL ADAMS |
Director | ||
ANDREW PYOTT |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHACKLETON PR LIMITED | Director | 2014-03-17 | CURRENT | 2012-08-13 | Active - Proposal to Strike off | |
EPIPHANY SOLUTIONS LIMITED | Director | 2014-03-17 | CURRENT | 2005-01-07 | Active - Proposal to Strike off | |
JAYWING CENTRAL LIMITED | Director | 2012-12-07 | CURRENT | 1992-05-19 | Active | |
DMG LONDON LIMITED | Director | 2012-12-07 | CURRENT | 2009-09-05 | Active - Proposal to Strike off | |
JAYWING UK LIMITED | Director | 2012-12-07 | CURRENT | 1982-11-11 | Active | |
ALPHANUMERIC LIMITED | Director | 2012-12-07 | CURRENT | 1999-04-09 | Active - Proposal to Strike off | |
JAYWING PLC | Director | 2012-03-01 | CURRENT | 2006-09-14 | Active | |
BLOOM MEDIA (UK) LIMITED | Director | 2016-09-01 | CURRENT | 2006-02-02 | Active - Proposal to Strike off | |
JAYWING INNOVATION LIMITED | Director | 2016-07-01 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
GASBOX LIMITED | Director | 2015-11-25 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
HSM LTD. | Director | 2015-11-25 | CURRENT | 1997-12-12 | Active | |
DIG FOR FIRE LIMITED | Director | 2014-03-25 | CURRENT | 1979-06-22 | Active - Proposal to Strike off | |
JAYWING CENTRAL LIMITED | Director | 2014-03-25 | CURRENT | 1992-05-19 | Active | |
DIGITAL MEDIA AND ANALYTICS LIMITED | Director | 2014-03-25 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
DIGITAL MARKETING NETWORK LIMITED | Director | 2014-03-25 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HYPERLAUNCH NEW MEDIA LIMITED | Director | 2014-03-25 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
WOKEN LIMITED | Director | 2014-03-25 | CURRENT | 2010-08-19 | Active - Proposal to Strike off | |
JAYWING INFORMATION LIMITED | Director | 2014-03-25 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
ALPHANUMERIC (HOLDINGS) LIMITED | Director | 2014-03-25 | CURRENT | 2003-05-12 | Active - Proposal to Strike off | |
ALPHANUMERIC GROUP HOLDINGS LIMITED | Director | 2014-03-25 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
JAYWING PLC | Director | 2014-03-25 | CURRENT | 2006-09-14 | Active | |
DMG LONDON LIMITED | Director | 2014-03-25 | CURRENT | 2009-09-05 | Active - Proposal to Strike off | |
JAYWING UK LIMITED | Director | 2014-03-25 | CURRENT | 1982-11-11 | Active | |
ALPHANUMERIC LIMITED | Director | 2014-03-25 | CURRENT | 1999-04-09 | Active - Proposal to Strike off | |
INBOX MEDIA LTD | Director | 2014-03-25 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
JAYWING NORTH LIMITED | Director | 2014-03-25 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
SHACKLETON PR LIMITED | Director | 2014-03-17 | CURRENT | 2012-08-13 | Active - Proposal to Strike off | |
EPIPHANY SOLUTIONS LIMITED | Director | 2014-03-17 | CURRENT | 2005-01-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT | |
TM02 | Termination of appointment of Michael Sprot on 2020-06-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GARDNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 115.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 115.6 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 115.6 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SPROT | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 115.6 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE | |
AP03 | Appointment of Mr Michael Sprot as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATHARINE MCINTYRE | |
AP01 | DIRECTOR APPOINTED MR MARTIN BODDY | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER | |
SH08 | Change of share class name or designation | |
RES13 | RE CLASSIFY SHARES 04/10/2012 | |
RES01 | ADOPT ARTICLES 06/11/12 | |
AP03 | Appointment of Katharine Sarah Mcintyre as company secretary | |
AP01 | DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/12 FROM 70 - 71 Cornish Place Cornish Street Sheffield South Yorkshire S6 3AF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA VARDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WOOD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 05/04/12 STATEMENT OF CAPITAL GBP 115.60 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 27/05/10 | |
RES13 | SUBDIVIDE SHARES 27/05/2010 | |
RES01 | ADOPT ARTICLES 27/05/2010 | |
SH01 | 27/05/10 STATEMENT OF CAPITAL GBP 136 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA VARDY / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PEMBERTON | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/08/07--------- £ SI 2@2=4 £ IC 100/104 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 11/03/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: SHEFFIELD TECHNOLOGY PARK 60 SHIRLAND LANE SHEFFIELD S9 3SP | |
363s | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
IRIS ASSOCIATES LIMITED owns 2 domain names.
livesheffield.co.uk ilovesushi.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as IRIS ASSOCIATES LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Yorkshire Water Services Ltd | advertising campaign services | 2012/05/10 | GBP 1,200,000 |
Yorkshire Water has a requirement for an agency to provide Brand Strategy and Communication Services across a number of disciplines at an exciting and critical time for the Company following the development of a new vision. The agency will be required to provide the following services, Brand Strategy Development, Digital Strategy and Development, Media Planning and Buying, Event Support, Design and Creative Services, Internal Communications Channel Development, involving working with the Yorkshire Water team to ensure Brand Integrity across all internal and external touch points. |
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. |