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

IRISH FILM LONDON LTD

C.O POMROY ASSOCIATES LTD 14A MEADWAY COURT, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF,
Company Registration Number
08182197
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Irish Film London Ltd
IRISH FILM LONDON LTD was founded on 2012-08-16 and has its registered office in Stevenage. The organisation's status is listed as "Active". Irish Film London Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IRISH FILM LONDON LTD
 
Legal Registered Office
C.O POMROY ASSOCIATES LTD 14A MEADWAY COURT
RUTHERFORD CLOSE
STEVENAGE
HERTFORDSHIRE
SG1 2EF
Other companies in KT3
 
Filing Information
Company Number 08182197
Company ID Number 08182197
Date formed 2012-08-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB318949265  
Last Datalog update: 2023-09-05 09:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRISH FILM LONDON LTD
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 IRISH FILM LONDON LTD

Current Directors
Officer Role Date Appointed
MARK ANTHONY MCNULTY
Director 2014-08-18
KELLY O'CONNOR
Director 2012-08-16
LANCE PETTITT
Director 2017-08-01
ANGELA SAMMON
Director 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY MCNULTY MARSH MCLENNAN INDIA LIMITED Director 2017-04-26 CURRENT 1988-04-06 Active
MARK ANTHONY MCNULTY JLT INVESTMENT MANAGEMENT LIMITED Director 2017-04-07 CURRENT 2001-08-22 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
2024-04-09DIRECTOR APPOINTED MS NICOLA ANNE WADDELL
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PATRICK ALEXANDER OGILVY
2023-09-01Register inspection address changed to C/O Sz Greenfields Ltd the Gate House Cliffords Inn Passage London EC4A 1BL
2023-09-01Registers moved to registered inspection location of C/O Sz Greenfields Ltd the Gate House Cliffords Inn Passage London EC4A 1BL
2023-08-31Notification of a person with significant control statement
2023-08-31DIRECTOR APPOINTED MR PETER PAUL CURRAN
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Weltech Centre Ridgeway Welwyn Garden City AL7 2AA England
2023-08-31DIRECTOR APPOINTED TARA DIAHANN FARADAY BERNADETTE GAULE
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-14CESSATION OF GERALD FRANCIS MAGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-14DIRECTOR APPOINTED MR STEVEN ALEXANDER ZIELINSKI GREENFIELDS
2023-08-14CESSATION OF CAREY MICHELE FITZGERALD AS A PERSON OF SIGNIFICANT CONTROL
2023-08-14CESSATION OF PATRICK MICHAEL MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29Unaudited abridged accounts made up to 2022-12-31
2023-02-23DIRECTOR APPOINTED MR PATRICK ALEXANDER OGILVY
2023-02-22APPOINTMENT TERMINATED, DIRECTOR KAREN KNOWLES
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-07-05DIRECTOR APPOINTED MR MARTIN DAVID MYERS
2022-07-05AP01DIRECTOR APPOINTED MR MARTIN DAVID MYERS
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS MAGUIRE
2022-05-13AP01DIRECTOR APPOINTED MR GERALD FRANCIS MAGUIRE
2022-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MAGUIRE
2022-05-05CH01Director's details changed for Mr. Patrick Michael Martin on 2022-05-05
2022-05-04AP01DIRECTOR APPOINTED MR DAVID JOHN CLARK
2022-05-03DIRECTOR APPOINTED MS JOJO DYE
2022-05-03CESSATION OF CATHERINE GALLAGHER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CATHERINE GALLAGHER
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY FITZGERALD
2022-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY FITZGERALD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GALLAGHER
2022-05-03PSC07CESSATION OF CATHERINE GALLAGHER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03AP01DIRECTOR APPOINTED MS JOJO DYE
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DEIGNAN
2022-03-20AA01Previous accounting period extended from 31/08/21 TO 31/12/21
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Flat 145 Bredinghurst, Overhill Road, London Overhill Road London SE22 0PN England
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BRYONY MARSHALL
2022-02-09DIRECTOR APPOINTED MRS CAREY MICHELE FITZGERALD
2022-02-09AP01DIRECTOR APPOINTED MRS CAREY MICHELE FITZGERALD
2022-02-08CESSATION OF MICHELLE DEIGNAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-08PSC07CESSATION OF MICHELLE DEIGNAN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS MAGUIRE
2021-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DEIGNAN
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-24PSC07CESSATION OF GERALD FRANCIS MAGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KELLY O'CONNOR
2021-05-12AP01DIRECTOR APPOINTED MR GERALD FRANCIS MAGUIRE
2021-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD FRANCIS MAGUIRE
2021-05-10PSC07CESSATION OF MICHELLE DEIGNAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29AP01DIRECTOR APPOINTED MS KELLY O'CONNOR
2021-04-28AP01DIRECTOR APPOINTED MS KATHARINE BRYONY MARSHALL
2021-04-26PSC07CESSATION OF CATHERINE GALLAGHER AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MICHAEL MARTIN
2021-04-26PSC04Change of details for Ms Michelle Catherine Deignan as a person with significant control on 2021-04-26
2021-04-26PSC09Withdrawal of a person with significant control statement on 2021-04-26
2021-04-20CH01Director's details changed for Mr. Michael Patrick Martin on 2021-04-20
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LARA RAMDIN
2021-03-08AP01DIRECTOR APPOINTED MS CATHERINE GALLAGHER
2021-03-05CH01Director's details changed for Ms Michelle Deignan on 2021-03-05
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 33 Rathfern Road London SE6 4NJ England
2020-12-23PSC08Notification of a person with significant control statement
2020-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KELLY O'CONNOR
2020-12-13PSC07CESSATION OF KELLY O'CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2020-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/20 FROM 5 King Charles Crescent Surbiton KT5 8SU England
2020-12-01PSC04Change of details for Ms Kelly O'connor as a person with significant control on 2020-10-01
2020-11-30CH01Director's details changed for Ms Kelly O'connor on 2020-10-01
2020-11-27AP01DIRECTOR APPOINTED MS MICHELLE DEIGNAN
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAMARA
2020-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/20 FROM 67 Poplar Grove New Malden Surrey KT3 3DN
2020-10-17PSC04Change of details for Ms Kelly O'connor as a person with significant control on 2020-10-17
2020-09-06AP01DIRECTOR APPOINTED DR LARA RAMDIN
2020-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LANCE PETTITT
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-02-21AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-09CH01Director's details changed for Mr. Martin Mcnamara on 2020-02-09
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-15AP01DIRECTOR APPOINTED MR. MARTIN MCNAMARA
2019-08-06AP01DIRECTOR APPOINTED MR. MICHAEL PATRICK MARTIN
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD SMITH
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY MCNULTY
2019-05-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA SAMMON
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-09-17AP01DIRECTOR APPOINTED MS. CLAIRE TURVEY
2018-04-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED PROFESSOR LANCE PETTITT
2017-03-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-05AP01DIRECTOR APPOINTED MS. ANGELA SAMMON
2014-09-05AP01DIRECTOR APPOINTED MR. MARK MCNULTY
2014-05-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0116/08/13 ANNUAL RETURN FULL LIST
2013-09-15CH01Director's details changed for Ms Kelly O'connor on 2013-08-01
2013-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/13 FROM 16 Balmoral Rd London KT4 8SR England
2012-08-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2012-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to IRISH FILM LONDON LTD 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 IRISH FILM LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IRISH FILM LONDON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59140 - Motion picture projection activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-12-31

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 IRISH FILM LONDON LTD

Intangible Assets
Patents
We have not found any records of IRISH FILM LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IRISH FILM LONDON LTD
Trademarks
We have not found any records of IRISH FILM LONDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRISH FILM LONDON LTD. 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 (59140 - Motion picture projection activities) as IRISH FILM LONDON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IRISH FILM LONDON LTD 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 IRISH FILM LONDON LTD 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 IRISH FILM LONDON LTD 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.