You are here: bizstats.co.uk > a-z index > I list > IR list

Ir2 Ltd LONDON


Ir2 started in year 2007 as Private Limited Company with registration number 06268809. The Ir2 company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA.

At the moment there are 3 directors in the the company, namely Victoria T., Sara G. and Angela M.. In addition one secretary - Angela M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ir2 Ltd Address / Contact

Office Address Berkshire House
Office Address2 168 - 173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06268809
Date of Incorporation Tue, 5th Jun 2007
Industry Television programme distribution activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Victoria T.

Position: Director

Appointed: 10 June 2021

Sara G.

Position: Director

Appointed: 10 June 2021

Angela M.

Position: Secretary

Appointed: 10 June 2021

Angela M.

Position: Director

Appointed: 10 June 2021

Kevin W.

Position: Director

Appointed: 01 September 2020

Resigned: 10 June 2021

Alexander B.

Position: Director

Appointed: 01 September 2020

Resigned: 10 June 2021

Morten M.

Position: Director

Appointed: 01 October 2018

Resigned: 01 September 2020

Gabriel C.

Position: Director

Appointed: 01 October 2018

Resigned: 10 June 2021

Richard H.

Position: Director

Appointed: 13 June 2017

Resigned: 31 July 2021

Melissa S.

Position: Secretary

Appointed: 23 January 2017

Resigned: 10 June 2021

Emma B.

Position: Director

Appointed: 01 July 2016

Resigned: 01 September 2020

Anna R.

Position: Director

Appointed: 11 March 2016

Resigned: 01 October 2018

Melissa S.

Position: Secretary

Appointed: 01 July 2015

Resigned: 31 August 2016

Jakob M.

Position: Director

Appointed: 15 May 2015

Resigned: 18 February 2020

Jens E.

Position: Director

Appointed: 02 July 2014

Resigned: 30 June 2016

Jonathan S.

Position: Secretary

Appointed: 07 October 2013

Resigned: 30 June 2015

Jeremy F.

Position: Director

Appointed: 11 July 2013

Resigned: 08 September 2017

Yong-Nam H.

Position: Director

Appointed: 12 June 2013

Resigned: 11 March 2016

Jonathan S.

Position: Director

Appointed: 12 June 2013

Resigned: 30 June 2015

Chris P.

Position: Director

Appointed: 12 June 2013

Resigned: 15 May 2015

Bengt S.

Position: Director

Appointed: 12 June 2013

Resigned: 02 July 2014

Richard B.

Position: Director

Appointed: 12 June 2013

Resigned: 06 August 2016

Robert K.

Position: Secretary

Appointed: 14 September 2012

Resigned: 07 October 2013

Anmar K.

Position: Director

Appointed: 14 September 2012

Resigned: 12 June 2013

Jonathan J.

Position: Secretary

Appointed: 31 May 2011

Resigned: 14 September 2012

Jonathan J.

Position: Director

Appointed: 01 August 2008

Resigned: 12 June 2013

Justin J.

Position: Director

Appointed: 08 June 2007

Resigned: 12 June 2013

Ann P.

Position: Secretary

Appointed: 08 June 2007

Resigned: 31 May 2011

Jeremy F.

Position: Director

Appointed: 08 June 2007

Resigned: 14 September 2012

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 June 2007

Resigned: 08 June 2007

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 05 June 2007

Resigned: 08 June 2007

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Digital Rights Group Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nordic Entertainment Group Uk Limited that entered London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Digital Rights Group Limited

Berkshire House 168-173 High Holborn, London, WC1V 7AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 05978061
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nordic Entertainment Group Uk Limited

Chiswick Green 610 Chiswick High Road, London, W4 5RU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02228654
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0902 0902 0902 090      
Balance Sheet
Current Assets2 0902 0902 0902 0902 0902 0902 0902 0902 0902 090
Net Assets Liabilities    2 0902 0902 0902 0902 0902 090
Debtors2 0902 0902 0902 090      
Net Assets Liabilities Including Pension Asset Liability2 0902 0902 0902 090      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-697 232-697 232-697 232-697 232      
Shareholder Funds2 0902 0902 0902 090      
Other
Average Number Employees During Period      11  
Net Current Assets Liabilities2 0902 0902 0902 0902 0902 0902 0902 0902 0902 090
Total Assets Less Current Liabilities2 0902 0902 0902 0902 0902 0902 0902 0902 0902 090
Other Aggregate Reserves699 321699 321699 321699 321      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 11th, September 2023
Free Download (3 pages)

Company search