Ironopolis Film Company Limited MIDDLESBROUGH


Founded in 2003, Ironopolis Film Company, classified under reg no. 04670127 is an active company. Currently registered at Acorn Studios Chop Gate TS9 7JR, Middlesbrough the company has been in the business for twenty one years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since July 29, 2004 Ironopolis Film Company Limited is no longer carrying the name North East Productions.

There is a single director in the company at the moment - James S., appointed on 29 June 2004. In addition, a secretary was appointed - James S., appointed on 29 June 2004. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael M. who worked with the the company until 5 November 2007.

Ironopolis Film Company Limited Address / Contact

Office Address Acorn Studios Chop Gate
Office Address2 Blisdale
Town Middlesbrough
Post code TS9 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04670127
Date of Incorporation Wed, 19th Feb 2003
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

James S.

Position: Secretary

Appointed: 29 June 2004

James S.

Position: Director

Appointed: 29 June 2004

Michael M.

Position: Director

Appointed: 11 March 2003

Resigned: 05 November 2007

Michael M.

Position: Secretary

Appointed: 11 March 2003

Resigned: 05 November 2007

Paul F.

Position: Director

Appointed: 04 March 2003

Resigned: 29 June 2004

Robert W.

Position: Director

Appointed: 28 February 2003

Resigned: 29 June 2004

Ken H.

Position: Director

Appointed: 28 February 2003

Resigned: 09 June 2004

Peter G.

Position: Director

Appointed: 25 February 2003

Resigned: 05 May 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 2003

Resigned: 19 February 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2003

Resigned: 19 February 2003

Company previous names

North East Productions July 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth22222      
Balance Sheet
Cash Bank On Hand    2222222
Net Assets Liabilities    2222222
Cash Bank In Hand22222      
Net Assets Liabilities Including Pension Asset Liability22222      
Reserves/Capital
Shareholder Funds22222      
Other
Number Shares Allotted 2222222222
Par Value Share 1111111111
Share Capital Allotted Called Up Paid22222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to July 31, 2022
filed on: 25th, March 2023
Free Download (2 pages)

Company search

Advertisements