Black Iris Images Limited

General information

Name:

Black Iris Images Ltd

Office Address:

Quabbs House Quabbs Road GL17 9LD Drybrook

Number: 08223777

Incorporation date: 2012-09-21

Dissolution date: 2021-03-16

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08223777 twelve years ago, Black Iris Images Limited had been a private limited company until 2021-03-16 - the day it was formally closed. The official office address was Quabbs House, Quabbs Road Drybrook.

As suggested by the enterprise's register, there were two directors: Maxine W. and Nigel W..

Executives who had control over the firm were as follows: Maxine W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nigel W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Maxine W.

Role: Director

Appointed: 21 September 2012

Latest update: 27 September 2023

Nigel W.

Role: Director

Appointed: 21 September 2012

Latest update: 27 September 2023

People with significant control

Maxine W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 05 October 2021
Confirmation statement last made up date 21 September 2020
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 21 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Old Hauliers Arms Pilemarsh St George

Post code:

BS5 9NT

City / Town:

Bristol

HQ address,
2016

Address:

The Old Hauliers Arms Pilemarsh St George

Post code:

BS5 9NT

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Norton Tax Shops Limited

Address:

3 & 5 Station Road Keynsham

Post code:

BS31 2BH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
  • 74201 : Portrait photographic activities
  • 74209 : Photographic activities not elsewhere classified
8
Company Age

Closest Companies - by postcode