Twickenham
TW1 2EA
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 07 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Secretary Name | Ms Loraine Biggins |
---|---|
Status | Closed |
Appointed | 22 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Jacqueline Lawrence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Marsham Close Dumpling Hall Newcastle Upon Tyne Tyne & Waer NE15 7QL |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Diane Palliser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat F 87 Westgate Road Newcastle Upon Tyne NE1 4AE |
Secretary Name | Steve Raymond Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 2 South Avenue Ryton NE14 3LD |
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Birkbeck Road Sidcup Kent DA14 4DW |
Website | ipsofactofilms.com |
---|
Registered Address | 33b Cresswell Road Twickenham TW1 2EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Christine Mary Alderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,231,860 |
Cash | £327,171 |
Current Liabilities | £857,845 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2000 | Delivered on: 11 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 July 1999 | Delivered on: 12 August 1999 Persons entitled: The Glenrinnes Film Partnership Classification: Investment, charge and deed of assignment Secured details: £50,000 and an additional sum of £30,000 due or to become due from the company to the chargee relating to the feature film provisionally entitled "nasty neighbours". Particulars: All the l/h right title and interest in and to the following in relation to the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof whether now in existence or hereafter made, acquired or produced throughout the world in favour of the chargee. See the mortgage charge document for full details. Outstanding |
26 July 1999 | Delivered on: 12 August 1999 Persons entitled: The Glenrinnes Film Partnership Classification: Charge and deed of assignment Secured details: The difference between the rentals vat due from the company to the chargee and the purchase price vat due from the chargee to the company in accordance with the terms of a leasing agreement and sale agreement respectively made between the company and the chargee both dated 26 july 1999 being a sum not exceeding £104,791.57 relating to the feature fill provisionally entitled "nasty neighbours" ("the film") ("the debt"). Particulars: All the l/h right title and interst in and to the following in relation the the film and all collateral allied ancillary and subsidiary rights therein and all properties and things of value pertaining thereto and all products and proceeds thereof whether now in existence or hereafter made acquired or produced throughout the world in favour of the chargee;. See the mortgage charge document for full details. Outstanding |
26 July 1999 | Delivered on: 6 August 1999 Persons entitled: Abbey National Treasury Services PLC Classification: Deed of deposit and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity agreement of even date and the deed. Particulars: The deposit (as defined in the deed). See the mortgage charge document for full details. Outstanding |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (6 pages) |
7 December 2016 | Application to strike the company off the register (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | Registered office address changed from 2nd Floor Suite 24 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to 33B Cresswell Road Twickenham TW1 2EA on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 2nd Floor Suite 24 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to 33B Cresswell Road Twickenham TW1 2EA on 8 March 2016 (1 page) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page) |
14 November 2014 | Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 February 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
18 February 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
22 November 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
14 October 2010 | Registered office address changed from Crack House 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Crack House 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (11 pages) |
29 October 2009 | Annual return made up to 14 February 2009 with a full list of shareholders (11 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Return made up to 14/02/06; no change of members (6 pages) |
15 November 2006 | Return made up to 14/02/06; no change of members (6 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 February 2004 | Return made up to 14/02/04; full list of members
|
8 February 2004 | Return made up to 14/02/04; full list of members
|
1 September 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 June 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members
|
14 March 2002 | Return made up to 14/02/02; full list of members
|
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
21 October 1999 | Company name changed ipso facto films LIMITED\certificate issued on 22/10/99 (2 pages) |
21 October 1999 | Company name changed ipso facto films LIMITED\certificate issued on 22/10/99 (2 pages) |
12 August 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | Particulars of mortgage/charge (7 pages) |
12 August 1999 | Particulars of mortgage/charge (7 pages) |
6 August 1999 | Particulars of mortgage/charge (6 pages) |
6 August 1999 | Particulars of mortgage/charge (6 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Return made up to 14/02/99; full list of members (6 pages) |
5 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Return made up to 14/02/99; full list of members (6 pages) |
5 June 1999 | New secretary appointed (2 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 January 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
27 January 1997 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
19 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
19 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
9 June 1996 | Return made up to 14/02/96; full list of members
|
9 June 1996 | Return made up to 14/02/96; full list of members
|
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |