Company NameIpso Facto Films (Nasty Neighbours) Limited
Company StatusDissolved
Company Number03021414
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameIpso Facto Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Christine Mary Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed06 February 2008(12 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Secretary NameMs Loraine Biggins
StatusClosed
Appointed22 November 2010(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJacqueline Lawrence
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Marsham Close
Dumpling Hall
Newcastle Upon Tyne
Tyne & Waer
NE15 7QL
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDiane Palliser
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat F 87 Westgate Road
Newcastle Upon Tyne
NE1 4AE
Secretary NameSteve Raymond Bowden
NationalityBritish
StatusResigned
Appointed19 May 1999(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address2 South Avenue
Ryton
NE14 3LD
Secretary NameMrs Christine Alderson
NationalityBritish
StatusResigned
Appointed30 March 2006(11 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary NameMrs Samantha Todescato-Rutland
NationalityBritish
StatusResigned
Appointed24 July 2006(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Birkbeck Road
Sidcup
Kent
DA14 4DW

Contact

Websiteipsofactofilms.com

Location

Registered Address33b Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Christine Mary Alderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,231,860
Cash£327,171
Current Liabilities£857,845

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 October 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
7 December 2016Application to strike the company off the register (6 pages)
7 December 2016Application to strike the company off the register (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 March 2016Registered 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 2016Registered 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 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page)
14 November 2014Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 February 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
18 February 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
22 November 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
14 October 2010Registered office address changed from Crack House 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Crack House 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (11 pages)
29 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (11 pages)
26 March 2009Return made up to 14/02/09; full list of members (3 pages)
26 March 2009Return made up to 14/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 14/02/08; full list of members (3 pages)
14 April 2008Return made up to 14/02/08; full list of members (3 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Return made up to 14/02/06; no change of members (6 pages)
15 November 2006Return made up to 14/02/06; no change of members (6 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 14/02/05; full list of members (6 pages)
22 February 2005Return made up to 14/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 September 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 February 2003Return made up to 14/02/03; full list of members (6 pages)
26 February 2003Return made up to 14/02/03; full list of members (6 pages)
2 January 2003Accounts for a small company made up to 31 March 2001 (5 pages)
2 January 2003Accounts for a small company made up to 31 March 2001 (5 pages)
5 June 2002Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2002Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
8 March 2000Return made up to 14/02/00; full list of members (6 pages)
8 March 2000Return made up to 14/02/00; full list of members (6 pages)
21 October 1999Company name changed ipso facto films LIMITED\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed ipso facto films LIMITED\certificate issued on 22/10/99 (2 pages)
12 August 1999Particulars of mortgage/charge (7 pages)
12 August 1999Particulars of mortgage/charge (7 pages)
12 August 1999Particulars of mortgage/charge (7 pages)
12 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (6 pages)
6 August 1999Particulars of mortgage/charge (6 pages)
5 June 1999New secretary appointed (2 pages)
5 June 1999Return made up to 14/02/99; full list of members (6 pages)
5 June 1999Director's particulars changed (1 page)
5 June 1999Director's particulars changed (1 page)
5 June 1999Return made up to 14/02/99; full list of members (6 pages)
5 June 1999New secretary appointed (2 pages)
8 December 1998Full accounts made up to 31 March 1998 (11 pages)
8 December 1998Full accounts made up to 31 March 1998 (11 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
30 September 1997Full accounts made up to 31 March 1997 (12 pages)
27 January 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
27 January 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
9 June 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)