Company NameHeadrush / Halo Effect Films Limited
Company StatusDissolved
Company Number03705620
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NamesNasty Neighbours Limited and Ipso 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
Appointed27 January 1999(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(9 years after company formation)
Appointment Duration7 years, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Secretary NameMs Loraine Biggins
StatusClosed
Appointed22 November 2010(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSteve Raymond Bowden
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleSecretary
Correspondence Address2 South Avenue
Ryton
NE14 3LD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameSteve Raymond Bowden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 30 March 2006)
RoleSecretary
Correspondence Address2 South Avenue
Ryton
NE14 3LD
Secretary NameMrs Christine Alderson
NationalityBritish
StatusResigned
Appointed30 March 2006(7 years, 2 months 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(7 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

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

80 at £1Christine Mary Alderson
80.00%
Ordinary
20 at £1Stephen Raymond Bowden
20.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£1,212,383

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
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)
14 November 2014Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham TW1 2HL England to 33B Cresswell Road Twickenham TW1 2EA on 14 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 2014Registered office address changed from 56 Cambridge Road Twickenham TW1 2HL England to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
3 July 2014Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW on 3 July 2014 (1 page)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (4 pages)
28 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (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)
14 January 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 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)
15 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 12 January 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 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 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)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page)
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)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
3 April 2008Secretary appointed mrs christine alderson (1 page)
3 April 2008Secretary appointed mrs christine alderson (1 page)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
2 April 2008Appointment terminated secretary samantha todescato-rutland (1 page)
2 April 2008Appointment terminated secretary samantha todescato-rutland (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)
26 February 2007Return made up to 12/01/07; full list of members (2 pages)
26 February 2007Return made up to 12/01/07; 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)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
8 February 2006Return made up to 12/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (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)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
8 August 2003Particulars of mortgage/charge (7 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 April 2003Company name changed ipso facto films LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed ipso facto films LIMITED\certificate issued on 13/04/03 (2 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 February 2003Return made up to 27/01/03; full list of members (7 pages)
26 February 2003Return made up to 27/01/03; full list of members (7 pages)
14 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Ad 05/06/00--------- £ si 98@1 (2 pages)
3 August 2001Ad 05/06/00--------- £ si 98@1 (2 pages)
4 April 2001Return made up to 27/01/01; full list of members (6 pages)
4 April 2001Return made up to 27/01/01; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
10 August 2000Full accounts made up to 31 January 2000 (7 pages)
10 August 2000Full accounts made up to 31 January 2000 (7 pages)
7 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 August 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 June 2000Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2000Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
30 November 1999Company name changed nasty neighbours LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999Company name changed nasty neighbours LIMITED\certificate issued on 01/12/99 (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999Ad 27/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 1999Registered office changed on 01/02/99 from: somerset house temple street birmingham B2 5DN (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: somerset house temple street birmingham B2 5DN (1 page)
1 February 1999Ad 27/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 1999Incorporation (13 pages)
27 January 1999Incorporation (13 pages)