Twickenham
TW1 2EA
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Secretary Name | Ms Loraine Biggins |
---|---|
Status | Closed |
Appointed | 17 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 October 2016) |
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 | 01 June 2000(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 | Ms Deborah Ann Isitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Sydnall Road Longford Coventry West Midlands CV6 6BW |
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Steve Raymond Bowden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | 2 South Avenue Ryton NE14 3LD |
Director Name | Ms Hayley Lynne Manning |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Cottage Ryton Village Tyne And Wear NE40 3QA |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(6 years, 1 month 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 |
79 at £1 | Christine Mary Alderson 79.00% Ordinary |
---|---|
20 at £1 | Steve Raymond Bowden 20.00% Ordinary |
1 at £1 | Debbie Isitt 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,504 |
Current Liabilities | £177,265 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2007 | Delivered on: 10 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
28 November 2006 | Delivered on: 11 December 2006 Persons entitled: Jp Capital Inc., Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the security debenture amount and interest accrued thereon receivable by the charger in respect of the film (spin the bottle) from the chargee under the security debenture agreement dated 28TH november 2006. see the mortgage charge document for full details. Outstanding |
28 November 2006 | Delivered on: 11 December 2006 Persons entitled: Jp Capital Inc., Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the security debenture amount and interest accrued thereon receivable by the charger in respect of the film (short order) from the chargee under the security debenture agreement dated 28TH november 2006. see the mortgage charge document for full details. Outstanding |
28 November 2006 | Delivered on: 11 December 2006 Persons entitled: Jp Capital Inc., Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the security debenture amount and interest accrued thereon receivable by the charger in respect of the film (miss montigny) from the chargee under the security debenture agreement dated 28TH november 2006. see the mortgage charge document for full details. Outstanding |
1 October 2000 | Delivered on: 11 October 2000 Satisfied on: 1 November 2006 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. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 March 2016 | Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW to 33B Cresswell Road Twickenham TW1 2EA on 8 March 2016 (1 page) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
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 | Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director'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) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
17 February 2011 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle NE1 5DW on 13 October 2010 (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / hayley manning / 01/12/2008 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Return made up to 01/06/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Company name changed ipso facto films LIMITED\certificate issued on 18/06/07 (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Return made up to 01/06/06; no change of members (7 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 May 2004 | Return made up to 01/06/04; full list of members
|
1 June 2003 | Return made up to 01/06/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 April 2003 | New director appointed (2 pages) |
14 April 2003 | Company name changed ipso facto films (a film about b rides) LIMITED\certificate issued on 13/04/03 (2 pages) |
9 April 2003 | Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 2003 | Director resigned (1 page) |
2 April 2003 | Withdrawal of application for striking off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 October 2002 | Return made up to 01/06/02; full list of members
|
10 September 2001 | Return made up to 01/06/01; full list of members (6 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
1 June 2000 | Incorporation (9 pages) |