Company NameIFF Films Limited
Company StatusDissolved
Company Number04005564
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NamesIpso Facto Films (A Film About Brides) 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
Appointed01 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed06 February 2008(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Secretary NameMs Loraine Biggins
StatusClosed
Appointed17 February 2011(10 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMs Deborah Ann Isitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sydnall Road
Longford
Coventry
West Midlands
CV6 6BW
Secretary NameMrs Christine Alderson
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 June 2000(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
Appointed28 March 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address2 South Avenue
Ryton
NE14 3LD
Director NameMs Hayley Lynne Manning
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Cottage
Ryton Village
Tyne And Wear
NE40 3QA
Secretary NameMrs Samantha Todescato-Rutland
NationalityBritish
StatusResigned
Appointed24 July 2006(6 years, 1 month 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

79 at £1Christine Mary Alderson
79.00%
Ordinary
20 at £1Steve Raymond Bowden
20.00%
Ordinary
1 at £1Debbie Isitt
1.00%
Ordinary

Financials

Year2014
Net Worth-£104,504
Current Liabilities£177,265

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 July 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
16 July 2016Application to strike the company off the register (3 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
8 March 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 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 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)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
20 June 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 2013Director'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 2013Director'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)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Hayley Manning as a director (2 pages)
17 February 2011Appointment of Ms Loraine Biggins as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle NE1 5DW on 13 October 2010 (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 May 2009Director's change of particulars / hayley manning / 01/12/2008 (1 page)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Return made up to 01/06/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
18 June 2007Company name changed ipso facto films LIMITED\certificate issued on 18/06/07 (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Particulars of mortgage/charge (4 pages)
11 December 2006Particulars of mortgage/charge (4 pages)
11 December 2006Particulars of mortgage/charge (4 pages)
15 November 2006Return made up to 01/06/06; no change of members (7 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Return made up to 01/06/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
(8 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 April 2003New director appointed (2 pages)
14 April 2003Company name changed ipso facto films (a film about b rides) LIMITED\certificate issued on 13/04/03 (2 pages)
9 April 2003Ad 28/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003Director resigned (1 page)
2 April 2003Withdrawal of application for striking off (1 page)
13 March 2003Application for striking-off (1 page)
8 March 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Return made up to 01/06/01; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
1 June 2000Incorporation (9 pages)