Twickenham
TW1 2EA
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(1 year, 11 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 | 17 February 2011(4 years, 12 months after company formation) |
Appointment Duration | 6 years (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Director Name | Ipso Facto Films Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 7 15 Pink Lane Newcastle-Upon-Tyne NE1 5DW |
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
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(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 | ipsofactofilmscom |
---|
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 |
100 at £1 | Ipso Facto Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£238,663 |
Current Liabilities | £13,356 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2007 | Delivered on: 2 April 2007 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge the deposit and the debts. See the mortgage charge document for full details. Outstanding |
---|---|
28 March 2007 | Delivered on: 31 March 2007 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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 account and in and to any and all present and future payments from time to time deposited in, credited to or standing to the credit of the account and any and all earnings and interest thereon and any proceeds thereof. 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 (4 pages) |
7 December 2016 | Application to strike the company off the register (4 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 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 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) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
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 | 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 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 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) |
28 February 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Ipso Facto Films Ltd on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Ipso Facto Films Ltd on 1 January 2013 (2 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Ipso Facto Films Ltd on 1 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
28 February 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) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
17 February 2011 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 October 2010 | Registered office address changed from 1 Pink Lane Newcastle-upon-Tyne NE1 5DW on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 1 Pink Lane Newcastle-upon-Tyne NE1 5DW on 14 October 2010 (1 page) |
25 February 2010 | Director's details changed for Ipso Facto Films Ltd on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Ipso Facto Films Ltd on 20 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 February 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) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (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) |
2 April 2007 | Particulars of mortgage/charge (5 pages) |
2 April 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
10 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
20 February 2006 | Incorporation (9 pages) |
20 February 2006 | Incorporation (9 pages) |