Company NameIpso Facto Films (Dot Com) Ltd
Company StatusDissolved
Company Number05714732
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

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
Appointed20 June 2006(3 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 07 March 2017)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed06 February 2008(1 year, 11 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
Appointed17 February 2011(4 years, 12 months after company formation)
Appointment Duration6 years (closed 07 March 2017)
RoleCompany Director
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameIpso Facto Films Ltd (Corporation)
StatusClosed
Appointed20 February 2006(same day as company formation)
Correspondence Address7 15
Pink Lane
Newcastle-Upon-Tyne
NE1 5DW
Secretary NameMrs Christine Alderson
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
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(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

Websiteipsofactofilmscom

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

100 at £1Ipso Facto Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£238,663
Current Liabilities£13,356

Accounts

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

Charges

28 March 2007Delivered 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 2007Delivered 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

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 (4 pages)
7 December 2016Application to strike the company off the register (4 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 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 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)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 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 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 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 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 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)
28 February 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Ipso Facto Films Ltd on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Ipso Facto Films Ltd on 1 January 2013 (2 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for Ipso Facto Films Ltd on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
28 February 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)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
17 February 2011Appointment of Ms Loraine Biggins as a secretary (1 page)
17 February 2011Appointment of Ms Loraine Biggins as a secretary (1 page)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 October 2010Registered office address changed from 1 Pink Lane Newcastle-upon-Tyne NE1 5DW on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 1 Pink Lane Newcastle-upon-Tyne NE1 5DW on 14 October 2010 (1 page)
25 February 2010Director's details changed for Ipso Facto Films Ltd on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Ipso Facto Films Ltd on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 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)
26 March 2009Return made up to 20/02/09; full list of members (3 pages)
26 March 2009Return made up to 20/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Return made up to 20/02/08; full list of members (3 pages)
7 May 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (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)
2 April 2007Particulars of mortgage/charge (5 pages)
2 April 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
10 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Incorporation (9 pages)
20 February 2006Incorporation (9 pages)