Twickenham
TW1 2EA
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Director Name | Ms Hayley Lynne Manning |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Cottage Ryton Village Tyne And Wear NE40 3QA |
Secretary Name | Loraine Biggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 April 2017) |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 |
1 at £1 | Ipso Facto Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£591,706 |
Cash | £13 |
Current Liabilities | £1,030,181 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 April 2009 | Delivered on: 15 April 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 September 2008 | Delivered on: 9 September 2008 Persons entitled: Ipso Facto Films Limited Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire copywright and all of the chargors other rights in and to the film currently entitled "souled out" (the film) see image for full details. Outstanding |
19 August 2008 | Delivered on: 30 August 2008 Persons entitled: Screen West Midlands Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the following throughout the universe all copies of the film and any music and/or sound recordings or other works produced in connection with the film all sums standing to the credit of the chargor the revenues from book debts all plant and machinery see image for full details. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2018 | Application to strike the company off the register (3 pages) |
28 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 April 2017 | Termination of appointment of Loraine Biggins as a secretary on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Loraine Biggins as a secretary on 25 April 2017 (1 page) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 March 2016 | Registered office address changed from 7-15 Pink Lane Floor 2 Unit 24 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 7-15 Pink Lane Floor 2 Unit 24 Newcastle upon Tyne NE1 5DW to 33B Cresswell Road Twickenham TW1 2EA on 8 March 2016 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Secretary's details changed for Mrs Christine Alderson on 1 June 2015 (1 page) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mrs Christine Alderson on 1 June 2015 (2 pages) |
17 August 2015 | Director's details changed for Mrs Christine Alderson on 1 June 2015 (2 pages) |
17 August 2015 | Secretary's details changed for Mrs Christine Alderson on 1 June 2015 (1 page) |
17 August 2015 | Secretary's details changed for Mrs Christine Alderson on 1 June 2015 (1 page) |
17 August 2015 | Director's details changed for Mrs Christine Alderson on 1 June 2015 (2 pages) |
1 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 September 2013 | Secretary's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages) |
1 September 2013 | Secretary's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages) |
1 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Secretary's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages) |
1 September 2013 | Director's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages) |
1 September 2013 | Director's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Registered office address changed from Stoke Creative Village College Road Stoke on Trent ST4 2DE on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Stoke Creative Village College Road Stoke on Trent ST4 2DE on 15 June 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
22 August 2011 | Annual return made up to 16 August 2011 (14 pages) |
22 August 2011 | Annual return made up to 16 August 2011 (14 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
21 February 2011 | Appointment of Loraine Biggins as a secretary (3 pages) |
21 February 2011 | Appointment of Loraine Biggins as a secretary (3 pages) |
17 August 2010 | Annual return made up to 8 August 2010 (14 pages) |
17 August 2010 | Annual return made up to 8 August 2010 (14 pages) |
17 August 2010 | Annual return made up to 8 August 2010 (14 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Company name changed souled out - the film LTD\certificate issued on 16/12/09
|
16 December 2009 | Change of name notice (2 pages) |
16 December 2009 | Company name changed souled out - the film LTD\certificate issued on 16/12/09
|
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 July 2009 | Director's change of particulars / hayley manning / 01/12/2008 (1 page) |
29 July 2009 | Director's change of particulars / hayley manning / 01/12/2008 (1 page) |
29 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 July 2008 | Director appointed christine alderson (1 page) |
14 July 2008 | Secretary appointed christine alderson (1 page) |
14 July 2008 | Secretary appointed christine alderson (1 page) |
14 July 2008 | Director appointed christine alderson (1 page) |
11 July 2008 | Director appointed hayley manning (1 page) |
11 July 2008 | Incorporation (9 pages) |
11 July 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
11 July 2008 | Incorporation (9 pages) |
11 July 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
11 July 2008 | Director appointed hayley manning (1 page) |