Company NameSoulboy Ltd
Company StatusDissolved
Company Number06643754
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameSouled Out - The Film Ltd

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
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameMs Hayley Lynne Manning
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Cottage
Ryton Village
Tyne And Wear
NE40 3QA
Secretary NameLoraine Biggins
NationalityBritish
StatusResigned
Appointed17 February 2011(2 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2017)
RoleCompany Director
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2008(same day as company formation)
Correspondence Address2nd Floor 93a Rivington Street
London
EC2A 3AY

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

1 at £1Ipso Facto Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£591,706
Cash£13
Current Liabilities£1,030,181

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 April 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (3 pages)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
30 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 April 2017Termination of appointment of Loraine Biggins as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Loraine Biggins as a secretary on 25 April 2017 (1 page)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Secretary's details changed for Mrs Christine Alderson on 1 June 2015 (1 page)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Director's details changed for Mrs Christine Alderson on 1 June 2015 (2 pages)
17 August 2015Director's details changed for Mrs Christine Alderson on 1 June 2015 (2 pages)
17 August 2015Secretary's details changed for Mrs Christine Alderson on 1 June 2015 (1 page)
17 August 2015Secretary's details changed for Mrs Christine Alderson on 1 June 2015 (1 page)
17 August 2015Director's details changed for Mrs Christine Alderson on 1 June 2015 (2 pages)
1 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 September 2013Secretary's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages)
1 September 2013Secretary's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages)
1 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1
(4 pages)
1 September 2013Secretary's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages)
1 September 2013Director's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages)
1 September 2013Director's details changed for Mrs Christine Alderson on 1 June 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
15 June 2012Registered office address changed from Stoke Creative Village College Road Stoke on Trent ST4 2DE on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from Stoke Creative Village College Road Stoke on Trent ST4 2DE on 15 June 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
22 August 2011Annual return made up to 16 August 2011 (14 pages)
22 August 2011Annual return made up to 16 August 2011 (14 pages)
1 March 2011Termination of appointment of Hayley Manning as a director (2 pages)
1 March 2011Termination of appointment of Hayley Manning as a director (2 pages)
21 February 2011Appointment of Loraine Biggins as a secretary (3 pages)
21 February 2011Appointment of Loraine Biggins as a secretary (3 pages)
17 August 2010Annual return made up to 8 August 2010 (14 pages)
17 August 2010Annual return made up to 8 August 2010 (14 pages)
17 August 2010Annual return made up to 8 August 2010 (14 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 December 2009Change of name notice (2 pages)
16 December 2009Company name changed souled out - the film LTD\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
16 December 2009Change of name notice (2 pages)
16 December 2009Company name changed souled out - the film LTD\certificate issued on 16/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
14 December 2009Current accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Director's change of particulars / hayley manning / 01/12/2008 (1 page)
29 July 2009Director's change of particulars / hayley manning / 01/12/2008 (1 page)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
29 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 July 2008Director appointed christine alderson (1 page)
14 July 2008Secretary appointed christine alderson (1 page)
14 July 2008Secretary appointed christine alderson (1 page)
14 July 2008Director appointed christine alderson (1 page)
11 July 2008Director appointed hayley manning (1 page)
11 July 2008Incorporation (9 pages)
11 July 2008Appointment terminated director chalfen nominees LIMITED (1 page)
11 July 2008Incorporation (9 pages)
11 July 2008Appointment terminated director chalfen nominees LIMITED (1 page)
11 July 2008Director appointed hayley manning (1 page)