Company NameIpso Facto Films (Gene Astaire) Ltd
Company StatusDissolved
Company Number05486035
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Christine Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(3 days after company formation)
Appointment Duration8 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed06 February 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary NameMs Loraine Biggins
StatusClosed
Appointed17 February 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address7-15 Pink Lane
2nd Floor Suite 24
Newcastle Upon Tyne
NE1 5DW
Director NameSteve Raymond Bowden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2006)
RoleCompany Director
Correspondence Address2 South Avenue
Ryton
NE14 3LD
Secretary NameKelvin Robinson
NationalityBritish
StatusResigned
Appointed24 June 2005(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2006)
RoleSecretary
Correspondence Address31 Leeholme
Houghton Le Spring
Tyne & Wear
DH5 8HS
Secretary NameMrs Christine Alderson
NationalityBritish
StatusResigned
Appointed28 March 2006(9 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Director NameMs Hayley Lynne Manning
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(1 year, 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(1 year, 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
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address7-15 Pink Lane
2nd Floor Suite 24
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Christine Alderson
50.00%
Ordinary
1 at £1Steve Raymond Bowden
50.00%
Ordinary

Financials

Year2014
Net Worth-£267
Current Liabilities£351

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 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)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(4 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)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 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)
17 February 2011Appointment of Ms Loraine Biggins as a secretary (1 page)
17 February 2011Appointment of Ms Loraine Biggins as a secretary (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 21 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)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2009Director's Change of Particulars / hayley manning / 01/01/2009 / HouseName/Number was: , now: 2; Street was: 45 theresa street, now: rectory cottage; Area was: blaydon, now: ryton village; Post Code was: NE21 4QE, now: NE40 3QA (1 page)
23 June 2009Director's change of particulars / hayley manning / 01/01/2009 (1 page)
23 June 2009Return made up to 21/06/09; full list of members (4 pages)
23 June 2009Return made up to 21/06/09; full list of members (4 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)
6 October 2008Return made up to 21/06/08; full list of members (4 pages)
6 October 2008Return made up to 21/06/08; full list of members (4 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 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
14 August 2007Return made up to 21/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 September 2006Return made up to 21/06/06; full list of members (7 pages)
26 September 2006Return made up to 21/06/06; full list of members (7 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006New secretary appointed (2 pages)
5 July 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 July 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 1 pink lane newcastle-upon-tyne NE1 5DW (1 page)
5 July 2005Registered office changed on 05/07/05 from: 1 pink lane newcastle-upon-tyne NE1 5DW (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
21 June 2005Incorporation (9 pages)
21 June 2005Incorporation (9 pages)