64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Secretary Name | Ms Loraine Biggins |
---|---|
Status | Closed |
Appointed | 22 November 2010(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane 2nd Floor Suite 24 Newcastle Upon Tyne NE1 5DW |
Secretary Name | Kelvin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Leeholme Houghton Le Spring Tyne & Wear DH5 8HS |
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Director Name | Christine Mary Anderson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 July 2006) |
Role | Company Director |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Surrey TW10 6BQ |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(11 months, 1 week 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 |
Director Name | Ipso Facto Films Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 1 Pink Lane Newcastle-Upon-Tyne NE1 5DW |
Registered Address | 7-15 Pink Lane 2nd Floor Suite 24 Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ipso Facto Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,358 |
Cash | £10 |
Current Liabilities | £7,226 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Application to strike the company off the register (3 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) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
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) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
22 November 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
13 October 2010 | Registered office address changed from 1 Pink Films Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 1 Pink Films Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 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) |
18 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 May 2008 | Return made up to 17/08/07; full list of members (3 pages) |
2 May 2008 | Return made up to 17/08/07; 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) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 17/08/06; full list of members (7 pages) |
24 October 2006 | Return made up to 17/08/06; full list of members
|
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
12 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
17 August 2005 | Incorporation (9 pages) |
17 August 2005 | Incorporation (9 pages) |