Company NameIpso Facto Films (Irina P) Ltd
Company StatusDissolved
Company Number05538770
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 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 July 2006(11 months, 1 week after company formation)
Appointment Duration7 years (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, 5 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
Appointed22 November 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address7-15 Pink Lane
2nd Floor Suite 24
Newcastle Upon Tyne
NE1 5DW
Secretary NameKelvin Robinson
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Leeholme
Houghton Le Spring
Tyne & Wear
DH5 8HS
Secretary NameMrs Christine Alderson
NationalityBritish
StatusResigned
Appointed30 March 2006(7 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond Hill
Surrey
TW10 6BQ
Director NameChristine Mary Anderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressFlat 6 Glenmore House
64 Richmond Hill
Richmond
Surrey
TW10 6BQ
Secretary NameMrs Samantha Todescato-Rutland
NationalityBritish
StatusResigned
Appointed24 July 2006(11 months, 1 week 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 NameIpso Facto Films Ltd (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address1 Pink Lane
Newcastle-Upon-Tyne
NE1 5DW

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 £1Ipso Facto Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,358
Cash£10
Current Liabilities£7,226

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)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(4 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(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)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 November 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
22 November 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
13 October 2010Registered office address changed from 1 Pink Films Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 Pink Films Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 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)
18 August 2009Return made up to 17/08/09; full list of members (3 pages)
18 August 2009Return made up to 17/08/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 October 2008Return made up to 17/08/08; full list of members (3 pages)
6 October 2008Return made up to 17/08/08; full list of members (3 pages)
2 May 2008Return made up to 17/08/07; full list of members (3 pages)
2 May 2008Return made up to 17/08/07; 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)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
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)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
24 October 2006Return made up to 17/08/06; full list of members (7 pages)
24 October 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 24/10/06
(7 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
12 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
12 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
17 August 2005Incorporation (9 pages)
17 August 2005Incorporation (9 pages)