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 | 3 years, 1 month (closed 08 March 2011) |
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, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor Suite 24 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Secretary Name | Kelvin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 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(6 months, 3 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 |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(10 months, 2 weeks 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 | 08 September 2005(same day as company formation) |
Correspondence Address | 1 Pink Lane Newcastle-Upon-Tyne NE1 5DW |
Registered Address | 2nd Floor Suite 24 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Ipso Facto Films LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,886 |
Cash | £5 |
Current Liabilities | £324 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
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) |
9 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
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) |
3 November 2009 | Previous accounting period extended from 7 March 2009 to 31 March 2009 (3 pages) |
3 November 2009 | Previous accounting period extended from 7 March 2009 to 31 March 2009 (3 pages) |
3 November 2009 | Previous accounting period extended from 7 March 2009 to 31 March 2009 (3 pages) |
23 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 7 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 7 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 7 March 2008 (3 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 7 March 2007 (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 7 March 2007 (3 pages) |
15 July 2007 | Total exemption small company accounts made up to 7 March 2007 (3 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: unit d the tollhouse, the bond 180-182 fazeley street birmingham B5 5SE (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: unit d the tollhouse, the bond 180-182 fazeley street birmingham B5 5SE (1 page) |
12 December 2006 | Return made up to 08/09/06; full list of members (6 pages) |
12 December 2006 | Return made up to 08/09/06; full list of members (6 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
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) |
4 August 2006 | New director appointed (2 pages) |
22 June 2006 | Accounting reference date extended from 30/09/06 to 07/03/07 (1 page) |
22 June 2006 | Accounting reference date extended from 30/09/06 to 07/03/07 (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) |
8 September 2005 | Incorporation (9 pages) |
8 September 2005 | Incorporation (9 pages) |