Company NameIpso Facto Films (Souled Out) Ltd
Company StatusDissolved
Company Number05557409
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date8 March 2011 (13 years, 1 month 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(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 08 March 2011)
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 Duration3 years, 1 month (closed 08 March 2011)
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, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 08 March 2011)
RoleCompany Director
Correspondence Address2nd Floor Suite 24 7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Secretary NameKelvin Robinson
NationalityBritish
StatusResigned
Appointed08 September 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(6 months, 3 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
Secretary NameMrs Samantha Todescato-Rutland
NationalityBritish
StatusResigned
Appointed24 July 2006(10 months, 2 weeks 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
Appointed08 September 2005(same day as company formation)
Correspondence Address1 Pink Lane
Newcastle-Upon-Tyne
NE1 5DW

Location

Registered Address2nd Floor Suite 24 7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Ipso Facto Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,886
Cash£5
Current Liabilities£324

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (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)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
22 November 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
14 October 2010Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 14 October 2010 (1 page)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(4 pages)
9 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(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)
3 November 2009Previous accounting period extended from 7 March 2009 to 31 March 2009 (3 pages)
3 November 2009Previous accounting period extended from 7 March 2009 to 31 March 2009 (3 pages)
3 November 2009Previous accounting period extended from 7 March 2009 to 31 March 2009 (3 pages)
23 September 2009Return made up to 08/09/09; full list of members (3 pages)
23 September 2009Return made up to 08/09/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 7 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 7 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 7 March 2008 (3 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
19 September 2007Return made up to 08/09/07; full list of members (2 pages)
19 September 2007Return made up to 08/09/07; full list of members (2 pages)
15 July 2007Total exemption small company accounts made up to 7 March 2007 (3 pages)
15 July 2007Total exemption small company accounts made up to 7 March 2007 (3 pages)
15 July 2007Total exemption small company accounts made up to 7 March 2007 (3 pages)
16 March 2007Registered office changed on 16/03/07 from: unit d the tollhouse, the bond 180-182 fazeley street birmingham B5 5SE (1 page)
16 March 2007Registered office changed on 16/03/07 from: unit d the tollhouse, the bond 180-182 fazeley street birmingham B5 5SE (1 page)
12 December 2006Return made up to 08/09/06; full list of members (6 pages)
12 December 2006Return made up to 08/09/06; full list of members (6 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New director appointed (2 pages)
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)
4 August 2006New director appointed (2 pages)
22 June 2006Accounting reference date extended from 30/09/06 to 07/03/07 (1 page)
22 June 2006Accounting reference date extended from 30/09/06 to 07/03/07 (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)
8 September 2005Incorporation (9 pages)
8 September 2005Incorporation (9 pages)