Company NameIpso Facto Films Limited
Company StatusDissolved
Company Number06286423
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date9 March 2015 (9 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
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Cambridge Road
Twickenham
Surrey
TW1 2HL
Secretary NameMrs Christine Alderson
NationalityBritish
StatusClosed
Appointed06 February 2008(7 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cambridge Road
Twickenham
TW1 2HL
Director NameMs Hayley Lynne Manning
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rectory Cottage
Ryton Village
Tyne And Wear
NE40 3QA
Secretary NameMrs Samantha Todescato-Rutland
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Birkbeck Road
Sidcup
Kent
DA14 4DW
Director NameSteven John Milne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2011)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
112 London Road
Holybourne
Hampshire
GU34 4EW
Director NameMr David Anthony Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage 5 The Green
Cleasby
Darlington
Durham
DL2 2QZ
Secretary NameMs Loraine Biggins
StatusResigned
Appointed01 February 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address7-15 Pink Lane
2nd Floor Suite 24
Newcastle Upon Tyne
NE1 5DW
Director NameDepak Kumar Sikka
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 106 Edith Grove
Chelsea
London
SW10 0NH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.ipsofactofilms.com

Location

Registered AddressC/O Fergusson & Co Ltd Shackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleverland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

200 at £0.01Christine Alderson
59.88%
Ordinary
17 at £0.01Music Sales
5.09%
Ordinary
67 at £0.01North East Equity Matching LTD
20.06%
Ordinary
50 at £0.01Molinaire
14.97%
Ordinary

Financials

Year2014
Net Worth£220,628
Cash£4,600
Current Liabilities£159,242

Accounts

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

Filing History

9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
9 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
17 October 2013Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW England on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW England on 17 October 2013 (2 pages)
15 October 2013Statement of affairs with form 4.19 (7 pages)
15 October 2013Statement of affairs with form 4.19 (7 pages)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Termination of appointment of Loraine Biggins as a secretary on 20 September 2013 (2 pages)
9 October 2013Termination of appointment of Loraine Biggins as a secretary on 20 September 2013 (2 pages)
20 June 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3.34
(4 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 3.34
(4 pages)
20 June 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
20 June 2013Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 December 2011Termination of appointment of David Anthony Simpson as a director on 16 December 2011 (1 page)
18 December 2011Termination of appointment of David Anthony Simpson as a director on 16 December 2011 (1 page)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 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)
14 February 2011Termination of appointment of Steven Milne as a director (2 pages)
14 February 2011Termination of appointment of Steven Milne as a director (2 pages)
14 February 2011Termination of appointment of Depak Sikka as a director (2 pages)
14 February 2011Termination of appointment of Depak Sikka as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 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 Tyne & Wear NE1 5DW on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 13 October 2010 (1 page)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Steven John Milne on 19 June 2010 (2 pages)
5 July 2010Director's details changed for Steven John Milne on 19 June 2010 (2 pages)
29 March 2010Appointment of Depak Kumar Sikka as a director (3 pages)
29 March 2010Appointment of Depak Kumar Sikka as a director (3 pages)
25 February 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
25 February 2010Appointment of Ms Loraine Biggins as a secretary (1 page)
5 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 3.34
(5 pages)
5 February 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 3.34
(5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Appointment of Mr David Anthony Simpson as a director (3 pages)
12 January 2010Appointment of Mr David Anthony Simpson as a director (3 pages)
23 June 2009Director's change of particulars / hayley manning / 01/01/2009 (1 page)
23 June 2009Director's change of particulars / hayley manning / 01/01/2009 (1 page)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 19/06/08; full list of members (4 pages)
8 October 2008Return made up to 19/06/08; full list of members (4 pages)
8 October 2008Ad 05/12/07\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages)
8 October 2008Ad 05/12/07\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages)
28 April 2008Director appointed steven john milne (2 pages)
28 April 2008Director appointed steven john milne (2 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2007Ad 04/12/07--------- £ si [email protected] £ ic 1/1 (2 pages)
22 December 2007Ad 04/12/07--------- £ si [email protected] £ ic 1/1 (2 pages)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
16 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
19 June 2007Incorporation (11 pages)
19 June 2007Incorporation (11 pages)