Twickenham
Surrey
TW1 2HL
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Cambridge Road Twickenham TW1 2HL |
Director Name | Ms Hayley Lynne Manning |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Cottage Ryton Village Tyne And Wear NE40 3QA |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Birkbeck Road Sidcup Kent DA14 4DW |
Director Name | Steven John Milne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge 112 London Road Holybourne Hampshire GU34 4EW |
Director Name | Mr David Anthony Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Anchorage 5 The Green Cleasby Darlington Durham DL2 2QZ |
Secretary Name | Ms Loraine Biggins |
---|---|
Status | Resigned |
Appointed | 01 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane 2nd Floor Suite 24 Newcastle Upon Tyne NE1 5DW |
Director Name | Depak Kumar Sikka |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 106 Edith Grove Chelsea London SW10 0NH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.ipsofactofilms.com |
---|
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees Cleverland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
200 at £0.01 | Christine Alderson 59.88% Ordinary |
---|---|
17 at £0.01 | Music Sales 5.09% Ordinary |
67 at £0.01 | North East Equity Matching LTD 20.06% Ordinary |
50 at £0.01 | Molinaire 14.97% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,628 |
Cash | £4,600 |
Current Liabilities | £159,242 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2015 | Final Gazette dissolved following liquidation (1 page) |
9 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 December 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 October 2013 | Registered 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 2013 | Registered 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 2013 | Statement of affairs with form 4.19 (7 pages) |
15 October 2013 | Statement of affairs with form 4.19 (7 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
15 October 2013 | Resolutions
|
15 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Termination of appointment of Loraine Biggins as a secretary on 20 September 2013 (2 pages) |
9 October 2013 | Termination of appointment of Loraine Biggins as a secretary on 20 September 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 December 2011 | Termination of appointment of David Anthony Simpson as a director on 16 December 2011 (1 page) |
18 December 2011 | Termination of appointment of David Anthony Simpson as a director on 16 December 2011 (1 page) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
1 March 2011 | Termination of appointment of Hayley Manning as a director (2 pages) |
14 February 2011 | Termination of appointment of Steven Milne as a director (2 pages) |
14 February 2011 | Termination of appointment of Steven Milne as a director (2 pages) |
14 February 2011 | Termination of appointment of Depak Sikka as a director (2 pages) |
14 February 2011 | Termination of appointment of Depak Sikka as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne Tyne & Wear NE1 5DW on 13 October 2010 (1 page) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for Steven John Milne on 19 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Steven John Milne on 19 June 2010 (2 pages) |
29 March 2010 | Appointment of Depak Kumar Sikka as a director (3 pages) |
29 March 2010 | Appointment of Depak Kumar Sikka as a director (3 pages) |
25 February 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
25 February 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
5 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Appointment of Mr David Anthony Simpson as a director (3 pages) |
12 January 2010 | Appointment of Mr David Anthony Simpson as a director (3 pages) |
23 June 2009 | Director's change of particulars / hayley manning / 01/01/2009 (1 page) |
23 June 2009 | Director's change of particulars / hayley manning / 01/01/2009 (1 page) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Return made up to 19/06/08; full list of members (4 pages) |
8 October 2008 | Return made up to 19/06/08; full list of members (4 pages) |
8 October 2008 | Ad 05/12/07\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages) |
8 October 2008 | Ad 05/12/07\gbp si [email protected]=0.5\gbp ic 1/1.5\ (2 pages) |
28 April 2008 | Director appointed steven john milne (2 pages) |
28 April 2008 | Director appointed steven john milne (2 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
22 December 2007 | Ad 04/12/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 December 2007 | Ad 04/12/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
19 June 2007 | Incorporation (11 pages) |
19 June 2007 | Incorporation (11 pages) |