Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIPTON FILMS LTD
Company Information for

TIPTON FILMS LTD

LONDON, EC1V,
Company Registration Number
05470555
Private Limited Company
Dissolved

Dissolved 2018-07-10

Company Overview

About Tipton Films Ltd
TIPTON FILMS LTD was founded on 2005-06-02 and had its registered office in London. The company was dissolved on the 2018-07-10 and is no longer trading or active.

Key Data
Company Name
TIPTON FILMS LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05470555
Date formed 2005-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-06-30
Date Dissolved 2018-07-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-07-09 12:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIPTON FILMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TIPTON FILMS LTD
The following companies were found which have the same name as TIPTON FILMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIPTON FILMS LIMITED 1 ANN'S CLOSE KINNERTON ST LONDON SW1X 8EG Active Company formed on the 2019-03-13

Company Officers of TIPTON FILMS LTD

Current Directors
Officer Role Date Appointed
ANDREW CAMPBELL EATON
Company Secretary 2008-01-30
MICHAEL WINTERBOTTOM
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CAMPBELL EATON
Director 2005-06-02 2017-04-06
FIONA PATRICIA MARY MCGUIRE
Company Secretary 2005-06-02 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAMPBELL EATON GENOVA FILMS LTD Company Secretary 2008-01-31 CURRENT 2007-02-14 Active
ANDREW CAMPBELL EATON NINE SONGS FILMS LIMITED Company Secretary 2008-01-31 CURRENT 2004-04-22 Dissolved 2018-07-10
ANDREW CAMPBELL EATON 7 DAYS FILMS LTD Company Secretary 2008-01-28 CURRENT 2007-09-03 Dissolved 2016-07-19
ANDREW CAMPBELL EATON CODE 46 FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2002-09-17 Active - Proposal to Strike off
ANDREW CAMPBELL EATON BRIGHT YOUNG FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2002-06-25 Active - Proposal to Strike off
ANDREW CAMPBELL EATON 24 HOUR FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2000-09-18 Dissolved 2018-07-10
ANDREW CAMPBELL EATON DALLINGTON FILMS LIMITED Company Secretary 2008-01-28 CURRENT 2002-01-21 Active - Proposal to Strike off
ANDREW CAMPBELL EATON SHANDY FILMS LIMITED Company Secretary 2008-01-26 CURRENT 2004-09-09 Active
ANDREW CAMPBELL EATON SNOW CAKE FILMS LIMITED Company Secretary 2008-01-26 CURRENT 2004-10-05 Active
ANDREW CAMPBELL EATON KINGDOM FILMS LIMITED Company Secretary 1999-08-13 CURRENT 1999-08-13 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM 360 RIGHTS LIMITED Director 2017-04-06 CURRENT 2011-03-02 Active
MICHAEL WINTERBOTTOM SNOW CAKE FILMS LIMITED Director 2017-04-06 CURRENT 2004-10-05 Active
MICHAEL WINTERBOTTOM REVOLUTION FILMS (TRIP TO SPAIN) LTD Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-06-07
MICHAEL WINTERBOTTOM LOVE SONG FILM LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM DALLINGTON PRODUCTIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM 99 PERCENT FILMS LTD Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-08-16
MICHAEL WINTERBOTTOM ANGEL FACE FILMS LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM BAILOUT RIGHTS LTD Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2015-05-26
MICHAEL WINTERBOTTOM DALLINGTON PRODUCTIONS LTD Director 2012-02-21 CURRENT 2011-02-15 Dissolved 2014-12-02
MICHAEL WINTERBOTTOM TRISHNA FILMS LTD Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2016-08-16
MICHAEL WINTERBOTTOM 360 FILMS LTD Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2017-02-21
MICHAEL WINTERBOTTOM TRIP FILMS LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active
MICHAEL WINTERBOTTOM 7 DAYS FILMS LTD Director 2007-09-03 CURRENT 2007-09-03 Dissolved 2016-07-19
MICHAEL WINTERBOTTOM GENOVA FILMS LTD Director 2007-02-14 CURRENT 2007-02-14 Active
MICHAEL WINTERBOTTOM DALLINGTON FILMS LIMITED Director 2007-02-05 CURRENT 2002-01-21 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM SHANDY DISTRIBUTION LTD Director 2004-10-19 CURRENT 2004-10-19 Active
MICHAEL WINTERBOTTOM SHANDY FILMS LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
MICHAEL WINTERBOTTOM NINE SONGS FILMS LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM 24 HOUR FILMS LIMITED Director 2000-09-18 CURRENT 2000-09-18 Dissolved 2018-07-10
MICHAEL WINTERBOTTOM KINGDOM FILMS LIMITED Director 1999-08-13 CURRENT 1999-08-13 Active - Proposal to Strike off
MICHAEL WINTERBOTTOM REVOLUTION FILMS LIMITED Director 1994-04-08 CURRENT 1994-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-11DS01APPLICATION FOR STRIKING-OFF
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EATON
2017-12-19AA30/06/17 TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0102/06/16 FULL LIST
2016-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0102/06/15 FULL LIST
2015-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0102/06/14 FULL LIST
2014-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-04AR0102/06/13 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-12AR0102/06/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-07AR0102/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL EATON / 01/07/2010
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CAMPBELL EATON / 01/07/2010
2011-03-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-08AR0102/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-10-01AA30/06/08 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-07-31AA30/06/07 TOTAL EXEMPTION FULL
2008-06-03363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-03288aSECRETARY APPOINTED MR ANDREW CAMPBELL EATON
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY FIONA MCGUIRE
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-06-08363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-05363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-11288cSECRETARY'S PARTICULARS CHANGED
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: UNIT D, TOLLHOUSE 180-182 FAZELEY STREET BIRMINGHAM B5 5SE
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to TIPTON FILMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIPTON FILMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSITS 2006-05-19 Outstanding ABN AMRO BANK N.V.
CHARGE OVER CASH DEPOSIT ACCOUNT 2006-05-17 Outstanding HSBC PRIVATE BANK (UK) LIMITED
CHARGE AND DEED OF ASSIGNMENT 2006-04-10 Outstanding SCREEN WEST MIDLANDS LIMITED
DEED OF SECURITY ASSIGNMENT AND CHARGE 2005-11-15 Satisfied SCREEN WEST MIDLANDS LIMITED
Intangible Assets
Patents
We have not found any records of TIPTON FILMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TIPTON FILMS LTD
Trademarks
We have not found any records of TIPTON FILMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIPTON FILMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as TIPTON FILMS LTD are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where TIPTON FILMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIPTON FILMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIPTON FILMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1V