FROM THE ASHES PRODUCTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Registered office address changed from King's House Haymarket Fao: Tc Group London SW1Y 4BP England to 2nd Floor 43-45 st. John Street London EC1M 4AN on 2025-11-14 |
| 26/03/2526 March 2025 | Micro company accounts made up to 2024-06-29 |
| 10/02/2510 February 2025 | Registered office address changed from 1st Floor Peter Street Manchester M2 3NG England to King's House Haymarket Fao: Tc Group London SW1Y 4BP on 2025-02-10 |
| 10/02/2510 February 2025 | Confirmation statement made on 2024-12-14 with no updates |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 09/02/249 February 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-06-30 |
| 21/02/2221 February 2022 | Micro company accounts made up to 2021-06-30 |
| 19/01/2219 January 2022 | Director's details changed for Mr James Joseph Erskine on 2022-01-19 |
| 19/01/2219 January 2022 | Confirmation statement made on 2021-12-14 with updates |
| 19/01/2219 January 2022 | Secretary's details changed for Victoria Gregory on 2022-01-19 |
| 19/01/2219 January 2022 | Director's details changed for Ms Victoria Jane Gregory on 2022-01-19 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 31/03/2031 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND |
| 09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 54 POLAND STREET C/O NEW BLACK FILMS LIMITED LONDON W1F 7NJ ENGLAND |
| 08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 5 DENMARK STREET 3RD FLOOR LONDON LONDON WC2H 8LP |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
| 18/12/1718 December 2017 | PSC'S CHANGE OF PARTICULARS / MS VICTORIA JANE GREGORY / 06/04/2016 |
| 18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH ERSKINE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/12/1518 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/12/1410 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
| 16/07/1416 July 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GREGORY / 01/01/2014 |
| 21/01/1421 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH ERSKINE / 01/01/2014 |
| 03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/03/136 March 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 03/02/123 February 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
| 03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 156 BRINKBURN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2AR |
| 07/12/117 December 2011 | 30/06/11 TOTAL EXEMPTION FULL |
| 14/11/1114 November 2011 | PREVSHO FROM 31/12/2011 TO 30/06/2011 |
| 07/12/107 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company