FROM THE ASHES PRODUCTIONS LTD

Company Documents

DateDescription
14/11/2514 November 2025 NewRegistered 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

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-29

View Document

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

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-06-30

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Director's details changed for Mr James Joseph Erskine on 2022-01-19

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

19/01/2219 January 2022 Secretary's details changed for Victoria Gregory on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Ms Victoria Jane Gregory on 2022-01-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

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

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 5 DENMARK STREET 3RD FLOOR LONDON LONDON WC2H 8LP

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MS VICTORIA JANE GREGORY / 06/04/2016

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOSEPH ERSKINE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GREGORY / 01/01/2014

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH ERSKINE / 01/01/2014

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/02/123 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 156 BRINKBURN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE6 2AR

View Document

07/12/117 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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