Company NameFrom The Ashes Productions Ltd
DirectorsJames Joseph Erskine and Victoria Jane Gregory
Company StatusActive
Company Number07462438
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr James Joseph Erskine
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Museum Street
London
WC1A 1LH
Director NameMs Victoria Jane Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Museum Street
London
WC1A 1LH
Secretary NameVictoria Gregory
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address30a Museum Street
London
WC1A 1LH

Location

Registered Address1st Floor Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Erskine
50.00%
Ordinary A
1 at £1Victoria Gregory
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,864

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
10 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor Peter Street Manchester M2 3NG on 25 June 2019 (1 page)
9 May 2019Registered office address changed from 54 Poland Street C/O New Black Films Limited London W1F 7NJ England to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 9 May 2019 (1 page)
8 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
8 January 2019Registered office address changed from 5 Denmark Street 3rd Floor London London WC2H 8LP to 54 Poland Street C/O New Black Films Limited London W1F 7NJ on 8 January 2019 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Notification of James Joseph Erskine as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Change of details for Ms Victoria Jane Gregory as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Change of details for Ms Victoria Jane Gregory as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of James Joseph Erskine as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
16 July 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 January 2014Director's details changed for Mrs Victoria Jane Gregory on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Mrs Victoria Jane Gregory on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Mrs Victoria Jane Gregory on 1 January 2014 (2 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Director's details changed for Mr James Joseph Erskine on 1 January 2014 (2 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Director's details changed for Mr James Joseph Erskine on 1 January 2014 (2 pages)
21 January 2014Director's details changed for Mr James Joseph Erskine on 1 January 2014 (2 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
3 February 2012Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR on 3 February 2012 (1 page)
3 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 February 2012Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 156 Brinkburn Street Newcastle upon Tyne Tyne and Wear NE6 2AR on 3 February 2012 (1 page)
7 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
7 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
14 November 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
14 November 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)