ASH PHOTOGRAPHY LIMITED

Register to unlock more data on OkredoRegister

ASH PHOTOGRAPHY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02712818

Incorporation date

07/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio House Gillan, Manaccan, Helston, Cornwall TR12 6HECopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1992)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Resolutions
dot icon02/12/2024
Application to strike the company off the register
dot icon20/06/2024
Total exemption full accounts made up to 2023-11-29
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-11-29
dot icon15/05/2023
Director's details changed for Mr John George Charles Ash on 2023-05-01
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon15/05/2023
Director's details changed for Mrs Sharon Lesley Ash on 2023-05-15
dot icon15/05/2023
Secretary's details changed for Mrs Sharon Lesley Ash on 2023-05-15
dot icon15/01/2023
Director's details changed for Mr John George Charles Ash on 2023-01-16
dot icon15/01/2023
Director's details changed for Mrs Sharon Lesley Ash on 2023-01-16
dot icon15/01/2023
Change of details for Mrs Sharon Lesley Ash as a person with significant control on 2023-01-16
dot icon15/01/2023
Change of details for Mr John George Charles Ash as a person with significant control on 2023-01-16
dot icon15/01/2023
Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP United Kingdom to Studio House Gillan Manaccan Helston Cornwall TR12 6HE on 2023-01-16
dot icon29/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon25/01/2021
Micro company accounts made up to 2020-11-30
dot icon25/01/2021
Previous accounting period extended from 2020-05-30 to 2020-11-29
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-05-31
dot icon20/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon10/04/2019
Secretary's details changed for Mrs Sharon Lesley Ash on 2019-04-10
dot icon10/04/2019
Director's details changed for Mrs Sharon Lesley Ash on 2019-04-10
dot icon10/04/2019
Director's details changed for Mr John George Charles Ash on 2019-04-10
dot icon10/04/2019
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Peat House Newham Road Truro Cornwall TR1 2DP on 2019-04-10
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/09/2014
Director's details changed for Sharon Lesley Ash on 2014-06-23
dot icon29/09/2014
Secretary's details changed for Sharon Lesley Ash on 2014-06-23
dot icon29/09/2014
Director's details changed for John George Charles Ash on 2014-06-23
dot icon29/09/2014
Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2014-09-29
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/02/2011
Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 2011-02-10
dot icon20/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon20/05/2010
Director's details changed for Sharon Lesley Ash on 2010-05-07
dot icon11/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2009
Return made up to 07/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/06/2008
Return made up to 07/05/08; full list of members
dot icon06/06/2007
Return made up to 07/05/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 07/05/06; full list of members
dot icon12/05/2006
Secretary's particulars changed;director's particulars changed
dot icon12/05/2006
Director's particulars changed
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 07/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/10/2004
Certificate of change of name
dot icon19/05/2004
Return made up to 07/05/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon03/06/2003
Return made up to 07/05/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/05/2002
Return made up to 07/05/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon22/05/2001
Return made up to 07/05/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-05-31
dot icon24/05/2000
Return made up to 07/05/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-05-31
dot icon18/05/1999
Return made up to 07/05/99; full list of members
dot icon24/12/1998
Full accounts made up to 1998-05-31
dot icon15/07/1998
Return made up to 07/05/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-05-31
dot icon20/05/1997
Return made up to 07/05/97; no change of members
dot icon03/03/1997
Full accounts made up to 1996-05-31
dot icon11/06/1996
Return made up to 07/05/96; full list of members
dot icon25/10/1995
Full accounts made up to 1995-05-31
dot icon21/06/1995
Return made up to 07/05/95; no change of members
dot icon09/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 07/05/94; no change of members
dot icon05/04/1994
Full accounts made up to 1993-05-31
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Return made up to 07/05/93; full list of members
dot icon01/06/1992
Ad 26/05/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/06/1992
Accounting reference date notified as 31/05
dot icon27/05/1992
Particulars of mortgage/charge
dot icon12/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Registered office changed on 12/05/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
29/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2023
dot iconNext account date
29/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.01K
-
0.00
-
-
2022
0
51.23K
-
0.00
-
-
2022
0
51.23K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

51.23K £Descended-8.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ash, John George Charles
Director
07/05/1992 - Present
3
Mrs Sharon Lesley Ash
Director
07/05/1992 - Present
1
Ash, Sharon Lesley
Secretary
07/05/1992 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH PHOTOGRAPHY LIMITED

ASH PHOTOGRAPHY LIMITED is an(a) Dissolved company incorporated on 07/05/1992 with the registered office located at Studio House Gillan, Manaccan, Helston, Cornwall TR12 6HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH PHOTOGRAPHY LIMITED?

toggle

ASH PHOTOGRAPHY LIMITED is currently Dissolved. It was registered on 07/05/1992 and dissolved on 25/02/2025.

Where is ASH PHOTOGRAPHY LIMITED located?

toggle

ASH PHOTOGRAPHY LIMITED is registered at Studio House Gillan, Manaccan, Helston, Cornwall TR12 6HE.

What does ASH PHOTOGRAPHY LIMITED do?

toggle

ASH PHOTOGRAPHY LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for ASH PHOTOGRAPHY LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.