ASHDOWN FILM PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ASHDOWN FILM PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00727018

Incorporation date

18/06/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1986)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/02/2022
Termination of appointment of Derek Ernest Hudson as a director on 2022-02-04
dot icon07/02/2022
Cessation of Derek Ernest Hudson as a person with significant control on 2022-02-04
dot icon07/02/2022
Termination of appointment of Derek Ernest Hudson as a secretary on 2022-02-04
dot icon07/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon05/01/2021
Director's details changed for Mr Derek Ernest Hudson on 2020-12-28
dot icon05/01/2021
Change of details for Mr Derek Ernest Hudson as a person with significant control on 2020-12-28
dot icon05/01/2021
Secretary's details changed for Mr Derek Ernest Hudson on 2020-12-28
dot icon08/12/2020
Register inspection address has been changed from 13 Arundale Anglesea Road Kingston upon Thames Surrey KT1 2EL United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
dot icon07/12/2020
Director's details changed for Mr Derek Ernest Hudson on 2018-07-30
dot icon07/12/2020
Change of details for Mr Derek Ernest Hudson as a person with significant control on 2018-07-30
dot icon07/12/2020
Director's details changed for Mr Derek Ernest Hudson on 2018-07-30
dot icon07/12/2020
Secretary's details changed for Mr Derek Ernest Hudson on 2018-07-30
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon25/04/2019
Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2019-04-25
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon18/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon21/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon19/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon19/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Registered office address changed from Sterling Houes 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2010-01-13
dot icon13/01/2010
Director's details changed for Mark Edward Alexander Shelmerdine on 2009-10-01
dot icon13/01/2010
Director's details changed for Derek Ernest Hudson on 2009-10-01
dot icon13/01/2010
Register inspection address has been changed
dot icon28/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/02/2009
Return made up to 28/12/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/02/2008
Return made up to 28/12/07; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/02/2007
Return made up to 28/12/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/02/2006
Return made up to 28/12/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/02/2005
Return made up to 28/12/04; full list of members
dot icon09/01/2004
Return made up to 28/12/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/01/2003
Return made up to 28/12/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/01/2002
Return made up to 28/12/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon29/01/2001
Registered office changed on 29/01/01 from: 11 crossways park lane beaconsfield buckinghamshire HP9 2HX
dot icon15/01/2001
Return made up to 28/12/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-06-30
dot icon06/01/2000
Return made up to 28/12/99; full list of members
dot icon26/08/1999
Full accounts made up to 1999-06-30
dot icon06/01/1999
Return made up to 28/12/98; full list of members
dot icon17/09/1998
Full accounts made up to 1998-06-30
dot icon08/01/1998
Return made up to 28/12/97; no change of members
dot icon11/08/1997
Full accounts made up to 1997-06-30
dot icon07/01/1997
Return made up to 28/12/96; no change of members
dot icon25/09/1996
Full accounts made up to 1996-06-30
dot icon06/07/1996
Registered office changed on 06/07/96 from: pickwicks, manor road, penn, bucks HP10 8JA
dot icon09/05/1996
Return made up to 28/12/95; full list of members
dot icon05/03/1996
Full accounts made up to 1995-06-30
dot icon07/02/1996
Auditor's resignation
dot icon26/01/1995
Return made up to 28/12/94; no change of members
dot icon19/08/1994
Accounts for a small company made up to 1994-06-30
dot icon13/01/1994
Return made up to 28/12/93; full list of members
dot icon07/09/1993
Full accounts made up to 1993-06-30
dot icon29/01/1993
Return made up to 28/12/92; no change of members
dot icon24/09/1992
Full accounts made up to 1992-06-30
dot icon16/01/1992
Return made up to 28/12/91; no change of members
dot icon17/09/1991
Full accounts made up to 1991-06-30
dot icon04/01/1991
Full accounts made up to 1990-06-30
dot icon04/01/1991
Return made up to 28/12/90; full list of members
dot icon30/01/1990
Full accounts made up to 1989-06-30
dot icon30/01/1990
Return made up to 28/12/89; full list of members
dot icon14/11/1989
Full accounts made up to 1988-06-30
dot icon13/01/1989
Full accounts made up to 1987-06-30
dot icon13/01/1989
Return made up to 30/12/88; full list of members
dot icon11/01/1988
Return made up to 21/12/87; full list of members
dot icon26/11/1987
Registered office changed on 26/11/87 from: bay lodge cokes lane chalfont st giles bucks HP8 4T2
dot icon03/08/1987
Full accounts made up to 1986-06-30
dot icon18/02/1987
Registered office changed on 18/02/87 from: building 200 enfield road london heathrow airport hounslow middlesex TW6 2EG
dot icon13/10/1986
Director resigned;new director appointed
dot icon10/05/1986
Return made up to 06/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/06/2022
dot iconNext confirmation date
28/12/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
316.00
-
0.00
-
-
2022
0
316.00
-
0.00
-
-
2022
0
316.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

316.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
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 ASHDOWN FILM PRODUCTIONS LIMITED

ASHDOWN FILM PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 18/06/1962 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There is currently no 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 ASHDOWN FILM PRODUCTIONS LIMITED?

toggle

ASHDOWN FILM PRODUCTIONS LIMITED is currently Dissolved. It was registered on 18/06/1962 and dissolved on 13/08/2024.

Where is ASHDOWN FILM PRODUCTIONS LIMITED located?

toggle

ASHDOWN FILM PRODUCTIONS LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does ASHDOWN FILM PRODUCTIONS LIMITED do?

toggle

ASHDOWN FILM PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ASHDOWN FILM PRODUCTIONS LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.