ASHLEE FILMS INC LTD

Register to unlock more data on OkredoRegister

ASHLEE FILMS INC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07270063

Incorporation date

01/06/2010

Size

Dormant

Contacts

Registered address

Registered address

44 Hodder Drive, Perivale, Greenford UB6 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2010)
dot icon30/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon06/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon12/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/10/2022
Micro company accounts made up to 2022-06-30
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon08/05/2021
Micro company accounts made up to 2020-06-30
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon17/04/2021
Registered office address changed from 151 Copse Hill Copse Hill London SW20 0SU England to 44 Hodder Drive Perivale Greenford UB6 8LL on 2021-04-17
dot icon17/04/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-06-30
dot icon02/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon25/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon24/07/2017
Micro company accounts made up to 2017-06-30
dot icon29/06/2017
Compulsory strike-off action has been discontinued
dot icon28/06/2017
Micro company accounts made up to 2016-06-30
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon18/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/09/2016
Registered office address changed from Unit 9 Princeton Mews 167-169 London Road Kingston KT2 6PT to 151 Copse Hill Copse Hill London SW20 0SU on 2016-09-22
dot icon22/05/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon27/11/2015
Registered office address changed from 151 Copse Hill London SW20 0SU to Unit 9 Princeton Mews 167-169 London Road Kingston KT2 6PT on 2015-11-27
dot icon24/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/11/2013
Appointment of Mrs Leena Yadav as a director
dot icon19/11/2013
Termination of appointment of Hanan Kattan as a director
dot icon19/11/2013
Termination of appointment of Hanan Kattan as a secretary
dot icon25/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon01/10/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon18/10/2011
Director's details changed for Ashim Prakash Bajaj on 2011-10-12
dot icon18/10/2011
Director's details changed for Ms Hanan Kattan on 2011-10-12
dot icon18/10/2011
Secretary's details changed for Hanan Kattan on 2011-10-12
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon21/04/2011
Registered office address changed from 77 Cheyne Court London SW3 5TT England on 2011-04-21
dot icon01/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kattan, Hanan Fuad Tewfic
Director
01/06/2010 - 15/11/2013
61
Bajaj, Ashim Prakash
Director
01/06/2010 - Present
-
Yadav, Leena
Director
15/11/2013 - Present
-
Kattan, Hanan
Secretary
01/06/2010 - 15/11/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEE FILMS INC LTD

ASHLEE FILMS INC LTD is an(a) Active company incorporated on 01/06/2010 with the registered office located at 44 Hodder Drive, Perivale, Greenford UB6 8LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEE FILMS INC LTD?

toggle

ASHLEE FILMS INC LTD is currently Active. It was registered on 01/06/2010 .

Where is ASHLEE FILMS INC LTD located?

toggle

ASHLEE FILMS INC LTD is registered at 44 Hodder Drive, Perivale, Greenford UB6 8LL.

What does ASHLEE FILMS INC LTD do?

toggle

ASHLEE FILMS INC LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ASHLEE FILMS INC LTD?

toggle

The latest filing was on 30/11/2025: Accounts for a dormant company made up to 2025-06-30.