Ashes And Sparks Limited

General information

Name:

Ashes And Sparks Ltd

Office Address:

48 Arwenack Street TR11 3JH Falmouth

Number: 03896651

Incorporation date: 1999-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

03896651 is the registration number of Ashes And Sparks Limited. The firm was registered as a Private Limited Company on 1999-12-20. The firm has been active in this business for 25 years. The firm can be contacted at 48 Arwenack Street in Falmouth. The headquarters' area code assigned to this location is TR11 3JH. The firm has been on the market under three names. The company's very first official name, Arcfame, was switched on 2000-02-16 to Atlantic Film & Television Studios. The current name, in use since 2008, is Ashes And Sparks Limited. This firm's Standard Industrial Classification Code is 74990 meaning Non-trading company. Ashes And Sparks Ltd filed its account information for the period up to Fri, 31st Mar 2023. The business most recent annual confirmation statement was released on Tue, 20th Dec 2022.

Within this specific business, the full extent of director's tasks have so far been done by Susan W. who was assigned this position 24 years ago. Additionally, the managing director's assignments are regularly supported by a secretary - Simon A., who was selected by the business 9 years ago.

  • Previous company's names
  • Ashes And Sparks Limited 2008-07-22
  • Atlantic Film & Television Studios Limited 2000-02-16
  • Arcfame Limited 1999-12-20

Financial data based on annual reports

Company staff

Simon A.

Role: Secretary

Appointed: 12 June 2015

Latest update: 10 April 2024

Susan W.

Role: Director

Appointed: 24 January 2000

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Simon A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Simon A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan W.
Notified on 6 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 15th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15th December 2014
Annual Accounts 22nd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd December 2015
Annual Accounts 8th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28th November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28th November 2012
Annual Accounts 18th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 16th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

12 Southgate Street

Post code:

PL15 9DP

City / Town:

Launceston

HQ address,
2013

Address:

Chartered Accountants 12 Southgate Street

Post code:

PL15 9DP

City / Town:

Launceston

HQ address,
2014

Address:

Chartered Accountants 12 Southgate Street

Post code:

PL15 9DP

City / Town:

Launceston

HQ address,
2015

Address:

Chartered Accountants 12 Southgate Street

Post code:

PL15 9DP

City / Town:

Launceston

HQ address,
2016

Address:

Chartered Accountants 12 Southgate Street

Post code:

PL15 9DP

City / Town:

Launceston

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
24
Company Age

Closest Companies - by postcode