Background WavePink WaveYellow Wave

KS PRODUCTIONS LIMITED (07986092)

KS PRODUCTIONS LIMITED (07986092) is an active UK company. incorporated on 12 March 2012. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. KS PRODUCTIONS LIMITED has been registered for 14 years. Current directors include ASHTON, Kim Sheree.

Company Number
07986092
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
C/O Atticus Law, Queens Chambers, Manchester, M2 6ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ASHTON, Kim Sheree
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS PRODUCTIONS LIMITED

KS PRODUCTIONS LIMITED is an active company incorporated on 12 March 2012 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. KS PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07986092

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

C/O Atticus Law, Queens Chambers 5 John Dalton Street Manchester, M2 6ET,

Previous Addresses

Kemp House Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom
From: 3 February 2017To: 7 January 2022
Yattendon Garage Frilsham Road Yattendon Thatcham Berkshire RG18 0XR England
From: 20 February 2016To: 3 February 2017
Bower House Frilsham Yattendon Frilsham Berkshire RG18 0XR
From: 20 August 2013To: 20 February 2016
Hollybank 63 Paines Lane Pinner Middlesex HA5 3BX
From: 9 November 2012To: 20 August 2013
10Th Floor Alberton House St Mary's Parsonage Manchester Lancashire M3 2WJ
From: 19 April 2012To: 9 November 2012
39 Coppice Green Westbrook Warrington Cheshire WA5 7WB England
From: 12 March 2012To: 19 April 2012
Timeline

7 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ASHTON, Kim Sheree

Active
Coppice Green, WarringtonWA5 7WB
Born November 1971
Director
Appointed 12 Mar 2012

FAGAN, Simon Paul

Resigned
Coppice Green, WarringtonWA5 7WB
Born September 1971
Director
Appointed 12 Mar 2012
Resigned 17 Dec 2012

HARRIS, Lennie

Resigned
Ringley Road, ManchesterM45 7LH
Born April 1948
Director
Appointed 02 Apr 2012
Resigned 16 Dec 2012

Persons with significant control

1

Ms Kim Sheree Ashton

Active
5 John Dalton Street, ManchesterM2 6ET
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
20 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 June 2023
DS01DS01
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
16 March 2013
CH01Change of Director Details
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Termination Director Company
1 March 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Incorporation Company
12 March 2012
NEWINCIncorporation