- Company Overview for AJAX PICTURES LIMITED (09363168)
- Filing history for AJAX PICTURES LIMITED (09363168)
- People for AJAX PICTURES LIMITED (09363168)
- Charges for AJAX PICTURES LIMITED (09363168)
- More for AJAX PICTURES LIMITED (09363168)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jul 2021 | MR01 | Registration of charge 093631680003, created on 26 July 2021 | |
30 Jul 2021 | MR01 | Registration of charge 093631680004, created on 28 July 2021 | |
30 Apr 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
22 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
30 Jun 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
29 Jun 2020 | AA01 | Previous accounting period shortened from 4 April 2020 to 31 July 2019 | |
10 Dec 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from C/O Company Secretary 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 6 September 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019 | |
05 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
31 Jul 2019 | AP01 | Appointment of Miss Helen Dorothy Gladders as a director on 17 July 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Andrew Campbell Eaton as a director on 30 July 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Richard Dylan Jones as a director on 31 December 2018 | |
11 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
31 Dec 2018 | AA | Accounts for a small company made up to 5 April 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
26 Jan 2018 | AA | Full accounts made up to 5 April 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 |