- 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) |
---|---|---|---|
06 Nov 2017 | MR01 | Registration of charge 093631680002, created on 30 October 2017 | |
03 Nov 2017 | MR01 | Registration of charge 093631680001, created on 30 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
07 Jul 2017 | AP01 | Appointment of Mr Richard Dylan Jones as a director on 5 July 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Charles Andrew Robin Richard Auty as a director on 22 June 2017 | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
30 Mar 2017 | SH08 | Change of share class name or designation | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | AP03 | Appointment of Sarah Cruickshank as a secretary on 13 March 2017 | |
14 Mar 2017 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 13 March 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
09 Aug 2016 | ANNOTATION |
Rectified This document was removed from the public register on 25/10/2016 as it was is invalid, ineffective and factually inaccurate or derived from something factually inaccurate
|
|
18 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 5 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
07 Apr 2015 | TM01 | Termination of appointment of Ruth Jennifer Erskine as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Andrew Campbell Eaton as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Charles Andrew Robin Richard Auty as a director on 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to C/O Company Secretary 15 Golden Square London W1F 9JG on 31 March 2015 | |
30 Mar 2015 | SH20 | Statement by Directors | |
30 Mar 2015 | SH19 |
Statement of capital on 30 March 2015
|
|
30 Mar 2015 | CAP-SS | Solvency Statement dated 27/03/15 | |
30 Mar 2015 | RESOLUTIONS |
Resolutions
|