Advanced company searchLink opens in new window

AJAX PICTURES LIMITED

Company number 09363168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 47,274.77
30 Mar 2017 SH08 Change of share class name or designation
23 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 678.79
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 678.79
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
  • GBP 1.00
30 Mar 2015 CAP-SS Solvency Statement dated 27/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital