Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJAX PICTURES LIMITED
Company Information for

AJAX PICTURES LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS,
Company Registration Number
09363168
Private Limited Company
Active

Company Overview

About Ajax Pictures Ltd
AJAX PICTURES LIMITED was founded on 2014-12-19 and has its registered office in Wokingham. The organisation's status is listed as "Active". Ajax Pictures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AJAX PICTURES LIMITED
 
Legal Registered Office
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
 
Filing Information
Company Number 09363168
Company ID Number 09363168
Date formed 2014-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-10-23
Return next due 2024-11-06
Type of accounts SMALL
VAT Number /Sales tax ID GB240293628  
Last Datalog update: 2024-04-25 14:52:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AJAX PICTURES LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2017-03-13
JENNIFER WRIGHT
Company Secretary 2018-04-06
ANDREW CAMPBELL EATON
Director 2015-03-31
RICHARD DYLAN JONES
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2017-03-13 2018-04-06
CHARLES ANDREW ROBIN RICHARD AUTY
Director 2015-03-31 2017-06-22
RUTH JENNIFER ERSKINE
Director 2014-12-19 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAMPBELL EATON DALLINGTON PRODUCTIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW CAMPBELL EATON 99 PERCENT FILMS LTD Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-08-16
ANDREW CAMPBELL EATON ANGEL FACE FILMS LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
ANDREW CAMPBELL EATON BAILOUT RIGHTS LTD Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2015-05-26
ANDREW CAMPBELL EATON BAILOUT FILMS LTD Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
ANDREW CAMPBELL EATON EXTERIOR CAPITAL LTD Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2018-06-19
ANDREW CAMPBELL EATON INTERIOR FILMS LTD Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2018-06-19
ANDREW CAMPBELL EATON RUSH FILMS LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2016-07-19
ANDREW CAMPBELL EATON DALLINGTON PRODUCTIONS LTD Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-12-02
ANDREW CAMPBELL EATON 360 FILMS LTD Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2017-02-21
ANDREW CAMPBELL EATON BRIGHT YOUNG FILMS LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 4 LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL (GP HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS CAPITAL (MM HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS TMT INVESTMENTS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
RICHARD DYLAN JONES IRE SECURITY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
RICHARD DYLAN JONES BLACK CARIBOU PRODUCTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES RED JAY FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
RICHARD DYLAN JONES LOVINE FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES ATR DEVCO (BLUNDELL STREET) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
RICHARD DYLAN JONES INGENIOUS TRIBE DEVELOPMENTS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE GROWTH LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RICHARD DYLAN JONES INGENIOUS (TRIBE) LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
RICHARD DYLAN JONES FERNDEN PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2012-10-26 Active - Proposal to Strike off
RICHARD DYLAN JONES LOBSAND PRODUCTIONS LIMITED Director 2017-07-06 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES NEDDY DEAN PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2015-11-05 Active
RICHARD DYLAN JONES YELLOWSAW PRODUCTIONS LIMITED Director 2017-07-04 CURRENT 2012-04-13 Active
RICHARD DYLAN JONES TWIRLY FILMS LIMITED Director 2017-07-04 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES THIRD WEDNESDAY FILMS LIMITED Director 2017-07-04 CURRENT 2015-01-09 Active
RICHARD DYLAN JONES UKELELE FILMS LIMITED Director 2017-07-04 CURRENT 2013-02-11 Active
RICHARD DYLAN JONES SPRINGDALE FILMS LIMITED Director 2017-07-03 CURRENT 2014-10-13 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS (IEP COVER) LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
RICHARD DYLAN JONES INGENIOUS EDUCATION INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES INGENIOUS (MINDFUL EDUCATION) LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES IMA PROJECT TWO LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
RICHARD DYLAN JONES IMA PROJECT ONE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS IMA JV MEMBER LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS MOUNT AUDLEY JV LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES BUN AND HAM (BROOKLYN) LIMITED Director 2015-06-30 CURRENT 2014-02-07 Active
RICHARD DYLAN JONES CONQUEROR PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-22 Active
RICHARD DYLAN JONES POLYPHEMUS PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES DOVECHECK PRODUCTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RICHARD DYLAN JONES DEKATRIA PRODUCTIONS LIMITED Director 2014-12-01 CURRENT 2013-05-17 Active - Proposal to Strike off
RICHARD DYLAN JONES BABBER FILMS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
RICHARD DYLAN JONES BUN AND HAM PRODUCTIONS LIMITED Director 2014-11-18 CURRENT 2013-02-22 Active
RICHARD DYLAN JONES LARKHARK FILMS LIMITED Director 2014-11-12 CURRENT 2013-02-13 Liquidation
RICHARD DYLAN JONES WDW WINE TRADERS LIMITED Director 2014-10-16 CURRENT 2011-12-29 Dissolved 2017-06-06
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED Director 2014-08-08 CURRENT 2014-05-30 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED Director 2014-08-08 CURRENT 2014-06-02 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2011-08-04 Active
RICHARD DYLAN JONES NORTH JOHN STREET OP CO LIMITED Director 2014-06-05 CURRENT 2012-11-14 Active
RICHARD DYLAN JONES INGENIOUS ESTATE PLANNING LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
RICHARD DYLAN JONES JVR FINE WINE MERCHANTS LIMITED Director 2014-05-08 CURRENT 2011-12-12 Dissolved 2017-06-06
RICHARD DYLAN JONES MJDJ CONSULTING LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-04-23Resolutions passed:<ul><li>Resolution Reducing share premium account 19/04/2024<li>Resolution reduction in capital</ul>
2024-04-23Statement by Directors
2024-04-23Solvency Statement dated 19/04/24
2024-04-23Statement of capital on GBP 37,801.14
2024-03-14APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2024-03-14DIRECTOR APPOINTED DUNCAN MURRAY REID
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093631680001
2024-03-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093631680003
2023-10-02APPOINTMENT TERMINATED, DIRECTOR HELEN DOROTHY GLADDERS
2023-10-02DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631680004
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-06-29AA01Previous accounting period shortened from 04/04/20 TO 31/07/19
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM C/O Company Secretary 15 Golden Square London W1F 9JG
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-07-31AP01DIRECTOR APPOINTED MISS HELEN DOROTHY GLADDERS
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL EATON
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYLAN JONES
2019-02-11AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-01-26AAFULL ACCOUNTS MADE UP TO 05/04/17
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631680002
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631680001
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 47274.77
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-07-07AP01DIRECTOR APPOINTED MR RICHARD DYLAN JONES
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW ROBIN RICHARD AUTY
2017-04-05SH0104/04/17 STATEMENT OF CAPITAL GBP 47274.77
2017-03-30SH08Change of share class name or designation
2017-03-23RES12Resolution of varying share rights or name
2017-03-23RES01ADOPT ARTICLES 16/03/2017
2017-03-14AP03SECRETARY APPOINTED EMMA LOUISE GREENFIELD
2017-03-14AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2017-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-16RES01ADOPT ARTICLES 01/04/2015
2017-02-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-27AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09Annotation
2016-07-18AA01Previous accounting period extended from 31/12/15 TO 05/04/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 678.79
2016-01-20AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-18SH0101/04/15 STATEMENT OF CAPITAL GBP 678.79
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JENNIFER ERSKINE
2015-04-07AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL EATON
2015-04-07AP01DIRECTOR APPOINTED MR CHARLES ANDREW ROBIN RICHARD AUTY
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM
2015-03-30SH20STATEMENT BY DIRECTORS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30SH1930/03/15 STATEMENT OF CAPITAL GBP 1.00
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 27/03/15
2015-03-30RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-02-12SH02SUB-DIVISION 09/01/15
2015-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-12RES13SUBDIVISION/CAPITAL OF CO BE RESTATED 09/01/2015
2015-02-12RES01ADOPT ARTICLES 09/01/2015
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to AJAX PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AJAX PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AJAX PICTURES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-04-05
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AJAX PICTURES LIMITED

Intangible Assets
Patents
We have not found any records of AJAX PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJAX PICTURES LIMITED
Trademarks
We have not found any records of AJAX PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJAX PICTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as AJAX PICTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AJAX PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AJAX PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AJAX PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.