AJM FILM FINANCE LIMITED

Wallis House Wallis House, Wokingham, RG40 1AU, Berkshire, England
StatusACTIVE
Company No.07865415
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

AJM FILM FINANCE LIMITED is an active private limited company with number 07865415. It was incorporated 12 years, 5 months, 15 days ago, on 30 November 2011. The company address is Wallis House Wallis House, Wokingham, RG40 1AU, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 23 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alastair James Mcneil

Change date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Alastair James Mcneil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Old address: Unit 10, Indigo House Fishponds Road Wokingham RG41 2GY England

New address: Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU

Change date: 2021-08-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alastair James Mcneil

Change date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr Alastair James Mcneil

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr Alastair James Mcneil

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr Alastair James Mcneil

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Mr Alastair James Mcneil

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Mr Alastair James Mcneil

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Old address: Osbourne House 143-145 Stanwell Road Ashford Middx TW15 3QN

New address: Unit 10, Indigo House Fishponds Road Wokingham RG41 2GY

Change date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alastair James Mcneil

Change date: 2016-12-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair James Mcneil

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair James Mcneil

Change date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Mr Alastair James Mcneil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alastair James Mcneil

Change date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-10

Officer name: Mr Alastair James Mcneil

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BP WEST PAPUA I LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:04833438
Status:ACTIVE
Category:Private Limited Company

CHILTON PROPERTY SERVICES LIMITED

20 NURSERY AVENUE,STOKE-ON-TRENT,ST9 9NY

Number:11602078
Status:ACTIVE
Category:Private Limited Company

D&J FAMILY INVESTMENT COMPANY

1 ST JAMES COURT,NORWICH,NR3 1RU

Number:08300109
Status:ACTIVE
Category:Private Unlimited Company

HILLSIDE PROPERTY COMPANY LIMITED

VINE HOUSE,BRISTOL,BS10 7AD

Number:01635107
Status:ACTIVE
Category:Private Limited Company

J.& J.DEAN(CONTRACTS)LIMITED

P.O. BOX 810,65 CRUTCHED FRIARS,EC3N 2NP

Number:00559421
Status:LIQUIDATION
Category:Private Limited Company

QUEENS BEAUTY ACADEMY LIMITED

C/O COHEN ACCOUNTANTS,LONDON,NW4 4NJ

Number:08724200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source