Ajh Films Limited LONDON


Ajh Films started in year 2010 as Private Limited Company with registration number 07264476. The Ajh Films company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The firm has one director. Alexander H., appointed on 25 May 2010. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Sarah E.. There were no ex secretaries.

Ajh Films Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07264476
Date of Incorporation Tue, 25th May 2010
Industry Artistic creation
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Alexander H.

Position: Director

Appointed: 25 May 2010

Sarah E.

Position: Director

Appointed: 01 April 2016

Resigned: 17 October 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Alexander H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is State Of The Art Limited that entered Elstree, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

State Of The Art Limited

The Studio St Nicholas Close, Elstree, Herts, WD6 3EW, England

Legal authority English
Legal form Limited
Country registered England
Place registered England
Registration number 033775174
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand59 56623 84579 36246 327139 919282 64445 800
Current Assets 100 838210 860302 983543 941999 3001 151 756
Debtors6 12576 993131 498256 656404 022716 6561 105 956
Net Assets Liabilities 81 09099 501193 805300 058473 330526 155
Other Debtors5 37576 9933 6003 6003 810716 6561 019 744
Property Plant Equipment5 6914 2689 99122 12542 34534 78326 087
Other
Accumulated Depreciation Impairment Property Plant Equipment9 96311 38614 71722 09236 20747 80156 497
Average Number Employees During Period    476
Bank Borrowings Overdrafts  30 59919 425109 994242 250213 415
Corporation Tax Payable    4 24843 62115 641
Creditors 24 01630 59919 425109 994302 669220 702
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 8005 8205 820
Increase From Depreciation Charge For Year Property Plant Equipment 1 4233 3317 37514 11511 5948 696
Net Current Assets Liabilities 76 822120 109191 105367 707741 216720 770
Number Shares Issued Fully Paid  100100   
Other Creditors13 3214 78729 40836 509136 23460 4197 287
Other Taxation Social Security Payable2 7566 09960 05969 59726 65723 130192 049
Par Value Share  11   
Property Plant Equipment Gross Cost15 65415 65424 70844 21778 55282 584 
Total Additions Including From Business Combinations Property Plant Equipment  9 05419 50934 3354 032 
Total Assets Less Current Liabilities 81 090130 100213 230410 052775 999746 857
Trade Creditors Trade Payables17 42513 1301 2845 7729 09520 79694 642
Trade Debtors Trade Receivables750 127 898253 056400 212 86 212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 5th September 2023
filed on: 11th, September 2023
Free Download (5 pages)

Company search