- Company Overview for PIXEL MEDIA LTD (05292241)
- Filing history for PIXEL MEDIA LTD (05292241)
- People for PIXEL MEDIA LTD (05292241)
- More for PIXEL MEDIA LTD (05292241)
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) |
---|---|---|---|
29 Nov 2016 | CH01 | Director's details changed for Mr Sahil Gupta on 29 November 2016 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 29 November 2015 | |
30 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr Sahil Gupta as a director on 1 November 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2016 | SH08 | Change of share class name or designation | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Aug 2015 | AD01 | Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 27 August 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
09 May 2014 | AD01 | Registered office address changed from 9 Liverpool Terrace Worthing West Sussex BN11 1TA on 9 May 2014 | |
07 Apr 2014 | AP01 | Appointment of Mr Christopher Adam Painter as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Alexander Scovell as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Christopher Painter as a director | |
07 Apr 2014 | TM02 | Termination of appointment of Alexander Scovell as a secretary | |
27 Mar 2014 | AP03 | Appointment of Mr Alexander Paul Scovell as a secretary | |
27 Mar 2014 | AP01 | Appointment of Mr Alexander Paul Scovell as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Alexander Scovell as a director | |
21 Feb 2014 | AR01 | Annual return made up to 21 February 2014 with full list of shareholders | |
06 Aug 2013 | AD01 | Registered office address changed from 15 the Strand Goring-by-Sea Worthing BN12 6DL England on 6 August 2013 | |
16 May 2013 | TM02 | Termination of appointment of Alexander Scovell as a secretary |