Advanced company searchLink opens in new window

PIXEL MEDIA LTD

Company number 05292241

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)
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
  • GBP 1,000
01 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 700
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 1,000
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
  • GBP 400
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
  • GBP 400
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