Advanced company searchLink opens in new window

PIXEL ARTWORKS LTD

Company number 05433951

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)
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
21 Jan 2019 RP04AP01 Second filing for the appointment of James Henry Southall Bradley as a director
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Nov 2018 AP01 Appointment of Mr James Henry Southall Bradley as a director on 22 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/2019.
03 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
13 Apr 2018 AD01 Registered office address changed from The Lodge Crofton Marlborough SN8 3DW to Unit 400 Highgate Studios 53-79 Highgate Road London NW5 1TL on 13 April 2018
09 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
09 Feb 2017 SH02 Sub-division of shares on 28 December 2016
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
16 Jan 2014 CERTNM Company name changed projection advertising LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
13 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
05 Apr 2011 MG01 Duplicate mortgage certificatecharge no:1