- Company Overview for BRIGHT PIXEL (UK) LIMITED (06057118)
- Filing history for BRIGHT PIXEL (UK) LIMITED (06057118)
- People for BRIGHT PIXEL (UK) LIMITED (06057118)
- More for BRIGHT PIXEL (UK) LIMITED (06057118)
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) |
---|---|---|---|
05 Oct 2018 | AD01 | Registered office address changed from 34 Shenley Pavilions Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to Suite 42, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 5 October 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 7 the Orchard London N21 2DN to 34 Shenley Pavilions Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 25 April 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
01 Oct 2015 | AD01 | Registered office address changed from 34 Linceslade Grove Loughton Milton Keynes MK5 8DT to 7 the Orchard London N21 2DN on 1 October 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 January 2014
|
|
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 18 January 2014 with full list of shareholders | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Jan 2013 | AD01 | Registered office address changed from 34 Linceslade Grove Loughton Milton Keynes MK5 8DT United Kingdom on 26 January 2013 | |
26 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
26 Jan 2013 | AD01 | Registered office address changed from 5 Cottage Common Loughton Milton Keynes Bucks MK5 8AE on 26 January 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for John William Bull on 21 December 2011 | |
28 Nov 2011 | TM02 | Termination of appointment of Richard Galloway as a secretary | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Mar 2011 | CERTNM |
Company name changed escape digital media LIMITED\certificate issued on 07/03/11
|
|
01 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders |