- Company Overview for 55 PIXELS LIMITED (06221146)
- Filing history for 55 PIXELS LIMITED (06221146)
- People for 55 PIXELS LIMITED (06221146)
- Charges for 55 PIXELS LIMITED (06221146)
- Insolvency for 55 PIXELS LIMITED (06221146)
- More for 55 PIXELS LIMITED (06221146)
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) |
---|---|---|---|
10 Jun 2014 | AP01 | Appointment of Robin Gordon Stanwell-Smith as a director | |
10 Jun 2014 | AP01 | Appointment of Matthew Alan Thomas Lester as a director | |
10 Jun 2014 | AP01 | Appointment of James Alexander Stanners as a director | |
06 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
03 Jun 2014 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 June 2014 | |
26 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | TM01 | Termination of appointment of Roderick Henwood as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Miles Johnson as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Amelia Johnson as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Michael Crosby as a director | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
13 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
10 Jun 2013 | CH01 | Director's details changed for Mr Michael Richard Crosby on 2 April 2013 | |
10 Jun 2013 | CH03 | Secretary's details changed for Mr Michael Richard Crosby on 2 April 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Mr Miles Stanley Clewley Johnson on 2 April 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Mr Richard John Moncaster Watney on 2 April 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Roderick Waldemar Lisle Henwood on 2 April 2013 | |
07 Jun 2013 | CH01 | Director's details changed for Ms Amelia Jane Johnson on 2 April 2013 | |
06 Sep 2012 | AD01 | Registered office address changed from Target Accountants 76 Shoe Lane London England EC4A 3JB on 6 September 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
15 May 2012 | CH03 | Secretary's details changed for Michael Richard Crosby on 19 April 2012 | |
14 May 2012 | CH01 | Director's details changed for Mr Richard John Moncaster Watney on 19 April 2012 | |
14 May 2012 | CH01 | Director's details changed for Michael Richard Crosby on 19 April 2012 |