Company Information for PIXEL DESIGN STUDIO LIMITED
2ND FLOOR, LIVERPOOL GARDENS, WORTHING, WEST SUSSEX, BN11 1TF,
|
Company Registration Number
05980617
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PIXEL DESIGN STUDIO LIMITED | |
Legal Registered Office | |
2ND FLOOR LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1TF Other companies in BN13 | |
Company Number | 05980617 | |
---|---|---|
Company ID Number | 05980617 | |
Date formed | 2006-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts |
Last Datalog update: | 2020-02-12 19:34:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PIXEL DESIGN STUDIO LIMITED | 13 PARLIAMENT STREET DUBLIN 2, DUBLIN, D02P658, IRELAND D02P658 | Active | Company formed on the 2019-05-10 | |
PIXEL DESIGN STUDIOS LLC | 2860 COUNTY ROUTE 26 Oswego PARISH NY 13131 | Active | Company formed on the 2021-04-21 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS JOHN BANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA MARYAM BANKS |
Company Secretary | ||
SARA MARYAM BANKS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
XTREMEVISION360 LTD | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active - Proposal to Strike off | |
PIXEL INTERNET LIMITED | Director | 2006-10-27 | CURRENT | 2006-10-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
AA | 31/10/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Douglas John Banks on 2014-10-27 | |
CH01 | Director's details changed for Mr Douglas John Banks on 2014-08-28 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Douglas John Banks on 2014-04-15 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/13 TO 31/10/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AA01 | Previous accounting period shortened from 31/10/12 TO 31/07/12 | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA BANKS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARA BANKS | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 5 FIRSDOWN ROAD HIGH SALVINGTON WORTHING BN13 3BG | |
AR01 | 27/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 27/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 68A BROADWATER ROAD WORTHING WEST SUSSEX BN14 8AG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 10/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIXEL DESIGN STUDIO LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PIXEL DESIGN STUDIO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |