Basildon
Essex
SS16 5RL
Director Name | Virendra Patel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C3 The 10 Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Mr Laurence Michael Prince |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Mr Trevor Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chequers Cottage Laddingford Maidstone Kent ME18 6BP |
Secretary Name | Mrs Josephine Prince |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Mr Daniel Jonathan Prince |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
Director Name | Mr Paul Andrew Hatch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Lithographer |
Country of Residence | England |
Correspondence Address | 208 Ardleigh Basildon Essex SS16 5RL |
Director Name | Terence Anthony Obrien |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Lithographer |
Correspondence Address | Holly Tree 8 Fountain Lane Hockley Essex SS5 4SU |
Director Name | Mr Trevor Stewart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Camden Road Sevenoaks Kent TN13 3LU |
Director Name | Mr Paul Tugwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Lithographer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Director Name | Mr Paul Tugwell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Lithographer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Secretary Name | Mr Trevor Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Camden Road Sevenoaks Kent TN13 3LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pixelcolourimaging.com |
---|---|
Telephone | 020 75389945 |
Telephone region | London |
Registered Address | Unit 3 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Danilo Promotions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £431,160 |
Gross Profit | £340,647 |
Net Worth | £157,134 |
Cash | £21,283 |
Current Liabilities | £48,298 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
15 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
20 December 2002 | Delivered on: 31 December 2002 Persons entitled: Npi (Poplar) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,416.75. Outstanding |
19 November 2002 | Delivered on: 23 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 August 2002 | Delivered on: 28 August 2002 Persons entitled: Bibby Factors Bedford Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Danilo Promotions Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Danilo Promotions Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
1 July 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
15 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 June 2015 | Director's details changed for Mr Trevor Stewart on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Trevor Stewart on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Trevor Stewart on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
5 August 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 July 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
3 July 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 August 2012 | Register(s) moved to registered inspection location (1 page) |
10 August 2012 | Register(s) moved to registered inspection location (1 page) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Register inspection address has been changed (1 page) |
9 August 2012 | Register inspection address has been changed (1 page) |
4 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
4 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
4 May 2012 | Termination of appointment of Paul Tugwell as a director (2 pages) |
4 May 2012 | Termination of appointment of Paul Tugwell as a director (2 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2011 | Appointment of Virendra Patel as a director (3 pages) |
16 September 2011 | Appointment of Virendra Patel as a director (3 pages) |
13 September 2011 | Appointment of Mr Paul Andrew Hatch as a director (3 pages) |
13 September 2011 | Appointment of Mr Paul Tugwell as a director (3 pages) |
13 September 2011 | Registered office address changed from Unit C3 Poplar Business Park, Prestons Road London E14 9RL England on 13 September 2011 (2 pages) |
13 September 2011 | Appointment of Mrs Josephine Prince as a secretary (3 pages) |
13 September 2011 | Appointment of Mr Laurence Michael Prince as a director (3 pages) |
13 September 2011 | Termination of appointment of Trevor Stewart as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Paul Tugwell as a director (2 pages) |
13 September 2011 | Appointment of Mr Paul Andrew Hatch as a director (3 pages) |
13 September 2011 | Registered office address changed from Unit C3 Poplar Business Park, Prestons Road London E14 9RL England on 13 September 2011 (2 pages) |
13 September 2011 | Appointment of Mr Laurence Michael Prince as a director (3 pages) |
13 September 2011 | Appointment of Mr Trevor Stewart as a director (3 pages) |
13 September 2011 | Termination of appointment of Trevor Stewart as a director (2 pages) |
13 September 2011 | Appointment of Mrs Josephine Prince as a secretary (3 pages) |
13 September 2011 | Termination of appointment of Paul Tugwell as a director (2 pages) |
13 September 2011 | Appointment of Mr Trevor Stewart as a director (3 pages) |
13 September 2011 | Termination of appointment of Paul Hatch as a director (2 pages) |
13 September 2011 | Termination of appointment of Trevor Stewart as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Paul Hatch as a director (2 pages) |
13 September 2011 | Appointment of Mr Paul Tugwell as a director (3 pages) |
13 September 2011 | Termination of appointment of Trevor Stewart as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Registered office address changed from Units C3 and C16 Polar Business Park 10 Prestons Road London E14 9RL on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Registered office address changed from Units C3 and C16 Polar Business Park 10 Prestons Road London E14 9RL on 10 August 2011 (1 page) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Paul Tugwell on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul Tugwell on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul Andrew Hatch on 23 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Trevor Stewart on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul Andrew Hatch on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Trevor Stewart on 23 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Director's change of particulars / paul hatch / 03/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / paul hatch / 03/04/2009 (1 page) |
16 February 2009 | Director's change of particulars / paul hatch / 11/07/2008 (1 page) |
16 February 2009 | Director's change of particulars / paul hatch / 11/07/2008 (1 page) |
7 February 2009 | Appointment terminated director terence obrien (2 pages) |
7 February 2009 | Appointment terminated director terence obrien (2 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (5 pages) |
2 September 2008 | Return made up to 24/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
19 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
7 December 2006 | Return made up to 24/06/06; full list of members (9 pages) |
7 December 2006 | Return made up to 24/06/06; full list of members (9 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 June 2004 | Return made up to 24/06/04; full list of members (9 pages) |
21 June 2004 | Return made up to 24/06/04; full list of members (9 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (9 pages) |
15 July 2003 | Return made up to 24/06/03; full list of members (9 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 March 2003 | Return made up to 24/06/02; full list of members
|
1 March 2003 | Return made up to 24/06/02; full list of members
|
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (7 pages) |
23 November 2002 | Particulars of mortgage/charge (7 pages) |
28 August 2002 | Particulars of mortgage/charge (11 pages) |
28 August 2002 | Particulars of mortgage/charge (11 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
20 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 August 2000 | Return made up to 24/06/00; full list of members (8 pages) |
30 August 2000 | Return made up to 24/06/00; full list of members (8 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
23 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
23 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
2 October 1998 | Ad 24/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 October 1998 | Ad 24/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (17 pages) |
24 June 1998 | Incorporation (17 pages) |