Company Name55 Pixels Limited
Company StatusLiquidation
Company Number06221146
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Previous NameBin Weevils Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard John Moncaster Watney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(2 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
EN5 5TZ
Director NameJames Alexander Stanners
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(7 years after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
EN5 5TZ
Director NameMr Robin Gordon Stanwell-Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(7 years after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
EN5 5TZ
Director NameMr Angus William De Watteville
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(9 years, 11 months after company formation)
Appointment Duration7 years
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
EN5 5TZ
Director NameMr Michael Richard Crosby
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBin Weevils Limited 1st Floor, Meridien House
42 Upper Berkeley Street
London
W1H 5QJ
Director NameMs Amelia Jane Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Cottage Frieth Road
Marlow
SL7 2HP
Secretary NameMr Michael Richard Crosby
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBin Weevils Limited 1st Floor, Meridien House
42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Karl Adam Woolley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Oxford Road
London
W5 3SR
Director NameRoderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBin Weevils Limited 1st Floor, Meridien House
42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Miles Stanley Clewley Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBin Weevils Limited 1st Floor, Meridien House
42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Matthew Alan Thomas Lester
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
Secretary NameAmelia Jane Johnson
NationalityBritish
StatusResigned
Appointed30 September 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressSpring Cottage Frieth Road
Marlow
Buckinghamshire
SL7 2HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTeam B Partners Llp (Corporation)
StatusResigned
Appointed02 April 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2016)
Correspondence AddressCooper House 3p1 Cooper House 3p1
2 Michael Road
London
Choose A State
SW6 2AD

Contact

Websitewww.55pixels.com

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

12.2k at £1Mr Richard John Moncaster Watney
62.80%
Ordinary
894 at £1Mr Roderick Waldemar Lisle Henwood
4.62%
Ordinary
388 at £1Robin Stanwell-smith
2.00%
Ordinary
3.3k at £1Amelia Jane Johnson
16.93%
Ordinary
2.6k at £1Mr Miles Stanley Clewley Johnson
13.65%
Ordinary

Financials

Year2014
Net Worth£598,686
Cash£527,448
Current Liabilities£211,505

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2020 (4 years ago)
Next Return Due4 May 2021 (overdue)

Charges

31 January 2020Delivered on: 5 February 2020
Persons entitled: Sugar Cap LTD

Classification: A registered charge
Particulars: Fixed charge over funded receivables, qualifying accounts and disposal proceeds.
Outstanding
5 February 2019Delivered on: 8 February 2019
Persons entitled: Satago Financial Solutions Limited

Classification: A registered charge
Particulars: All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding
16 January 2008Delivered on: 21 January 2008
Satisfied on: 23 November 2010
Persons entitled: Prism Entertainment Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

19 May 2017Appointment of Mr Angus William De Watteville as a director on 11 April 2017 (2 pages)
18 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
2 December 2016Termination of appointment of Amelia Jane Johnson as a secretary on 7 September 2016 (1 page)
2 December 2016Termination of appointment of Team B Partners Llp as a secretary on 7 September 2016 (1 page)
1 December 2016Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London Choose a State SW6 2AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 December 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 19,363
(8 pages)
24 February 2016Director's details changed for Mr Richard John Moncaster Watney on 24 February 2016 (2 pages)
24 February 2016Secretary's details changed for Team B Partners Llp on 24 February 2016 (1 page)
24 February 2016Director's details changed for Robin Gordon Stanwell-Smith on 24 February 2016 (2 pages)
24 February 2016Director's details changed for James Alexander Stanners on 24 February 2016 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 19,363
(8 pages)
24 November 2014Appointment of Amelia Jane Johnson as a secretary on 30 September 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Appointment of Team B Partners Llp as a secretary on 2 April 2014 (3 pages)
2 September 2014Termination of appointment of Michael Richard Crosby as a secretary on 1 April 2014 (2 pages)
2 September 2014Appointment of Team B Partners Llp as a secretary on 2 April 2014 (3 pages)
2 September 2014Termination of appointment of Michael Richard Crosby as a secretary on 1 April 2014 (2 pages)
19 August 2014Company name changed bin weevils LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Appointment of Robin Gordon Stanwell-Smith as a director (3 pages)
10 June 2014Appointment of Matthew Alan Thomas Lester as a director (3 pages)
10 June 2014Appointment of James Alexander Stanners as a director (3 pages)
6 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 19,363
(14 pages)
3 June 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 June 2014 (1 page)
26 March 2014Termination of appointment of Michael Crosby as a director (2 pages)
26 March 2014Termination of appointment of Roderick Henwood as a director (2 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 March 2014Termination of appointment of Miles Johnson as a director (2 pages)
26 March 2014Termination of appointment of Amelia Johnson as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 19,363.00
(4 pages)
13 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (9 pages)
10 June 2013Director's details changed for Mr Miles Stanley Clewley Johnson on 2 April 2013 (2 pages)
10 June 2013Director's details changed for Mr Miles Stanley Clewley Johnson on 2 April 2013 (2 pages)
10 June 2013Secretary's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages)
10 June 2013Director's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages)
10 June 2013Director's details changed for Mr Richard John Moncaster Watney on 2 April 2013 (2 pages)
10 June 2013Secretary's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages)
10 June 2013Director's details changed for Mr Richard John Moncaster Watney on 2 April 2013 (2 pages)
10 June 2013Director's details changed for Mr Michael Richard Crosby on 2 April 2013 (2 pages)
10 June 2013Director's details changed for Roderick Waldemar Lisle Henwood on 2 April 2013 (2 pages)
10 June 2013Director's details changed for Roderick Waldemar Lisle Henwood on 2 April 2013 (2 pages)
7 June 2013Director's details changed for Ms Amelia Jane Johnson on 2 April 2013 (2 pages)
7 June 2013Director's details changed for Ms Amelia Jane Johnson on 2 April 2013 (2 pages)
6 September 2012Registered office address changed from Target Accountants 76 Shoe Lane London England EC4A 3JB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Target Accountants 76 Shoe Lane London England EC4A 3JB on 6 September 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (9 pages)
15 May 2012Secretary's details changed for Michael Richard Crosby on 19 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Miles Stanley Clewley Johnson on 19 April 2012 (2 pages)
14 May 2012Director's details changed for Roderick Waldemar Lisle Henwood on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Ms Amelia Jane Johnson on 19 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Richard John Moncaster Watney on 19 April 2012 (2 pages)
14 May 2012Director's details changed for Michael Richard Crosby on 19 April 2012 (2 pages)
11 October 2011Registered office address changed from the Clockhouse 220 Latimer Road London W10 6QY on 11 October 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (20 pages)
28 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 15/07/2011.
(17 pages)
2 February 2011Appointment of Roderick Waldemar Lisle Henwood as a director (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Appointment of Mr Miles Stanley Clewley Johnson as a director (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 17,138.00
(4 pages)
9 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Termination of appointment of a director (2 pages)
21 December 2009Appointment of Richard John Moncaster Watney as a director (3 pages)
21 December 2009Statement of capital following an allotment of shares on 10 December 2009
  • GBP 13,565
(4 pages)
20 October 2009Termination of appointment of Karl Woolley as a director (1 page)
23 July 2009Ad 17/07/09\gbp si 1600@1=1600\gbp ic 6251/7851\ (2 pages)
23 June 2009Director and secretary's change of particulars / michael crosby / 19/04/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from the clockhouse 220 latimer road london W10 6QY (1 page)
23 June 2009Director's change of particulars / amelia johnson / 19/04/2009 (1 page)
23 June 2009Return made up to 20/04/09; full list of members (5 pages)
19 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 29 ludgate hill london EC4M 7JE (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 March 2009Ad 11/03/09\gbp si 5252@1=5252\gbp ic 999/6251\ (2 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 20/04/08; full list of members (4 pages)
11 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
22 January 2008S-div 16/01/08 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2008Ad 16/01/08--------- £ si 998@1=998 £ ic 1/999 (2 pages)
22 January 2008New director appointed (2 pages)
21 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008New director appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
20 April 2007Incorporation (17 pages)