London
N17 0QJ
Director Name | Pixipixel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 July 2021) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Matthew John Platts-Mills |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 31 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21a Oakfield Road London N4 4NP |
Secretary Name | Benjamin Platts-Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | Oldwood Cottage Sand Wedmore Somerset BS28 4XW |
Director Name | Mr Jonathan Brian Wright |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2013) |
Role | Film And Video Production |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Boars Head Crowborough East Sussex TN6 3HD |
Secretary Name | Miss Sarah Louise Platts-Mills |
---|---|
Status | Resigned |
Appointed | 16 September 2013(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | JPM Film Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2017) |
Correspondence Address | 21a Oakfield Road London N4 4NP |
Website | 4klondon.com |
---|
Registered Address | Unit F & G Leeside Road London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
2 at £500 | Matthew John Platts-mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£866 |
Cash | £5,845 |
Current Liabilities | £126,831 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
23 January 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
---|---|
11 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
6 August 2019 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Unit F & G Leeside Road London N17 0QJ on 6 August 2019 (1 page) |
3 July 2019 | Notification of Pixipixel Limited as a person with significant control on 1 September 2017 (2 pages) |
3 July 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
3 July 2019 | Cessation of Toby Hamish Newman as a person with significant control on 1 September 2017 (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Director's details changed for Toby Newman Photography Limited on 29 August 2017 (1 page) |
8 November 2017 | Director's details changed for Toby Newman Photography Limited on 29 August 2017 (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Termination of appointment of Sarah Louise Platts-Mills as a secretary on 31 August 2017 (1 page) |
7 November 2017 | Cessation of Matthew John Platts-Mills as a person with significant control on 31 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Matthew John Platts-Mills as a director on 31 August 2017 (1 page) |
7 November 2017 | Cessation of Matthew John Platts-Mills as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England to 35 Ballards Lane London N3 1XW on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ England to 35 Ballards Lane London N3 1XW on 7 November 2017 (1 page) |
7 November 2017 | Notification of Toby Hamish Newman as a person with significant control on 31 August 2017 (2 pages) |
7 November 2017 | Termination of appointment of Sarah Louise Platts-Mills as a secretary on 31 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Jpm Film Ltd as a director on 31 August 2017 (1 page) |
7 November 2017 | Notification of Toby Hamish Newman as a person with significant control on 31 August 2017 (2 pages) |
7 November 2017 | Register inspection address has been changed from C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB England to 35 Ballards Lane London N3 1XW (1 page) |
7 November 2017 | Termination of appointment of Matthew John Platts-Mills as a director on 31 August 2017 (1 page) |
7 November 2017 | Register inspection address has been changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW (1 page) |
7 November 2017 | Register inspection address has been changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW (1 page) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Termination of appointment of Jpm Film Ltd as a director on 31 August 2017 (1 page) |
7 November 2017 | Register inspection address has been changed from C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB England to 35 Ballards Lane London N3 1XW (1 page) |
9 August 2017 | Registered office address changed from C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU England to Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU England to Unit D1 Mowlem Trading Estate, Leeside Road London N17 0QJ on 9 August 2017 (1 page) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 January 2017 | Registered office address changed from 21a Oakfield Road London N4 4NP England to C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 21a Oakfield Road London N4 4NP England to C/O Matthew Platts-Mills 32 Derwent Road London N13 4PU on 9 January 2017 (1 page) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Register(s) moved to registered inspection location C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page) |
10 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Register(s) moved to registered inspection location C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page) |
9 June 2016 | Appointment of Toby Newman Photography Limited as a director on 5 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Toby Hamish Newman as a director on 5 May 2016 (2 pages) |
9 June 2016 | Register inspection address has been changed to C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page) |
9 June 2016 | Appointment of Mr Toby Hamish Newman as a director on 5 May 2016 (2 pages) |
9 June 2016 | Register inspection address has been changed to C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB (1 page) |
9 June 2016 | Appointment of Toby Newman Photography Limited as a director on 5 May 2016 (2 pages) |
4 May 2016 | Appointment of Jpm Film Ltd as a director on 26 April 2016 (2 pages) |
4 May 2016 | Appointment of Jpm Film Ltd as a director on 26 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Miss Sarah Louise Platts-Mills on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Miss Sarah Louise Platts-Mills on 25 April 2016 (1 page) |
15 March 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 21a Oakfield Road London N4 4NP on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 21a Oakfield Road London N4 4NP on 15 March 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Mr Matthew John Platts-Mills on 15 December 2013 (2 pages) |
20 May 2015 | Director's details changed for Mr Matthew John Platts-Mills on 15 December 2013 (2 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 May 2014 | Secretary's details changed for Miss Sarah Louise Jobling on 17 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Miss Sarah Louise Jobling on 17 May 2014 (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Termination of appointment of Benjamin Platts-Mills as a secretary (1 page) |
16 September 2013 | Appointment of Miss Sarah Louise Jobling as a secretary (1 page) |
16 September 2013 | Termination of appointment of Benjamin Platts-Mills as a secretary (1 page) |
16 September 2013 | Appointment of Miss Sarah Louise Jobling as a secretary (1 page) |
16 September 2013 | Termination of appointment of Jonathan Wright as a director (1 page) |
16 September 2013 | Termination of appointment of Jonathan Wright as a director (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Registered office address changed from Goldcrest Studios 1 Lexington Street London W1F 9AF United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Goldcrest Studios 1 Lexington Street London W1F 9AF United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Goldcrest Studios 1 Lexington Street London W1F 9AF United Kingdom on 8 March 2012 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from Ground Floor 32 Crewsdon Road Oval London SW9 0LJ on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Ground Floor 32 Crewsdon Road Oval London SW9 0LJ on 20 May 2011 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Appointment of Mr Jon Wright as a director (2 pages) |
24 June 2010 | Appointment of Mr Jon Wright as a director (2 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
29 March 2010 | Registered office address changed from 3 Radcot Street London SE11 4AH on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 3 Radcot Street London SE11 4AH on 29 March 2010 (1 page) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
11 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
2 June 2008 | Ad 14/05/07\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
2 June 2008 | Ad 14/05/07\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
23 November 2007 | Ad 22/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 November 2007 | Ad 22/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Resolutions
|
22 August 2007 | Registered office changed on 22/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
22 August 2007 | Director resigned (1 page) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Incorporation (13 pages) |