Company NameBig Pixel Studios Limited
DirectorsRobert James Friend and Hester Jane Woolf
Company StatusActive
Company Number06950777
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Robert James Friend
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMs Hester Jane Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Paul Sarnen Virapen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Quarters Ltd 1-3 Rivington Street
London
EC2A 3DT
Director NameMr David Ian Burpitt
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Tabernacle Street
London
EC2A 4LE
Secretary NameMr Paul Sarnen Virapen
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Quarters Ltd 1-3 Rivington Street
London
EC2A 3DT
Director NameMr James Thomas Harkins
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2013)
RoleArt Director
Country of ResidenceEngland
Correspondence Address9 Yeldham Road
Sible Hedingham
Halstead
Essex
CO9 3QJ
Secretary NameMr David Ian Burpitt
StatusResigned
Appointed01 October 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2018)
RoleCompany Director
Correspondence AddressUnit 24 Tabernacle Street
London
EC2A 4LE
Director NameMr Jeffrey George Olsen
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2018(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address16 Turner House Great Marlborough Street
London
W1F 7HS
Director NameMs Eleanor Caroline Browne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 28 February 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address160 Old Street
London
EC1V 9BW
Director NameMr Frederik Resnick
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 Old Street
London
EC1V 9BW

Contact

Websitebigpixelstudios.co.uk

Location

Registered Address160 Old Street
London
EC1V 9BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

48 at £1David Ian Burpitt
48.00%
Ordinary
48 at £1Paul Sarnen Virapen
48.00%
Ordinary
4 at £1James Harkins
4.00%
Ordinary

Financials

Year2014
Net Worth£9,261
Cash£31,933
Current Liabilities£27,827

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (18 pages)
16 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page)
21 February 2023Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
14 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
5 May 2022Cessation of At&T Inc. as a person with significant control on 8 April 2022 (1 page)
5 May 2022Notification of Warner Bros. Discovery, Inc. as a person with significant control on 8 April 2022 (2 pages)
24 January 2022Cessation of Historic Tw Inc as a person with significant control on 31 December 2020 (1 page)
24 January 2022Notification of At&T Inc. as a person with significant control on 14 June 2018 (2 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
7 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
8 February 2021Director's details changed for Mr Robert James Friend on 2 March 2020 (2 pages)
8 February 2021Director's details changed for Ms Eleanor Caroline Browne on 2 March 2020 (2 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (20 pages)
4 January 2021Cessation of Turner Broadcasting System, Inc. as a person with significant control on 31 December 2020 (1 page)
4 January 2021Notification of Historic Tw Inc as a person with significant control on 31 December 2020 (2 pages)
16 December 2020Termination of appointment of Frederik Resnick as a director on 16 December 2020 (1 page)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 16 Turner House Great Marlborough Street London W1F 7HS United Kingdom to 160 Old Street London EC1V 9BW on 22 January 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 December 2018 (20 pages)
1 November 2019Director's details changed for Mr Robert James Friend on 1 November 2019 (2 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
15 March 2019Appointment of Mr Frederik Resnick as a director on 14 March 2019 (2 pages)
11 March 2019Termination of appointment of Jeffrey George Olsen as a director on 1 March 2019 (1 page)
16 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
16 July 2018Notification of Turner Broadcasting System, Inc. as a person with significant control on 27 February 2018 (1 page)
13 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
13 July 2018Cessation of David Ian Burpitt as a person with significant control on 28 February 2018 (1 page)
25 April 2018Purchase of own shares. (3 pages)
22 March 2018Appointment of Mr Jeffrey George Olsen as a director on 27 February 2018 (2 pages)
21 March 2018Registered office address changed from Unit 24 Tabernacle Street London EC2A 4LE England to 16 Turner House Great Marlborough Street London W1F 7HS on 21 March 2018 (1 page)
21 March 2018Termination of appointment of David Ian Burpitt as a secretary on 27 February 2018 (1 page)
21 March 2018Appointment of Mrs Eleanor Caroline Browne as a director on 27 February 2018 (2 pages)
21 March 2018Appointment of Mr Robert James Friend as a director on 27 February 2018 (2 pages)
21 March 2018Termination of appointment of David Ian Burpitt as a director on 27 February 2018 (1 page)
15 March 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
13 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 January 2017Registered office address changed from Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT to Unit 24 Tabernacle Street London EC2A 4LE on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT to Unit 24 Tabernacle Street London EC2A 4LE on 24 January 2017 (1 page)
26 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Termination of appointment of Paul Sarnen Virapen as a director on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Paul Sarnen Virapen as a director on 22 September 2015 (1 page)
23 July 2015Appointment of Mr David Ian Burpitt as a secretary on 1 October 2014 (2 pages)
23 July 2015Appointment of Mr David Ian Burpitt as a secretary on 1 October 2014 (2 pages)
23 July 2015Termination of appointment of Paul Sarnen Virapen as a secretary on 1 October 2014 (1 page)
23 July 2015Termination of appointment of Paul Sarnen Virapen as a secretary on 1 October 2014 (1 page)
23 July 2015Appointment of Mr David Ian Burpitt as a secretary on 1 October 2014 (2 pages)
23 July 2015Termination of appointment of Paul Sarnen Virapen as a secretary on 1 October 2014 (1 page)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Secretary's details changed for Mr Paul Sarnen Virapen on 1 October 2014 (1 page)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Secretary's details changed for Mr Paul Sarnen Virapen on 1 October 2014 (1 page)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Secretary's details changed for Mr Paul Sarnen Virapen on 1 October 2014 (1 page)
9 April 2015Registered office address changed from 5-9 Hatton Wall First Floor London EC1N 8HX to Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 5-9 Hatton Wall First Floor London EC1N 8HX to Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 5-9 Hatton Wall First Floor London EC1N 8HX to Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT on 9 April 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 September 2013Termination of appointment of James Harkins as a director (1 page)
27 September 2013Termination of appointment of James Harkins as a director (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2012Director's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Secretary's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (1 page)
2 July 2012Director's details changed for Mr David Ian Burpitt on 2 July 2012 (2 pages)
2 July 2012Secretary's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (1 page)
2 July 2012Director's details changed for Mr David Ian Burpitt on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr David Ian Burpitt on 2 July 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 August 2011Registered office address changed from 7 B Riversdale Road London N5 2SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 7 B Riversdale Road London N5 2SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 7 B Riversdale Road London N5 2SS on 8 August 2011 (1 page)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Appointment of Mr James Thomas Harkins as a director (2 pages)
25 January 2011Appointment of Mr James Thomas Harkins as a director (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr David Ian Burpitt on 2 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Sarnen Virapen on 2 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Sarnen Virapen on 2 July 2010 (2 pages)
14 July 2010Director's details changed for Mr David Ian Burpitt on 2 July 2010 (2 pages)
14 July 2010Director's details changed for Mr David Ian Burpitt on 2 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Paul Sarnen Virapen on 2 July 2010 (2 pages)
19 November 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
19 November 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
15 July 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2009Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
7 July 2009Secretary's change of particulars / paul virapen / 02/07/2009 (1 page)
7 July 2009Secretary's change of particulars / paul virapen / 02/07/2009 (1 page)
7 July 2009Director's change of particulars / paul virapen / 02/07/2009 (1 page)
7 July 2009Director's change of particulars / paul virapen / 02/07/2009 (1 page)
2 July 2009Incorporation (15 pages)
2 July 2009Incorporation (15 pages)