London
EC1V 9BW
Director Name | Ms Hester Jane Woolf |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr Paul Sarnen Virapen |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT |
Director Name | Mr David Ian Burpitt |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Tabernacle Street London EC2A 4LE |
Secretary Name | Mr Paul Sarnen Virapen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT |
Director Name | Mr James Thomas Harkins |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2013) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 9 Yeldham Road Sible Hedingham Halstead Essex CO9 3QJ |
Secretary Name | Mr David Ian Burpitt |
---|---|
Status | Resigned |
Appointed | 01 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | Unit 24 Tabernacle Street London EC2A 4LE |
Director Name | Mr Jeffrey George Olsen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 16 Turner House Great Marlborough Street London W1F 7HS |
Director Name | Ms Eleanor Caroline Browne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 160 Old Street London EC1V 9BW |
Director Name | Mr Frederik Resnick |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 Old Street London EC1V 9BW |
Website | bigpixelstudios.co.uk |
---|
Registered Address | 160 Old Street London EC1V 9BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
48 at £1 | David Ian Burpitt 48.00% Ordinary |
---|---|
48 at £1 | Paul Sarnen Virapen 48.00% Ordinary |
4 at £1 | James Harkins 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,261 |
Cash | £31,933 |
Current Liabilities | £27,827 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
5 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
16 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Eleanor Caroline Browne as a director on 28 February 2023 (1 page) |
21 February 2023 | Appointment of Ms Hester Jane Woolf as a director on 20 February 2023 (2 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
14 July 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
5 May 2022 | Cessation of At&T Inc. as a person with significant control on 8 April 2022 (1 page) |
5 May 2022 | Notification of Warner Bros. Discovery, Inc. as a person with significant control on 8 April 2022 (2 pages) |
24 January 2022 | Cessation of Historic Tw Inc as a person with significant control on 31 December 2020 (1 page) |
24 January 2022 | Notification of At&T Inc. as a person with significant control on 14 June 2018 (2 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
7 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
8 February 2021 | Director's details changed for Mr Robert James Friend on 2 March 2020 (2 pages) |
8 February 2021 | Director's details changed for Ms Eleanor Caroline Browne on 2 March 2020 (2 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
4 January 2021 | Cessation of Turner Broadcasting System, Inc. as a person with significant control on 31 December 2020 (1 page) |
4 January 2021 | Notification of Historic Tw Inc as a person with significant control on 31 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Frederik Resnick as a director on 16 December 2020 (1 page) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 January 2020 | Registered 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 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
1 November 2019 | Director's details changed for Mr Robert James Friend on 1 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Mr Frederik Resnick as a director on 14 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Jeffrey George Olsen as a director on 1 March 2019 (1 page) |
16 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
16 July 2018 | Notification of Turner Broadcasting System, Inc. as a person with significant control on 27 February 2018 (1 page) |
13 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
13 July 2018 | Cessation of David Ian Burpitt as a person with significant control on 28 February 2018 (1 page) |
25 April 2018 | Purchase of own shares. (3 pages) |
22 March 2018 | Appointment of Mr Jeffrey George Olsen as a director on 27 February 2018 (2 pages) |
21 March 2018 | Registered 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 2018 | Termination of appointment of David Ian Burpitt as a secretary on 27 February 2018 (1 page) |
21 March 2018 | Appointment of Mrs Eleanor Caroline Browne as a director on 27 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr Robert James Friend as a director on 27 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of David Ian Burpitt as a director on 27 February 2018 (1 page) |
15 March 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages) |
13 March 2018 | Resolutions
|
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 September 2015 | Termination of appointment of Paul Sarnen Virapen as a director on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Paul Sarnen Virapen as a director on 22 September 2015 (1 page) |
23 July 2015 | Appointment of Mr David Ian Burpitt as a secretary on 1 October 2014 (2 pages) |
23 July 2015 | Appointment of Mr David Ian Burpitt as a secretary on 1 October 2014 (2 pages) |
23 July 2015 | Termination of appointment of Paul Sarnen Virapen as a secretary on 1 October 2014 (1 page) |
23 July 2015 | Termination of appointment of Paul Sarnen Virapen as a secretary on 1 October 2014 (1 page) |
23 July 2015 | Appointment of Mr David Ian Burpitt as a secretary on 1 October 2014 (2 pages) |
23 July 2015 | Termination of appointment of Paul Sarnen Virapen as a secretary on 1 October 2014 (1 page) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr Paul Sarnen Virapen on 1 October 2014 (1 page) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr Paul Sarnen Virapen on 1 October 2014 (1 page) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Mr Paul Sarnen Virapen on 1 October 2014 (1 page) |
9 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Termination of appointment of James Harkins as a director (1 page) |
27 September 2013 | Termination of appointment of James Harkins as a director (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 July 2012 | Director's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Secretary's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (1 page) |
2 July 2012 | Secretary's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Mr David Ian Burpitt on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Mr Paul Sarnen Virapen on 2 July 2012 (1 page) |
2 July 2012 | Director's details changed for Mr David Ian Burpitt on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr David Ian Burpitt on 2 July 2012 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 August 2011 | Registered office address changed from 7 B Riversdale Road London N5 2SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 7 B Riversdale Road London N5 2SS on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 7 B Riversdale Road London N5 2SS on 8 August 2011 (1 page) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 January 2011 | Appointment of Mr James Thomas Harkins as a director (2 pages) |
25 January 2011 | Appointment of Mr James Thomas Harkins as a director (2 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr David Ian Burpitt on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Sarnen Virapen on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Sarnen Virapen on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr David Ian Burpitt on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr David Ian Burpitt on 2 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Paul Sarnen Virapen on 2 July 2010 (2 pages) |
19 November 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
19 November 2009 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
15 July 2009 | Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 July 2009 | Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
7 July 2009 | Secretary's change of particulars / paul virapen / 02/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / paul virapen / 02/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / paul virapen / 02/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / paul virapen / 02/07/2009 (1 page) |
2 July 2009 | Incorporation (15 pages) |
2 July 2009 | Incorporation (15 pages) |