Company NamePiximotion Limited
Company StatusDissolved
Company Number07360174
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarnaby Newman
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F & G Leeside Road
London
N17 0QJ
Director NameMr Toby Hamish Newman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F & G Leeside Road
London
N17 0QJ
Secretary NameRachelle Budgen
StatusClosed
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit F & G Leeside Road
London
N17 0QJ

Location

Registered AddressUnit F & G
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

10 at £1Barnaby Newman
50.00%
Ordinary
10 at £1Toby Hamish Newman
50.00%
Ordinary

Financials

Year2014
Net Worth-£539
Cash£16,054
Current Liabilities£46,624

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Charges

17 November 2016Delivered on: 17 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2020Micro company accounts made up to 31 August 2019 (8 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
6 August 2019Registered office address changed from 35 Ballards Lane London N3 1XW to Unit F & G Leeside Road London N17 0QJ on 6 August 2019 (1 page)
24 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 November 2016Registration of charge 073601740001, created on 17 November 2016 (21 pages)
17 November 2016Registration of charge 073601740001, created on 17 November 2016 (21 pages)
9 September 2016Secretary's details changed for Rachelle Budgen on 31 August 2016 (1 page)
9 September 2016Director's details changed for Barnaby Newman on 31 August 2016 (2 pages)
9 September 2016Secretary's details changed for Rachelle Budgen on 31 August 2016 (1 page)
9 September 2016Director's details changed for Barnaby Newman on 31 August 2016 (2 pages)
9 September 2016Director's details changed for Mr Toby Hamish Newman on 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Director's details changed for Mr Toby Hamish Newman on 31 August 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 20
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 20
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 20
(5 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 20
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 August 2010Incorporation (45 pages)
31 August 2010Incorporation (45 pages)