Company NamePixel 8000 Ltd
DirectorsGavin John Rodgers and Bernadette Rodgers
Company StatusActive
Company Number07383733
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Gavin John Rodgers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address68 Exmouth Market
London
EC1R 4QP
Director NameMrs Bernadette Rodgers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Exmouth Market
London
EC1R 4QP

Location

Registered Address68 Exmouth Market
London
EC1R 4QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £0.1Gavin Rodgers
80.00%
Ordinary
2 at £0.1Bernadette Rodgers
20.00%
Ordinary

Financials

Year2014
Net Worth£27,951
Cash£33,973
Current Liabilities£15,637

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

23 September 2020Change of details for Mr Gavin John Rodgers as a person with significant control on 1 September 2020 (2 pages)
22 September 2020Notification of Bernadette Rodgers as a person with significant control on 1 September 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
22 September 2020Change of details for Mr Gavin John Rodgers as a person with significant control on 1 September 2020 (2 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 January 2020Director's details changed for Mr Gavin John Rodgers on 3 January 2020 (2 pages)
3 January 2020Registered office address changed from 53 Chandos Road London N2 9AR to 68 Exmouth Market London EC1R 4QP on 3 January 2020 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
31 July 2017Appointment of Mrs Bernadette Rodgers as a director on 1 July 2017 (2 pages)
31 July 2017Appointment of Mrs Bernadette Rodgers as a director on 1 July 2017 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (1 page)
19 June 2017Micro company accounts made up to 30 September 2016 (1 page)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 20
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 20
(3 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 November 2011 (1 page)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 3 November 2011 (1 page)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 22 August 2011 (1 page)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)