Company NamePixel Moon Media Limited
DirectorOnur Karaman
Company StatusActive
Company Number07601326
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Onur Karaman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 183 Angel Place Fore Street
Edmonton
London
N18 2UD
Director NameMr Onur Karaman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address185 Angel Place
Fore Street
London
N18 2UD
Director NameMr Onur Karaman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityTurkish
StatusResigned
Appointed28 November 2013(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2014)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address185 Angel Place
Fore Street
London
N18 2UD
Director NameMr Huseyin Arsu
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFore Street Edmonton
London
N18 2UD

Contact

Websitepixelmoon.co.uk

Location

Registered Address10 Warwick Close
Barnet
EN4 9SF
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Onur Karaman
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,453
Cash£121
Current Liabilities£10,037

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
20 September 2019Appointment of Mr Onur Karaman as a director on 19 September 2019 (2 pages)
20 September 2019Cessation of Huseyin Arsu as a person with significant control on 18 September 2019 (1 page)
20 September 2019Termination of appointment of Huseyin Arsu as a director on 18 September 2019 (1 page)
20 September 2019Notification of Onur Karaman as a person with significant control on 19 September 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 August 2018Notification of Huseyin Arsu as a person with significant control on 2 January 2018 (2 pages)
22 March 2018Appointment of Mr Huseyin Arsu as a director on 2 January 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
22 March 2018Registered office address changed from 10 Warwick Close Barnet Hertfordshire EN4 9SF England to C/O 183 Angel Place Fore Street Edmonton London N18 2UD on 22 March 2018 (1 page)
22 March 2018Cessation of Onur Karaman as a person with significant control on 2 January 2018 (1 page)
22 March 2018Termination of appointment of Onur Karaman as a director on 2 January 2018 (1 page)
18 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 April 2016Registered office address changed from C/O Ulus & Co 185 Angel Place Fore Street London England N18 2UD to 10 Warwick Close Barnet Hertfordshire EN4 9SF on 21 April 2016 (1 page)
21 April 2016Registered office address changed from C/O Ulus & Co 185 Angel Place Fore Street London England N18 2UD to 10 Warwick Close Barnet Hertfordshire EN4 9SF on 21 April 2016 (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 August 2014Appointment of Mr Onur Karaman as a director on 20 May 2014 (2 pages)
7 August 2014Appointment of Mr Onur Karaman as a director on 20 May 2014 (2 pages)
20 May 2014Termination of appointment of Onur Karaman as a director (1 page)
20 May 2014Termination of appointment of Onur Karaman as a director (1 page)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
17 March 2014Appointment of Mr Onur Karaman as a director (2 pages)
17 March 2014Appointment of Mr Onur Karaman as a director (2 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 November 2013Termination of appointment of Onur Karaman as a director (1 page)
26 November 2013Termination of appointment of Onur Karaman as a director (1 page)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Registered office address changed from 185 Angel Place Fore Street London N18 2UD United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 185 Angel Place Fore Street London N18 2UD United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from 185 Angel Place Fore Street London N18 2UD United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)