London
EC4A 1EN
Director Name | Mr Robert Edward Aymer Small |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau London EC4A 1EN |
Director Name | Mr Saad Choudri |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau London EC4A 1EN |
Director Name | Mr Hugh David Binns |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB |
Director Name | Mr Timothy John Rogers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB |
Director Name | Mr Martin Peter Sneap |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB |
Director Name | Mr Maurice Ian Sneap |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB |
Director Name | Mr Douglas John Hare |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2020) |
Role | Video Games Industry Executive |
Country of Residence | Scotland |
Correspondence Address | Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Craig Stephen Dixon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Legal Department Holborn Gate 326 - 330 High Holborn London WC1V 7PP |
Director Name | Mr Jurgen Post |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 March 2020(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Legal Department Holborn Gate 326-330 High Holborn London WC1V 7PP |
Website | 8pixelssquare.com |
---|
Registered Address | 90 Fetter Lane 90 Fetter Lane, 2nd Floor, Bureau London EC4A 1EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
10.9k at £0.01 | Christopher Lee 3.64% Deferred |
---|---|
69.2k at £0.01 | Hugh David Binns 23.16% Ordinary |
69.2k at £0.01 | Martin Peter Sneap 23.16% Ordinary |
69.2k at £0.01 | Maurice Ian Sneap 23.16% Ordinary |
69.2k at £0.01 | Timothy John Rogers 23.16% Ordinary |
6k at £0.01 | Christopher Lee 1.99% Ordinary |
5.2k at £0.01 | Hugh David Binns & Timothy John Rogers & Martin Peter Sneap & Maurice Ian Sneap 1.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,321 |
Cash | £18,296 |
Current Liabilities | £322,834 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
17 January 2017 | Delivered on: 19 January 2017 Persons entitled: Harbert European Specialty Lending Company Designated Activity Company Classification: A registered charge Outstanding |
---|---|
3 October 2014 | Delivered on: 6 October 2014 Persons entitled: Derby City Council Classification: A registered charge Particulars: All properties acquired by the borrower in the future; all present and future interests of the borrower in, or over, freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them. "For more details please refer to the instrument". Outstanding |
18 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
---|---|
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 February 2017 | Resolutions
|
17 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2017 | Confirmation statement made on 10 December 2016 with updates (33 pages) |
3 February 2017 | Satisfaction of charge 083247710001 in full (1 page) |
19 January 2017 | Registration of charge 083247710002, created on 17 January 2017 (23 pages) |
11 January 2017 | Resolutions
|
30 December 2016 | Change of share class name or designation (2 pages) |
17 December 2016 | Appointment of Douglas John Hare as a director on 2 December 2016 (3 pages) |
17 December 2016 | Termination of appointment of Timothy John Rogers as a director on 2 December 2016 (2 pages) |
17 December 2016 | Termination of appointment of Hugh David Binns as a director on 2 December 2016 (2 pages) |
17 December 2016 | Termination of appointment of Martin Peter Sneap as a director on 2 December 2016 (2 pages) |
17 December 2016 | Termination of appointment of Maurice Ian Sneap as a director on 2 December 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
25 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
16 November 2015 | Memorandum and Articles of Association (12 pages) |
16 November 2015 | Resolutions
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 October 2014 | Registration of charge 083247710001, created on 3 October 2014 (45 pages) |
6 October 2014 | Registration of charge 083247710001, created on 3 October 2014 (45 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 September 2014 | Director's details changed for Mr Hugh David Binns on 8 August 2014 (2 pages) |
1 September 2014 | Registered office address changed from Eurocom House Ashbourne Road Mackworth Derby Derbyshire DE22 4NB to Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Martin Peter Sneap on 8 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Maurice Ian Sneap on 8 August 2014 (2 pages) |
1 September 2014 | Registered office address changed from Eurocom House Ashbourne Road Mackworth Derby Derbyshire DE22 4NB to Derby West Business Centre Ashbourne Road Mackworth Derby DE22 4NB on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Timothy John Rogers on 8 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Martin Peter Sneap on 8 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Hugh David Binns on 8 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Maurice Ian Sneap on 8 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Timothy John Rogers on 8 August 2014 (2 pages) |
7 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
18 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
18 September 2013 | Resolutions
|
16 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 5 August 2013
|
22 July 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 July 2013 | Sub-division of shares on 9 July 2013 (5 pages) |
18 July 2013 | Sub-division of shares on 9 July 2013 (5 pages) |
18 July 2013 | Resolutions
|
10 December 2012 | Incorporation
|