Company NamePixsel Limited
DirectorsKenneth Robert Munro and Shadrack Mbithi Gachie
Company StatusActive
Company Number08571340
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Robert Munro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 12 15 Ingestre Place
London
W1F 0DU
Secretary NameKenneth Robert Munro
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 12 15 Ingestre Place
London
Other
W1F 0DU
Director NameMr Shadrack Mbithi Gachie
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityKenyan
StatusCurrent
Appointed01 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressSuite 12 15 Ingestre Place
London
W1F 0DU

Contact

Websitewww.pixseldev.com

Location

Registered AddressSuite 12
15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Kenneth Robert Munro
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£103
Cash£1,319
Current Liabilities£1,216

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

11 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
1 July 2022Confirmation statement made on 17 June 2022 with updates (5 pages)
23 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2022Memorandum and Articles of Association (9 pages)
23 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2022Particulars of variation of rights attached to shares (2 pages)
21 June 2022Statement of company's objects (2 pages)
9 June 2022Appointment of Mr Shadrack Mbithi Gachie as a director on 1 June 2022 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 July 2021Confirmation statement made on 17 June 2021 with updates (3 pages)
2 April 2021Micro company accounts made up to 31 March 2020 (8 pages)
11 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 July 2017Notification of Kenneth Robert Munro as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Kenneth Robert Munro as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
8 February 2017Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
27 February 2016Secretary's details changed for Kenneth Robert Munro on 27 February 2016 (1 page)
27 February 2016Secretary's details changed for Kenneth Robert Munro on 27 February 2016 (1 page)
24 February 2016Registered office address changed from Suite 12 77 Beak Street London W1F 9DB to Suite 12 15 Ingestre Place London W1F 0DU on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Suite 12 77 Beak Street London W1F 9DB to Suite 12 15 Ingestre Place London W1F 0DU on 24 February 2016 (1 page)
5 February 2016Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
24 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
24 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)