London
W1F 0DU
Secretary Name | Kenneth Robert Munro |
---|---|
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 12 15 Ingestre Place London Other W1F 0DU |
Director Name | Mr Shadrack Mbithi Gachie |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 June 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Suite 12 15 Ingestre Place London W1F 0DU |
Website | www.pixseldev.com |
---|
Registered Address | Suite 12 15 Ingestre Place London W1F 0DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Kenneth Robert Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £103 |
Cash | £1,319 |
Current Liabilities | £1,216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
11 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 17 June 2022 with updates (5 pages) |
23 June 2022 | Resolutions
|
23 June 2022 | Memorandum and Articles of Association (9 pages) |
23 June 2022 | Resolutions
|
23 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2022 | Statement of company's objects (2 pages) |
9 June 2022 | Appointment of Mr Shadrack Mbithi Gachie as a director on 1 June 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 17 June 2021 with updates (3 pages) |
2 April 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
11 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
30 July 2017 | Notification of Kenneth Robert Munro as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Notification of Kenneth Robert Munro as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
8 February 2017 | Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 February 2016 | Secretary's details changed for Kenneth Robert Munro on 27 February 2016 (1 page) |
27 February 2016 | Secretary's details changed for Kenneth Robert Munro on 27 February 2016 (1 page) |
24 February 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
24 June 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|