Company NameHoneycomb.Tv Limited
DirectorsReuben Steingraf-Regensburger and Kim Laura Clarke
Company StatusActive
Company Number08638546
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 9 months ago)
Previous NameA Pile Of Pixels Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Reuben Steingraf-Regensburger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2020(6 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Secretary NameMr James Carpenter
StatusCurrent
Appointed30 October 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMrs Kim Laura Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 December 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Secretary NameMr Richard Verity
StatusCurrent
Appointed11 October 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr James Carpenter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Secretary NameMrs Anna Grange-Carpenter
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Richard Charles Carter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Moritz Wuttke
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMs Maria Trokoudes Wagner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 73 Kensington Apartments
11 Commercial Street
London
E1 6NE
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House 41a Portland Road
London
W11 4LH
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Prince's Street
London
W1G 0JW

Location

Registered Address24-28 Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Carpenter
100.00%
Ordinary

Financials

Year2014
Net Worth£29,154
Cash£70,165
Current Liabilities£41,011

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Charges

29 March 2022Delivered on: 31 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: N/A.
Outstanding
23 April 2021Delivered on: 26 April 2021
Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: United kingdom trade mark with registration number 3167487, united states trade mark with application number 87/234045, for further details of the intellectual property please refer to schedule 6 of the instrument.
Outstanding
11 August 2020Delivered on: 17 August 2020
Persons entitled: Inflexion Private Equity Partners LLP as Security Agent

Classification: A registered charge
Particulars: Domain names: delivered.tv, heptagonalbruce.com, hexagonalwax.com, hive.today, honeycomb.tv, octagonalwane.com, thebeeline.tv, thisishoneycomb.com, beelivetv.net. For more details of intellectual property charged please refer to schedule 6 of the instrument.
Outstanding
11 August 2020Delivered on: 17 August 2020
Persons entitled: Inflexion Private Equity Partners LLP as Security Agent

Classification: A registered charge
Particulars: Domain names: delivered.tv, heptagonalbruce.com, hexagonalwax.com, hive.today, honeycomb.tv, octagonalwane.com, thebeeline.tv, thisishoneycomb.com, beelivetv.net. For more details of intellectual property charged please refer to schedule 3 of the instrument.
Outstanding
16 February 2018Delivered on: 22 February 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any floating charge property), and all current and future intellectual property (to the extent that the consent of any relevant third party has been obtained) and specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including trademarks with the registration number 3167487 (united kingdom), and application numbers 87/234045 (united states) and 1809031 (australia), and the domain names delivered.tv and honeycomb.tv. For more details please refer to the deed.
Outstanding
6 December 2017Delivered on: 6 December 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

17 March 2024Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 24-28 Bloomsbury Way London WC1A 2SN on 17 March 2024 (1 page)
20 December 2023Accounts for a small company made up to 31 December 2022 (22 pages)
9 November 2023Registration of charge 086385460007, created on 7 November 2023 (84 pages)
23 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
31 March 2022Registration of charge 086385460006, created on 29 March 2022 (73 pages)
11 October 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
11 October 2021Appointment of Mr Richard Verity as a secretary on 11 October 2021 (2 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (24 pages)
26 April 2021Registration of charge 086385460005, created on 23 April 2021 (84 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
15 December 2020Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020 (2 pages)
11 November 2020Memorandum and Articles of Association (45 pages)
11 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 November 2020Appointment of Mr James Carpenter as a secretary on 30 October 2020 (2 pages)
1 September 2020Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020 (1 page)
17 August 2020Registration of charge 086385460003, created on 11 August 2020 (17 pages)
17 August 2020Registration of charge 086385460004, created on 11 August 2020 (84 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 May 2020Termination of appointment of James Carpenter as a director on 11 May 2020 (1 page)
4 May 2020Termination of appointment of Simon Cox as a director on 1 May 2020 (1 page)
4 May 2020Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020 (2 pages)
6 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 July 2019Accounts for a small company made up to 31 December 2018 (22 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
31 July 2018Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with updates (9 pages)
1 May 2018Registered office address changed from 2-6 Greenhill Rents London EC1M 6BW United Kingdom to Allan House 10 John Princes Street London W1G 0JW on 1 May 2018 (1 page)
11 April 2018Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018 (2 pages)
26 February 2018Resolutions
  • RES13 ‐ The "accession deed" 14/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 February 2018Memorandum and Articles of Association (45 pages)
22 February 2018Registration of charge 086385460002, created on 16 February 2018 (17 pages)
10 January 2018Satisfaction of charge 086385460001 in full (1 page)
3 January 2018Cessation of James Carpenter as a person with significant control on 20 December 2017 (1 page)
3 January 2018Termination of appointment of Richard Charles Carter as a director on 20 December 2017 (1 page)
3 January 2018Notification of Imd Media Limited as a person with significant control on 20 December 2017 (2 pages)
3 January 2018Appointment of Mr Philip Neil Mcdanell as a director on 20 December 2017 (2 pages)
3 January 2018Termination of appointment of Richard Morpeth Jameson as a director on 20 December 2017 (1 page)
3 January 2018Termination of appointment of Moritz Wuttke as a director on 20 December 2017 (1 page)
3 January 2018Appointment of Mr Simon Cox as a director on 20 December 2017 (2 pages)
2 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 10,355.9315
(8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Change of share class name or designation (3 pages)
22 December 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 12,528.6488
(6 pages)
21 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
6 December 2017Registration of charge 086385460001, created on 6 December 2017 (34 pages)
21 September 2017Confirmation statement made on 5 August 2017 with updates (9 pages)
21 September 2017Confirmation statement made on 5 August 2017 with updates (9 pages)
17 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 12,519.7696
(6 pages)
17 August 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 8,000
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 12,519.7696
(6 pages)
17 August 2017Statement of capital following an allotment of shares on 1 March 2016
  • GBP 8,000
(4 pages)
1 August 2017Termination of appointment of Maria Trokoudes Wagner as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Maria Trokoudes Wagner as a director on 28 July 2017 (1 page)
18 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 7,368.3644
(6 pages)
18 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 8,426.7103
(6 pages)
18 May 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 7,368.3644
(6 pages)
18 May 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 7,368.3644
(6 pages)
18 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 7,368.3644
(6 pages)
18 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 8,426.7103
(6 pages)
15 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 7,353.5520
(6 pages)
15 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 7,170.8055
(6 pages)
15 March 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 7,170.8055
(6 pages)
15 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 7,353.5520
(6 pages)
9 February 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 6,734.3070
(6 pages)
9 February 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 6,734.3070
(6 pages)
3 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 5,819.3439
(8 pages)
3 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 5,819.3439
(8 pages)
3 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 6,049.8508
(8 pages)
3 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 6,049.8508
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 26 July 2016
  • GBP 5,488.7806
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 16 August 2016
  • GBP 5,592.0328
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 5,753.4721
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 21 October 2016
  • GBP 5,687.6181
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,613.3128
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 5,619.9356
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 18 August 2016
  • GBP 5,598.6161
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 5,530.9926
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 29 July 2016
  • GBP 5,504.6673
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 12 August 2016
  • GBP 5,573.9289
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 21 October 2016
  • GBP 5,687.6181
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,613.3128
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 26 July 2016
  • GBP 5,488.7806
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 5,530.9926
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 5,885.2157
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,657.6598
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 5,657.6598
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 27 September 2016
  • GBP 5,624.8730
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 27 September 2016
  • GBP 5,624.8730
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 18 August 2016
  • GBP 5,598.6161
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 12 August 2016
  • GBP 5,573.9289
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 5,619.9356
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 16 August 2016
  • GBP 5,592.0328
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 4 October 2016
  • GBP 5,681.0348
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 29 July 2016
  • GBP 5,504.6673
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5,657.6598
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 5,885.2157
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 5,605.1161
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 5,605.1161
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 5,753.4721
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 2 August 2016
  • GBP 5,657.6598
(8 pages)
6 January 2017Statement of capital following an allotment of shares on 4 October 2016
  • GBP 5,681.0348
(8 pages)
3 November 2016Appointment of Ms Maria Wagner as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Richard Morpeth Jameson as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Ms Maria Wagner as a director on 30 September 2016 (2 pages)
3 November 2016Appointment of Mr Richard Morpeth Jameson as a director on 30 September 2016 (2 pages)
26 August 2016Statement of capital following an allotment of shares on 6 August 2016
  • GBP 5,483.8632
(3 pages)
26 August 2016Statement of capital following an allotment of shares on 6 August 2016
  • GBP 5,483.8632
(3 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 5,483.8432
(6 pages)
10 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 5,483.8432
(6 pages)
5 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 5,472.3250
(6 pages)
5 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 5,472.3250
(6 pages)
30 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 5,414.7
(6 pages)
30 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 5,414.7
(6 pages)
16 June 2016Registered office address changed from 2-6 Greenhill's Rents London EC1M 6BW United Kingdom to 2-6 Greenhill Rents London EC1M 6BW on 16 June 2016 (1 page)
16 June 2016Registered office address changed from 2-6 Greenhill's Rents London EC1M 6BW United Kingdom to 2-6 Greenhill Rents London EC1M 6BW on 16 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 June 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 5,199.0750
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 5,199.0750
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 5,233.4500
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 5,214.7000
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 5,011.575
(6 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/04/2016
(8 pages)
9 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 5,214.7000
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 5,258.4500
(6 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 01/04/2016
(8 pages)
9 June 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 5,011.575
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 5,233.4500
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 5,258.4500
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 131.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 131.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4,947.2
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 4,947.2
(3 pages)
2 June 2016Sub-division of shares on 1 March 2016 (5 pages)
2 June 2016Sub-division of shares on 1 March 2016 (5 pages)
27 May 2016Resolutions
  • RES13 ‐ Sub div 100 ord share of £1 each into 1000000 shares of £0.0001 each . company business 01/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 May 2016Resolutions
  • RES13 ‐ Sub div 100 ord share of £1 each into 1000000 shares of £0.0001 each . company business 01/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
3 May 2016Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2-6 Greenhill's Rents London EC1M 6BW on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2-6 Greenhill's Rents London EC1M 6BW on 3 May 2016 (1 page)
17 March 2016Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to 1 Charterhouse Mews London EC1M 6BB on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to 1 Charterhouse Mews London EC1M 6BB on 17 March 2016 (1 page)
12 February 2016Appointment of Mr Richard Charles Carter as a director on 2 February 2016 (2 pages)
12 February 2016Appointment of Mr Moritz Wuttke as a director on 2 February 2016 (2 pages)
12 February 2016Appointment of Mr Moritz Wuttke as a director on 2 February 2016 (2 pages)
12 February 2016Appointment of Mr Richard Charles Carter as a director on 2 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
6 October 2015Termination of appointment of Anna Grange-Carpenter as a secretary on 2 April 2015 (1 page)
6 October 2015Termination of appointment of Anna Grange-Carpenter as a secretary on 2 April 2015 (1 page)
6 October 2015Termination of appointment of Anna Grange-Carpenter as a secretary on 2 April 2015 (1 page)
10 April 2015Company name changed a pile of pixels LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
10 April 2015Company name changed a pile of pixels LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09
(3 pages)
30 December 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
30 December 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
30 December 2014Second filing of AR01 previously delivered to Companies House made up to 5 August 2014 (16 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1

Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1

Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1

Statement of capital on 2014-12-30
  • GBP 100
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(3 pages)
20 January 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
20 January 2014Registered office address changed from , Cerddbrenni Channer Drive, Penn, Buckinghamshire, HP10 8HT, United Kingdom on 20 January 2014 (1 page)
20 January 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
20 January 2014Registered office address changed from , Cerddbrenni Channer Drive, Penn, Buckinghamshire, HP10 8HT, United Kingdom on 20 January 2014 (1 page)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)