Pixel Productions Limited

General information

Name:

Pixel Productions Ltd

Office Address:

Upper Deck Admirals Quarters Portsmouth Road KT7 0XA Thames Ditton

Number: 02843940

Incorporation date: 1993-08-10

End of financial year: 28 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pixel Productions Limited can be contacted at Thames Ditton at Upper Deck Admirals Quarters. Anyone can find the firm by referencing its zip code - KT7 0XA. Pixel Productions's incorporation dates back to 1993. This enterprise is registered under the number 02843940 and its last known status is active. This firm is recognized under the name of Pixel Productions Limited. Moreover the firm also was registered as Phil Brown Prc until it was replaced 10 years ago. This company's registered with SIC code 63990 and their NACE code stands for Other information service activities n.e.c.. 2022-04-28 is the last time company accounts were reported.

At the moment, the directors chosen by this firm are: Max M. assigned to lead the company in 2020 in March and Seyed K. assigned to lead the company in 2011 in September. In order to find professional help with legal documentation, the firm has been utilizing the skillset of Zaneta C. as a secretary since January 2020.

Seyed K. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Pixel Productions Limited 2014-01-30
  • Phil Brown Prc Limited 1993-08-10

Financial data based on annual reports

Company staff

Max M.

Role: Director

Appointed: 30 March 2020

Latest update: 5 March 2024

Zaneta C.

Role: Secretary

Appointed: 28 January 2020

Latest update: 5 March 2024

Seyed K.

Role: Director

Appointed: 01 September 2011

Latest update: 5 March 2024

People with significant control

Seyed K.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
Philip B.
Notified on 7 April 2016
Ceased on 17 June 2019
Nature of control:
over 3/4 of shares
Michael A.
Notified on 7 April 2016
Ceased on 17 June 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 January 2024
Account last made up date 28 April 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 January 2017
Annual Accounts 21 February 2018
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Thursday 28th April 2022 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

34 Ely Place

Post code:

EC1N 6TD

City / Town:

London

HQ address,
2014

Address:

Mitre House 12-14 Mitre Street

Post code:

EC3A 5BU

HQ address,
2015

Address:

Mitre House 12-14 Mitre Street

Post code:

EC3A 5BU

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
  • 59120 : Motion picture, video and television programme post-production activities
30
Company Age

Similar companies nearby

Closest companies