Warning: file_put_contents(c/fcc57dbe3113550114fbb89936a3eff5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Addictive Pixel Limited, TN19 7DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADDICTIVE PIXEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addictive Pixel Limited. The company was founded 14 years ago and was given the registration number 07003423. The firm's registered office is in ETCHINGHAM. You can find them at Ludpits, Ludpit Lane, Etchingham, East Sussex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ADDICTIVE PIXEL LIMITED
Company Number:07003423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ludpits, Ludpit Lane, Etchingham, East Sussex, England, TN19 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ludpits, Ludpit Lane, Etchingham, England, TN19 7DB

Director01 October 2018Active
Ludpits, Ludpit Lane, Etchingham, England, TN19 7DB

Director27 August 2009Active

People with Significant Control

Mrs Anja Eugenie Therese Wiltshire
Notified on:01 January 2020
Status:Active
Date of birth:November 1966
Nationality:German
Country of residence:England
Address:Ludpits, Ludpit Lane, Etchingham, England, TN19 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Michael Wiltshire
Notified on:17 July 2018
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Ludpits, Ludpit Lane, Etchingham, England, TN19 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Space 66 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cedar Swiffe Farm, Swife Lane, Broad Oak, England, TN21 8UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Capital

Capital name of class of shares.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-24Capital

Capital allotment shares.

Download
2020-03-24Accounts

Change account reference date company previous extended.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type dormant.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.