UKBizDB.co.uk

PIXEL MEDIA DESIGN LIMITED

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

This company is commonly known as Pixel Media Design Limited. The company was founded 4 years ago and was given the registration number 12191670. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 10 Durham Way South, Aycliffe Business Park, Newton Aycliffe, Durham. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PIXEL MEDIA DESIGN LIMITED
Company Number:12191670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 10 Durham Way South, Aycliffe Business Park, Newton Aycliffe, Durham, England, DL5 6ZF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Staindrop Road, West Auckland, Newton Aycliffe, United Kingdom, DL14 9JU

Secretary01 October 2021Active
Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director05 September 2019Active
Units 8 & 9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZE

Director05 September 2019Active
Unit 10, Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZF

Director01 October 2021Active
Unit 10, Durham Way South, Aycliffe Business Park, Newton Aycliffe, England, DL5 6ZF

Director01 October 2021Active

People with Significant Control

Mr Ian Hannu Proctor
Notified on:05 September 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Units 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Eric Marsh
Notified on:05 September 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Units 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, England, DL5 6ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Accounts

Change account reference date company previous extended.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2022-03-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-23Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-05Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.