UKBizDB.co.uk

PIXEL PRODUCTIONS LIMITED

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

This company is commonly known as Pixel Productions Limited. The company was founded 31 years ago and was given the registration number 02843940. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:PIXEL PRODUCTIONS LIMITED
Company Number:02843940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1993
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, England, KT7 0XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Secretary28 January 2020Active
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director01 September 2011Active
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director30 March 2020Active
Beech Cottage, West Horrington, Wells, BA5 3ED

Secretary31 July 2006Active
6 Pitman Road, Weston Super Mare, BS23 1YN

Secretary13 November 1995Active
124 High Street, Midsomer Norton, Bath, BA3 2DA

Corporate Secretary10 August 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 August 1993Active
41, St. Marys Gardens, London, England, SE11 4UF

Director03 July 2013Active
45 Baalbec Road, Highbury, London, N5 1QN

Director01 July 2005Active
Beech Cottage, West Horrington, Wells, BA5 3ED

Director10 August 1993Active
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA

Director19 February 2010Active
Beech Cottage, West Horrington, Wells, BA5 3ED

Director24 August 1993Active
7 Filton Avenue, Horfield, Bristol, BS7 0AQ

Director10 August 1993Active
3 Cypress Gardens, Leigh Woods, Bristol, BS8 3PS

Director01 February 1996Active
124 High Street, Midsomer Norton, Bath, BA3 2DA

Director20 January 1995Active
6 Pitman Road, Weston Super Mare, BS23 1YN

Director15 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 August 1993Active

People with Significant Control

Mr Philip Henry Brown
Notified on:07 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Upper Deck, Admirals Quarters, Thames Ditton, United Kingdom, KT7 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Audsley
Notified on:07 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:41 St. Marys Gardens, London, England, SE11 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Seyed Bejhan Kalantar-Nejad
Notified on:07 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Upper Deck, Admirals Quarters, Thames Ditton, United Kingdom, KT7 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.