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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Secretary | 28 January 2020 | Active |
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 01 September 2011 | Active |
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 30 March 2020 | Active |
Beech Cottage, West Horrington, Wells, BA5 3ED | Secretary | 31 July 2006 | Active |
6 Pitman Road, Weston Super Mare, BS23 1YN | Secretary | 13 November 1995 | Active |
124 High Street, Midsomer Norton, Bath, BA3 2DA | Corporate Secretary | 10 August 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 August 1993 | Active |
41, St. Marys Gardens, London, England, SE11 4UF | Director | 03 July 2013 | Active |
45 Baalbec Road, Highbury, London, N5 1QN | Director | 01 July 2005 | Active |
Beech Cottage, West Horrington, Wells, BA5 3ED | Director | 10 August 1993 | Active |
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, England, KT7 0XA | Director | 19 February 2010 | Active |
Beech Cottage, West Horrington, Wells, BA5 3ED | Director | 24 August 1993 | Active |
7 Filton Avenue, Horfield, Bristol, BS7 0AQ | Director | 10 August 1993 | Active |
3 Cypress Gardens, Leigh Woods, Bristol, BS8 3PS | Director | 01 February 1996 | Active |
124 High Street, Midsomer Norton, Bath, BA3 2DA | Director | 20 January 1995 | Active |
6 Pitman Road, Weston Super Mare, BS23 1YN | Director | 15 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 August 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.