Warning: file_put_contents(c/fda0b524816c7271d08fee11ab643413.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pixelgrams Limited, BN3 2DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIXELGRAMS LIMITED

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

This company is commonly known as Pixelgrams Limited. The company was founded 8 years ago and was given the registration number 09802085. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180, Church Road, Hove, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:PIXELGRAMS LIMITED
Company Number:09802085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Cornelius House, 178-180, Church Road, Hove, England, BN3 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18, Pullens Buildings, Penton Place, London, United Kingdom, SE17 3SJ

Director30 September 2015Active
57, Westerley Lane, Shelley, Huddersfield, United Kingdom, HD8 8HW

Director30 September 2015Active
23 Chatfield Road, Cuckfield, Haywards Heath, United Kingdom, RH17 5BB

Secretary30 September 2015Active
23 Chatfield Road, Cuckfield, Haywards Heath, United Kingdom, RH17 5BB

Director30 September 2015Active

People with Significant Control

Mr Tim Brian Frost
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Cornelius House, 178-180, Church Road, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Thomas Spence
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Cornelius House, 178-180, Church Road, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Curran
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Cornelius House, 178-180, Church Road, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination secretary company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Accounts

Change account reference date company previous extended.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Address

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

Download
2015-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.