MOVING PIXELS LIMITED

Brynderwen Lodge Brynderwen Lodge, Usk, NP15 1JT, Gwent
StatusACTIVE
Company No.06422970
CategoryPrivate Limited Company
Incorporated09 Nov 2007
Age16 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOVING PIXELS LIMITED is an active private limited company with number 06422970. It was incorporated 16 years, 6 months, 3 days ago, on 09 November 2007. The company address is Brynderwen Lodge Brynderwen Lodge, Usk, NP15 1JT, Gwent.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne David

Termination date: 2016-08-01

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 110 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mrs Joanne David

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Handy

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-02

Officer name: Joanne Handy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

Old address: 95 Brynland Avenue Bristol BS7 9DZ

New address: Brynderwen Lodge Bettws Newydd Usk Gwent NP15 1JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

New address: 95 Brynland Avenue Bristol BS7 9DZ

Old address: 32 Airedale Road South Ealing London W5 4SD

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-01

Officer name: Joanne Handy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beuno Sebastian Mark David

Change date: 2012-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joanne Handy

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2012

Action Date: 07 Jan 2012

Category: Address

Type: AD01

Old address: 94, Browning Avenue Hanwell London W7 1AU

Change date: 2012-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Beuno Sebastian Mark David

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED

120 ALDERSGATE STREET,LONDON,EC1A 4JQ

Number:05999280
Status:ACTIVE
Category:Private Limited Company

CLERKINK LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:10257492
Status:ACTIVE
Category:Private Limited Company

HILTON CONSULTANCY NORTH WEST LTD

THE OLD POST OFFICE LIVERPOOL ROAD NORTH,ORMSKIRK,L40 4BY

Number:08569308
Status:ACTIVE
Category:Private Limited Company

HLG TRADING LTD

20A MAUNSEL STREET,WESTMINSTER,SW1P 2QN

Number:09173068
Status:ACTIVE
Category:Private Limited Company

IRISH GOTHIC LTD

B106, PORTVIEW TRADE CENTRE,BELFAST,BT4 1HE

Number:NI647371
Status:ACTIVE
Category:Private Limited Company

PROJECT INFRASTRUCTURE LTD

1 WINGFIELD MANSIONS,PLYMOUTH,PL3 4ER

Number:11105595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source