ADDICTIVE PIXEL LIMITED

Ludpits Ludpits, Etchingham, TN19 7DB, East Sussex, England
StatusACTIVE
Company No.07003423
CategoryPrivate Limited Company
Incorporated27 Aug 2009
Age14 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

ADDICTIVE PIXEL LIMITED is an active private limited company with number 07003423. It was incorporated 14 years, 8 months, 19 days ago, on 27 August 2009. The company address is Ludpits Ludpits, Etchingham, TN19 7DB, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Michael Wiltshire

Change date: 2020-03-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Jonathan Michael Wiltshire

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Michael Wiltshire

Change date: 2020-03-27

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anja Eugenie Therese Wiltshire

Change date: 2020-03-27

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-27

Psc name: Mrs Anja Eugenie Therese Wiltshire

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-27

Officer name: Mrs Anja Eugenie Therese Wiltshire

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 27 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-27

Psc name: Mr Jonathan Michael Wiltshire

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anja Eugenie Therese Wiltshire

Notification date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

Old address: Cedar Swiffe Farm Swife Lane Broad Oak East Sussex TN21 8UR

New address: Ludpits Ludpit Lane Etchingham East Sussex TN19 7DB

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-01-01

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anja Eugenie Therese Wiltshire

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Space 66 Limited

Cessation date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-17

Psc name: Jonathan Michael Wiltshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-27

Officer name: Jonathan Michael Wiltshire

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Michael Wiltshire

Change date: 2014-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Old address: 31 Great Marlborough Street London W1F 7JA

New address: Cedar Swiffe Farm Swife Lane Broad Oak East Sussex TN21 8UR

Change date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Jonathan Michael Wiltshire

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-20

Old address: Glendene 81 Shrub Lane Burwash Etchingham East Sussex TN19 7BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: 60 Kingly Street London W1B 5DS

Change date: 2011-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Incorporation company

Date: 27 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEC W.ADAMS,LIMITED

108 LONDON ROAD,NEWARK,NG24 3AQ

Number:00246223
Status:ACTIVE
Category:Private Limited Company

ARCSURE ENGINEERING SOLUTIONS (LINCOLNSHIRE) LIMITED

114 NORTHLANDS ROAD,WINTERTON,DN15 9UW

Number:08561920
Status:ACTIVE
Category:Private Limited Company

BIT TESTING LIMITED

6 GROVEFIELD CRESCENT,COVENTRY,CV7 7RE

Number:08599541
Status:ACTIVE
Category:Private Limited Company

KESHA & RUDRA LIMITED

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:09875167
Status:ACTIVE
Category:Private Limited Company

MAYFIELD VEHICLE REPAIRS LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:06278732
Status:ACTIVE
Category:Private Limited Company

SB GAS UTILITIES LTD

11 SHEERWATER DRIVE,NORTHAMPTON,NN3 5HU

Number:11598358
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