SCRIPTED PIXELS LIMITED
Status | ACTIVE |
Company No. | 07934588 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SCRIPTED PIXELS LIMITED is an active private limited company with number 07934588. It was incorporated 12 years, 3 months, 26 days ago, on 03 February 2012. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-08
Officer name: Mr Kameljit Singh Banwait
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-23
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 31 Roke Lodge Road Kenley CR8 5NA England
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-12
Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
New address: 31 Roke Lodge Road Kenley CR8 5NA
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guneet Kaur Banwait
Termination date: 2017-02-28
Documents
Cessation of a person with significant control
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-28
Psc name: Guneet Kaur Banwait
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change to a person with significant control
Date: 29 Jul 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-28
Psc name: Mrs Guneet Kaur Banwait
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guneet Kaur Banwait
Notification date: 2017-02-28
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 28 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-28
Psc name: Mr Kameljit Singh Banwait
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-28
Officer name: Mrs Guneet Kaur Banwait
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 07 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kameljit Singh Banwait
Change date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Move registers to registered office company with new address
Date: 02 Mar 2016
Category: Address
Type: AD04
New address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Move registers to sail company with new address
Date: 06 Feb 2015
Category: Address
Type: AD03
New address: 91 Albert Road Horley Surrey RH6 7HS
Documents
Change sail address company with new address
Date: 06 Feb 2015
Category: Address
Type: AD02
New address: 91 Albert Road Horley Surrey RH6 7HS
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 31 May 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kameljit Singh Banwait
Change date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Some Companies
54 COWGATE,KIRKINTILLOCH,G66 1HN
Number: | SC468919 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 78,LEICESTER,LE1 1DJ
Number: | 11448842 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE CURTAINS & UPHOLSTERY LTD
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 08941605 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,LONDON,EC4Y 0HA
Number: | 09836855 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ORIEL COURT,TWICKENHAM,TW2 5AG
Number: | 04107357 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, 694-712 LONDON ROAD,HOUNSLOW,TW3 1PG
Number: | 10590974 |
Status: | ACTIVE |
Category: | Private Limited Company |