SCRIPTED PIXELS LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.07934588
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 3 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAJWA (SCOTLAND) LIMITED

54 COWGATE,KIRKINTILLOCH,G66 1HN

Number:SC468919
Status:ACTIVE
Category:Private Limited Company

BAMN DIGITAL MARKETING LTD

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

OAKSTEAD LAW LIMITED

HAMILTON HOUSE,LONDON,EC4Y 0HA

Number:09836855
Status:ACTIVE
Category:Private Limited Company

PROSELL LEARNING LIMITED

6 ORIEL COURT,TWICKENHAM,TW2 5AG

Number:04107357
Status:ACTIVE
Category:Private Limited Company

SMART CAMPUS LIMITED

UNIT 1, 694-712 LONDON ROAD,HOUNSLOW,TW3 1PG

Number:10590974
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