SIXTY FOUR PIXELS LTD

42 Robertson Road, Brighton, BN1 5NJ, England
StatusACTIVE
Company No.08568476
CategoryPrivate Limited Company
Incorporated13 Jun 2013
Age10 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

SIXTY FOUR PIXELS LTD is an active private limited company with number 08568476. It was incorporated 10 years, 11 months, 2 days ago, on 13 June 2013. The company address is 42 Robertson Road, Brighton, BN1 5NJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joanne Haeley Wirdnam

Appointment date: 2023-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Alexandra Hotchkiss

Termination date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-20

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: 42 Robertson Road Brighton BN1 5NJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2019

Action Date: 16 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Hotchkiss

Cessation date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Healey Hotchkiss

Change date: 2018-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Alexandra Hotchkiss

Change date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr Jason Healey Hotchkiss

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: 42 Robertson Road Brighton BN1 5NJ England

Change date: 2013-09-05

Documents

View document PDF

Incorporation company

Date: 13 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYOGA STUDIO LIMITED

PARK FARM BARN PARK FARM BARN,ASHFORD,TN25 6RG

Number:10832782
Status:ACTIVE
Category:Private Limited Company

C J BARDWELL LTD

FLAGSTAFF FARM,ALTHORNE,CM3 6BQ

Number:04336840
Status:ACTIVE
Category:Private Limited Company

CLARKES FIBREGLASS ROOFING LTD.

12 NEW BROADWAY,WORTHING,BN11 4HP

Number:09240060
Status:ACTIVE
Category:Private Limited Company

MOTAQUIP PARTS DELIVERY SPECIALISTS LIMITED

10 BROAD STREET,ABINGDON,OX14 3LH

Number:04611179
Status:ACTIVE
Category:Private Limited Company

P CHAMBERS LTD

4 CARLTON STREET,KETTERING,NN16 8EB

Number:07481915
Status:ACTIVE
Category:Private Limited Company

PRIME MAKEUP LTD

5 FLOWER & DEAN WALK,LONDON,E1 6QT

Number:11534101
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