PERFECT PIXEL MEDIA LTD

Unit 14 Hall Farm Business Park Unit 14 Hall Farm Business Park, Great Yarmouth, NR29 5DR, Norfolk, England
StatusACTIVE
Company No.11224223
CategoryPrivate Limited Company
Incorporated26 Feb 2018
Age6 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

PERFECT PIXEL MEDIA LTD is an active private limited company with number 11224223. It was incorporated 6 years, 2 months, 19 days ago, on 26 February 2018. The company address is Unit 14 Hall Farm Business Park Unit 14 Hall Farm Business Park, Great Yarmouth, NR29 5DR, Norfolk, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-27

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natasha Taylor

Termination date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Old address: Unit 14 Hall Farm Business Park Martham Road Great Yarmouth Norfolk NR29 5DR England

Change date: 2020-01-27

New address: Unit 14 Hall Farm Business Park Martham Road Great Yarmouth Norfolk NR29 5DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: Unit 14 Hall Farm Business Park Martham Road Great Yarmouth Norfolk NR29 5DR

Old address: Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England

Change date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Old address: Unit 16E Hall Farm Business Park Martham Road Rollesby Great Yarmouth Norfolk NR29 5DR

Change date: 2019-09-26

New address: Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-01

Officer name: Mr James Stewart Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr James Stewart Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mrs Natasha Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-08

Psc name: Ramesh Khemlani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: Unit 16E Hall Farm Business Park Martham Road Rollesby Great Yarmouth Norfolk NR29 5DR

Change date: 2019-03-27

Old address: Beacon Innovation Centre Beacon Park Camelot Rd Gorleston-on-Sea Great Yarmouth Norfolk NR31 7RA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: Beacon Innovation Centre Beacon Park Camelot Rd Gorleston-on-Sea Great Yarmouth Norfolk NR31 7RA

Old address: 43-45 North Street Manchester M8 8RE England

Change date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: Beach Innovation Centre Beacon Park Camelot Road Gorleston-on-Sea Great Yarmouth, Norfolk NR31 7RA England

New address: 43-45 North Street Manchester M8 8RE

Change date: 2018-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: 43-45 North St Cheetham Lancs, Manchester M8 8RE England

New address: Beach Innovation Centre Beacon Park Camelot Road Gorleston-on-Sea Great Yarmouth, Norfolk NR31 7RA

Documents

View document PDF

Incorporation company

Date: 26 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENIGMA SPECIALIST CARS LIMITED

38 ADAM STREET,HEYWOOD,OL10 1FP

Number:11696544
Status:ACTIVE
Category:Private Limited Company

JIOLLA LIMITED

HORSFIELDS BELGRAVE PLACE,BURY,BL9 0ED

Number:07245894
Status:LIQUIDATION
Category:Private Limited Company

JOLAWO BIZ ENTERPRISES LIMITED

293A HIGH ROAD LEYTONSTONE,LONDON,E11 4HH

Number:06152901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REEF REVOLUTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11220385
Status:ACTIVE
Category:Private Limited Company

SINAI CONSTRUCTION LTD

97 PORTIA WAY,LONDON,E3 4JQ

Number:11950155
Status:ACTIVE
Category:Private Limited Company

TINMAN STEELS LIMITED

UNIT 12 BOURNE BROOK FARM,TAMWORTH,B78 3DX

Number:07943010
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