About

Registered Number: 03703559
Date of Incorporation: 28/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9, Athena Court Athena Drive, Tachbrook Business Park, Warwick, CV34 6RT

 

Based in Warwick, Pixel Studios Ltd was established in 1999, it's status in the Companies House registry is set to "Active". There is one director listed as Phipps, Amanda Jane for the company in the Companies House registry. This organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHIPPS, Amanda Jane 01 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 05 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 06 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 19 May 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 26 February 2003
287 - Change in situation or address of Registered Office 16 January 2003
AA - Annual Accounts 04 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
NEWINC - New incorporation documents 28 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.