About

Registered Number: 04553516
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2014 (9 years and 8 months ago)
Registered Address: 3 Field Court, Grays Inn, London, WC1R 5EF

 

Pixelearning Ltd was established in 2002. The companies directors are listed as Digital Learning Marketplace Plc, Corti, Judith Mary, Rana, Suraj in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGITAL LEARNING MARKETPLACE PLC 28 April 2011 - 1
CORTI, Judith Mary 11 September 2003 15 April 2004 1
RANA, Suraj 10 October 2002 01 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2014
4.68 - Liquidator's statement of receipts and payments 31 December 2013
TM01 - Termination of appointment of director 12 September 2013
RESOLUTIONS - N/A 27 November 2012
AD01 - Change of registered office address 27 November 2012
4.20 - N/A 27 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2012
AR01 - Annual Return 21 October 2012
CH02 - Change of particulars for corporate director 20 October 2012
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 07 August 2012
AD01 - Change of registered office address 07 March 2012
AA01 - Change of accounting reference date 06 March 2012
AAMD - Amended Accounts 18 January 2012
AR01 - Annual Return 16 December 2011
CH02 - Change of particulars for corporate director 16 December 2011
AD01 - Change of registered office address 16 December 2011
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 13 June 2011
AP02 - Appointment of corporate director 02 June 2011
RESOLUTIONS - N/A 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
RESOLUTIONS - N/A 28 April 2011
SH01 - Return of Allotment of shares 28 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 April 2011
SH01 - Return of Allotment of shares 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 30 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 29 December 2009
RESOLUTIONS - N/A 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
395 - Particulars of a mortgage or charge 17 April 2009
RESOLUTIONS - N/A 27 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
RESOLUTIONS - N/A 17 November 2006
123 - Notice of increase in nominal capital 17 November 2006
MEM/ARTS - N/A 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 03 July 2006
363s - Annual Return 14 November 2005
MISC - Miscellaneous document 09 November 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 16 August 2005
AA - Annual Accounts 12 August 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
RESOLUTIONS - N/A 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
123 - Notice of increase in nominal capital 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 28 May 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
225 - Change of Accounting Reference Date 18 February 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
MEM/ARTS - N/A 26 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
CERTNM - Change of name certificate 17 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2009 Fully Satisfied

N/A

Debenture 29 January 2009 Fully Satisfied

N/A

Debenture 26 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.