Advanced company searchLink opens in new window

BIG PIXEL STUDIOS LIMITED

Company number 06950777

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2019 TM01 Termination of appointment of Jeffrey George Olsen as a director on 1 March 2019
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
16 Jul 2018 PSC02 Notification of Turner Broadcasting System, Inc. as a person with significant control on 27 February 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017
13 Jul 2018 PSC07 Cessation of David Ian Burpitt as a person with significant control on 28 February 2018
25 Apr 2018 SH03 Purchase of own shares.
22 Mar 2018 AP01 Appointment of Mr Jeffrey George Olsen as a director on 27 February 2018
21 Mar 2018 AD01 Registered office address changed from Unit 24 Tabernacle Street London EC2A 4LE England to 16 Turner House Great Marlborough Street London W1F 7HS on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of David Ian Burpitt as a director on 27 February 2018
21 Mar 2018 TM02 Termination of appointment of David Ian Burpitt as a secretary on 27 February 2018
21 Mar 2018 AP01 Appointment of Mrs Eleanor Caroline Browne as a director on 27 February 2018
21 Mar 2018 AP01 Appointment of Mr Robert James Friend as a director on 27 February 2018
15 Mar 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
13 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jan 2017 AD01 Registered office address changed from Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT to Unit 24 Tabernacle Street London EC2A 4LE on 24 January 2017
26 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Sep 2015 TM01 Termination of appointment of Paul Sarnen Virapen as a director on 22 September 2015
23 Jul 2015 AP03 Appointment of Mr David Ian Burpitt as a secretary on 1 October 2014
23 Jul 2015 TM02 Termination of appointment of Paul Sarnen Virapen as a secretary on 1 October 2014
03 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
03 Jul 2015 CH03 Secretary's details changed for Mr Paul Sarnen Virapen on 1 October 2014
09 Apr 2015 AD01 Registered office address changed from 5-9 Hatton Wall First Floor London EC1N 8HX to Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT on 9 April 2015