Advanced company searchLink opens in new window

METAPIXEL STUDIO LTD

Company number 09679112

Filter by category

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)
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 CS01 16/01/19 Statement of Capital gbp 100
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 TM01 Termination of appointment of Robert Barrie Cooper as a director on 1 May 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2018 SH08 Change of share class name or designation
17 Jan 2018 AP01 Appointment of Mr Jake Seal as a director on 15 January 2018
17 Jan 2018 PSC04 Change of details for Mr David Herman as a person with significant control on 15 January 2018
16 Jan 2018 CH01 Director's details changed for Mr David Herman on 15 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 PSC04 Change of details for Mr David Herman as a person with significant control on 15 January 2018
30 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
10 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
15 Mar 2017 AP01 Appointment of Mr Robert Barrie Cooper as a director on 14 March 2017
27 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
15 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
12 Dec 2015 SH08 Change of share class name or designation
09 Sep 2015 CERTNM Company name changed if not us scans LTD\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
16 Jul 2015 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
09 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-09
  • GBP 100