Advanced company searchLink opens in new window

DEAD PIXEL FILMS LTD

Company number 10733610

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)
23 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 7 June 2021
14 Nov 2022 PSC04 Change of details for Mr Cal Thomson as a person with significant control on 6 April 2021
11 Nov 2022 PSC01 Notification of Kieran Edwards as a person with significant control on 6 April 2021
12 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 100
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
07 Dec 2021 CH01 Director's details changed for Mr Cal Thomson on 7 December 2021
06 Dec 2021 CH01 Director's details changed for Mr Kieran Edwards on 6 December 2021
06 Dec 2021 PSC04 Change of details for Mr Cal Thomson as a person with significant control on 6 December 2021
24 Sep 2021 AD01 Registered office address changed from 21 Mill Hill Avenue Poynton Stockport SK12 1EQ England to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 24 September 2021
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 16/11/2022
07 Jun 2021 AD01 Registered office address changed from 42 Tanfield Road Didsbury Manchester Greater Manchester M20 5GF England to 21 Mill Hill Avenue Poynton Stockport SK12 1EQ on 7 June 2021
20 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
12 May 2020 AP01 Appointment of Mr Kieran Edwards as a director on 1 May 2020
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
07 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-05
19 Sep 2018 CONNOT Change of name notice
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
21 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-21
  • GBP 1