Advanced company searchLink opens in new window

PIXX MEDIA LTD

Company number 11014896

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)
12 Apr 2024 AA Micro company accounts made up to 31 March 2024
08 Dec 2023 AA Micro company accounts made up to 5 April 2023
15 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
19 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 AA Micro company accounts made up to 5 April 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 5 April 2020
11 Jan 2021 TM01 Termination of appointment of Gillian Leona Nemri as a director on 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 5 April 2019
28 Dec 2018 AD01 Registered office address changed from 51 Angerton Avenue North Shields NE30 3QY England to 9 Fairway Lane Backworth Newcastle upon Tyne NE27 0XN on 28 December 2018
28 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
28 Dec 2018 AP01 Appointment of Mr Paul Nelson Booth as a director on 28 December 2018
28 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 5 April 2019
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted