HIDDEN PIXEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 04/04/254 April 2025 | Change of details for Mr Matthew Ian George Beswick as a person with significant control on 2025-04-01 |
| 04/04/254 April 2025 | Change of details for Mrs Nicola Louise Beswick as a person with significant control on 2025-04-01 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/12/2412 December 2024 | Change of details for Mr Matthew Ian George Beswick as a person with significant control on 2024-12-01 |
| 12/12/2412 December 2024 | Change of details for Mrs Nicola Louise Beswick as a person with significant control on 2024-12-01 |
| 12/12/2412 December 2024 | Director's details changed for Mr Matthew Ian George Beswick on 2024-12-01 |
| 12/12/2412 December 2024 | Director's details changed for Mrs Nicola Louise Beswick on 2024-12-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 30/01/2030 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 17/01/1917 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LOUISE BORCHARD / 12/07/2015 |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/05/1627 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 33 THE COMP EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DH |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/10/143 October 2014 | PREVEXT FROM 28/02/2014 TO 30/06/2014 |
| 04/07/144 July 2014 | COMPANY NAME CHANGED BESWICK MEDIA LTD CERTIFICATE ISSUED ON 04/07/14 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/03/1414 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 02/04/132 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 15/03/1215 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/02/1128 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 19/03/1019 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA LOUISE BORCHARD / 18/03/2010 |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN GEORGE BESWICK / 18/03/2010 |
| 18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW IAN GEORGE BESWICK / 18/03/2010 |
| 26/09/0926 September 2009 | REGISTERED OFFICE CHANGED ON 26/09/2009 FROM BROOK FARM, CREWE ROAD WHEELOCK SANDBACH CHESHIRE CW11 3RZ |
| 27/04/0927 April 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BORCHARD / 01/12/2008 |
| 18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company