PIX PRODUCTIONS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

24/01/1724 January 2017 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/09/1628 September 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6159690001

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARY MORRALL

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR TERENCE RYAN

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED OVERSEAS PICTURES LIMITED CERTIFICATE ISSUED ON 17/06/15

View Document

15/01/1515 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER RYAN

View Document

03/02/143 February 2014 17/12/13 STATEMENT OF CAPITAL GBP 4

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE RYAN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/02/138 February 2013 DIRECTOR APPOINTED MR ALAN RICHARD LATHAM

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR TERENCE RYAN

View Document

08/02/138 February 2013 DIRECTOR APPOINTED DR MARY SUSAN MORRALL

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

08/02/138 February 2013 SECRETARY APPOINTED MR JOHN RODDISON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR JAMES RYAN

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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