PIXEL BEACH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Registered office address changed from 2 2 Hugh Carson Close, Sonning Common Reading Berkshire RG4 9SQ United Kingdom to 2 Hugh Carson Close, Sonning Common Reading Berkshire RG4 9SQ on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Jonathan David Durrant on 2024-10-28

View Document

30/10/2430 October 2024 Registered office address changed from Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW England to 2 2 Hugh Carson Close, Sonning Common Reading Berkshire RG4 9SQ on 2024-10-30

View Document

29/10/2429 October 2024 Change of details for Mr Jonathan David Durrant as a person with significant control on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Registered office address changed from Burnden House Viking Street Bolton BL3 2RR England to Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW on 2022-09-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID DURRANT / 21/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/05/1617 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID DURRANT / 22/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DURRANT / 22/03/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DAVID DURRANT

View Document

20/05/0820 May 2008 ALTER MEM AND ARTS 08/05/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 43-45 MILFORD ROAD READING BERKSHIRE RG1 8LG

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: PAVILION STUDIO SUSSEX COUNTY CRICKET GROUND EATON ROAD HOVE EAST SUSSEX BN3 3AN

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 62 WIVELSFIELD ROAD SALTDEAN BRIGHTON EAST SUSSEX BN2 8FQ

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: FLAT 7 20 WILBURY VILLAS HOVE EAST SUSSEX BN3 6GD

View Document

30/08/0130 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED STUDENTAD LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 S366A DISP HOLDING AGM 22/03/00

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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