PIXELTREE MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Micro company accounts made up to 2024-12-31 |
| 02/06/252 June 2025 | Director's details changed for Mr James Andrew Hamilton on 2025-06-01 |
| 02/06/252 June 2025 | Registered office address changed from Wework 1 st. Peters Square Manchester M2 3DE England to One St. Peters Square Manchester M2 3DE on 2025-06-02 |
| 30/05/2530 May 2025 | Appointment of Mr Ryan Paul Imison as a director on 2025-05-12 |
| 30/05/2530 May 2025 | Cessation of Emma Mccloskey as a person with significant control on 2025-05-12 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-08 with updates |
| 24/01/2524 January 2025 | Director's details changed for Mr James Andrew Hamilton on 2024-09-19 |
| 24/01/2524 January 2025 | Cessation of Paul Mccloskey as a person with significant control on 2024-10-14 |
| 24/01/2524 January 2025 | Notification of James Andrew Hamilton as a person with significant control on 2024-10-14 |
| 24/01/2524 January 2025 | Termination of appointment of Paul Mccloskey as a director on 2024-10-14 |
| 08/11/248 November 2024 | Change of details for Mrs Emma Mccloskey as a person with significant control on 2024-10-31 |
| 08/11/248 November 2024 | Registered office address changed from The Steam Mill Steam Mill Street Chester CH3 5AN England to Wework 1 st. Peters Square Manchester M2 3DE on 2024-11-08 |
| 08/11/248 November 2024 | Change of details for Mr Paul Mccloskey as a person with significant control on 2024-10-31 |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with updates |
| 08/04/248 April 2024 | Cessation of Stopford Information Systems Limited as a person with significant control on 2024-04-08 |
| 08/04/248 April 2024 | Notification of Paul Mccloskey as a person with significant control on 2024-04-08 |
| 08/04/248 April 2024 | Notification of Emma Mccloskey as a person with significant control on 2024-04-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Previous accounting period shortened from 2022-09-30 to 2021-12-31 |
| 18/10/2218 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 26/04/2226 April 2022 | Total exemption full accounts made up to 2021-09-30 |
| 25/03/2225 March 2022 | Previous accounting period shortened from 2021-12-31 to 2021-09-30 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/11/214 November 2021 | Notification of Stopford Information Systems Limited as a person with significant control on 2021-10-27 |
| 04/11/214 November 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
| 04/11/214 November 2021 | Registered office address changed from C/O Henry R Davis & Co Ltd 33 Chester Road West Chester Road West Queensferry Deeside Flintshire CH5 1SA England to The Steam Mill Steam Mill Street Chester CH3 5AN on 2021-11-04 |
| 04/11/214 November 2021 | Appointment of Mr Paul Mccloskey as a director on 2021-10-27 |
| 04/11/214 November 2021 | Appointment of Mrs Emma Mccloskey as a director on 2021-10-27 |
| 04/11/214 November 2021 | Cessation of James Andrew Hamilton as a person with significant control on 2021-10-27 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-09-27 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2130 September 2021 | Termination of appointment of Andrew John Hamilton as a director on 2021-09-30 |
| 02/02/212 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
| 23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 29/01/1929 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 23/02/1823 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
| 01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 19/06/1619 June 2016 | REGISTERED OFFICE CHANGED ON 19/06/2016 FROM SUITE 10 SOUTHWORTH BUSINESS SUITES SOUTHWORTH ROAD NEWTON-LE-WILLOWS MERSEYSIDE WA12 0HS |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 27/09/1527 September 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
| 15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HAMILTON / 01/03/2013 |
| 15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 28 RIDGEWAY LOWTON WARRINGTON CHESHIRE WA3 2QL |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/09/1428 September 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 03/10/133 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
| 19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 3 DERWENT STREET LEIGH LANCASHIRE WN7 4HS UNITED KINGDOM |
| 27/09/1227 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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