METAPIXEL STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2023-03-30 to 2022-12-31

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Registered office address changed from 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG England to Black Hangar Studios Lasham Airfield Alton GU34 5SR on 2022-12-15

View Document

09/12/229 December 2022 Registered office address changed from Black Hanger Studios Lasham Airfield Lasham Alton Hampshire GU34 5SR United Kingdom to 39 Long Acre, C/O Wmyob Ltd London WC2E 9LG on 2022-12-09

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

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

View Accounts

16/03/2116 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE SEAL

View Document

22/05/2022 May 2020 CESSATION OF DAVID HERMAN AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HERMAN

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM FLAT 4 26 BRUNSWICK SQUARE HOVE BN3 1EJ ENGLAND

View Document

23/04/2023 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM METAPIXEL STUDIOS LASHAM AIRFIELD ALTON GU34 5SG ENGLAND

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 42 LYTTON ROAD BARNET EN5 5BY UNITED KINGDOM

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOPER

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HERMAN / 15/01/2018

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR JAKE SEAL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HERMAN / 15/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HERMAN / 15/01/2018

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

15/03/1715 March 2017 DIRECTOR APPOINTED MR ROBERT BARRIE COOPER

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 COMPANY NAME CHANGED IF WORKSHOP LTD CERTIFICATE ISSUED ON 28/05/16

View Document

15/04/1615 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

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

View Accounts

09/09/159 September 2015 COMPANY NAME CHANGED IF NOT US SCANS LTD CERTIFICATE ISSUED ON 09/09/15

View Document

16/07/1516 July 2015 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

09/07/159 July 2015 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