PIXELPULSE MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Appointment of Mr Guy Swindell as a director on 2024-01-12

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Director's details changed for Benjamin Oliver Price on 2021-06-24

View Document

08/03/238 March 2023 Registered office address changed from Suite 1, Unit 10 Edward Court Broadheath Altrincham WA14 5GL England to First Floor, Unit 8, Edward Court, Altrincham Edward Court Broadheath Altrincham WA14 5GL on 2023-03-08

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

21/02/2221 February 2022 Change of details for Mr. Benjamin Oliver Price as a person with significant control on 2021-02-18

View Document

21/02/2221 February 2022 Change of details for Mr. Matthew James Price as a person with significant control on 2021-02-18

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 PREVEXT FROM 30/11/2019 TO 31/03/2020

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM ST CHRISTOPHER HOUSE 217 WELLINGTON ROAD SOUTH STOCKPORT SK2 6NG ENGLAND

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/02/1814 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 78 78 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9EJ

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM ST CHRISTOPHER HOUSE WELLINGTON ROAD SOUTH STOCKPORT SK2 6NG ENGLAND

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWSON

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR SAMUEL PAUL LAWSON

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR SAMUEL PAUL LAWSON

View Document

19/12/1319 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED V1CREATIVE LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

23/11/1023 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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