PIXELTREE 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
15/08/2515 August 2025 Micro company accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Director's details changed for Mr James Andrew Hamilton on 2025-06-01

View Document

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

View Document

30/05/2530 May 2025 Appointment of Mr Ryan Paul Imison as a director on 2025-05-12

View Document

30/05/2530 May 2025 Cessation of Emma Mccloskey as a person with significant control on 2025-05-12

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mr James Andrew Hamilton on 2024-09-19

View Document

24/01/2524 January 2025 Cessation of Paul Mccloskey as a person with significant control on 2024-10-14

View Document

24/01/2524 January 2025 Notification of James Andrew Hamilton as a person with significant control on 2024-10-14

View Document

24/01/2524 January 2025 Termination of appointment of Paul Mccloskey as a director on 2024-10-14

View Document

08/11/248 November 2024 Change of details for Mrs Emma Mccloskey as a person with significant control on 2024-10-31

View Document

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

View Document

08/11/248 November 2024 Change of details for Mr Paul Mccloskey as a person with significant control on 2024-10-31

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

08/04/248 April 2024 Cessation of Stopford Information Systems Limited as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Notification of Paul Mccloskey as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Notification of Emma Mccloskey as a person with significant control on 2024-04-08

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

18/10/2218 October 2022 Previous accounting period shortened from 2022-09-30 to 2021-12-31

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Notification of Stopford Information Systems Limited as a person with significant control on 2021-10-27

View Document

04/11/214 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

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

View Document

04/11/214 November 2021 Appointment of Mr Paul Mccloskey as a director on 2021-10-27

View Document

04/11/214 November 2021 Appointment of Mrs Emma Mccloskey as a director on 2021-10-27

View Document

04/11/214 November 2021 Cessation of James Andrew Hamilton as a person with significant control on 2021-10-27

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Andrew John Hamilton as a director on 2021-09-30

View Document

02/02/212 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/01/1929 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/09/1527 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HAMILTON / 01/03/2013

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 28 RIDGEWAY LOWTON WARRINGTON CHESHIRE WA3 2QL

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/09/1428 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 3 DERWENT STREET LEIGH LANCASHIRE WN7 4HS UNITED KINGDOM

View Document

27/09/1227 September 2012 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