SPLITPIXEL CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Statement of capital on 2025-02-12

View Document

26/09/2426 September 2024 Change of details for Mr Gregory Smuk as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Mrs Charlotte Anne Herke as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Gregory Smuk on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mrs Charlotte Anne Herke on 2024-09-25

View Document

29/08/2429 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Statement of company's objects

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY SMUK / 31/12/2017

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE HERKE / 31/12/2017

View Document

16/07/1816 July 2018 CESSATION OF SIMON KEMP AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF JAYE COZENS AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYE COZENS

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KEMP

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY SMUK

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SMUK / 04/07/2018

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ANNE HERKE

View Document

06/07/186 July 2018 CESSATION OF CHARLOTTE ANNE HERKE AS A PSC

View Document

06/07/186 July 2018 CESSATION OF GREGORY ALAN SMUK AS A PSC

View Document

28/03/1828 March 2018 31/12/17 MICRO ENTITY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM THE MEDIA CENTRE 7 NORTHUMBERLAND ST HUDDERSFIELD WEST YORKSHIRE HD1 1RL

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 DIRECTOR APPOINTED MRS CHARLOTTE ANNE HERKE

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HERKE

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS CHARLOTTE ANNE HERKE

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HERKE

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANNE KEMP / 26/04/2014

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MISS CHARLOTTE ANNE KEMP

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KEMP

View Document

07/08/137 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MISS CHARLOTTE ANNE KEMP

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KEMP

View Document

03/08/123 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MISS CHARLOTTE ANNE KEMP

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE KEMP

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HERKE

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SMUK / 12/07/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE MEDIA CENTRE FRIENDLY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HERKE / 11/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SMUK / 11/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE KEMP / 11/07/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE KEMP / 28/06/2009

View Document

05/08/095 August 2009 GBP NC 6990/9388 29/07/2009

View Document

05/08/095 August 2009 ADOPT MEM AND ARTS 29/07/2009

View Document

05/08/095 August 2009 NC INC ALREADY ADJUSTED 29/07/09

View Document

05/08/095 August 2009 NC INC ALREADY ADJUSTED 29/07/2009

View Document

05/08/095 August 2009 NC INC ALREADY ADJUSTED 29/07/09

View Document

11/07/0811 July 2008 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