Glasgow
G3 7RH
Scotland
Director Name | Ms Kay Elaine Perry |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 519, 3 Fitzroy Place 1/1, Sauchiehall Stree Glasgow G3 7RH Scotland |
Director Name | Mr Duncan Johnston |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 139 Pluscarden Road Elgin Morayshire IV30 1SU Scotland |
Director Name | Mr Colin Ewan Campbell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marley Spey Street Garmouth Fochabers IV32 7NH Scotland |
Registered Address | Office 519, 3 Fitzroy Place 1/1, Sauchiehall Street Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
21 February 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
---|---|
21 February 2024 | Change of details for Ms Kay Elaine Perry as a person with significant control on 1 February 2024 (2 pages) |
21 February 2024 | Change of details for Mr Shaun Moat as a person with significant control on 1 February 2024 (2 pages) |
21 February 2024 | Director's details changed for Ms Kay Elaine Perry on 1 February 2024 (2 pages) |
21 February 2024 | Director's details changed for Mr Shaun Moat on 1 February 2024 (2 pages) |
20 February 2024 | Director's details changed for Ms Kay Elaine Perry on 1 February 2024 (2 pages) |
20 February 2024 | Director's details changed for Mr Shaun Moat on 1 February 2024 (2 pages) |
10 January 2024 | Registered office address changed from Office 519 Fitzroy Place 1/1, Sauchiehall Street, Glasgow G3 7RH Scotland to Office 519, 3 Fitzroy Place 1/1, Sauchiehall Street Glasgow G3 7RH on 10 January 2024 (1 page) |
10 January 2024 | Change of details for Mr Shaun Moat as a person with significant control on 10 January 2024 (2 pages) |
10 January 2024 | Change of details for Ms Kay Elaine Perry as a person with significant control on 10 January 2024 (2 pages) |
9 January 2024 | Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Office 519 Fitzroy Place 1/1, Sauchiehall Street, Glasgow G3 7RH on 9 January 2024 (1 page) |
8 January 2024 | Company name changed 3RD pixel LTD\certificate issued on 08/01/24
|
28 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
7 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 March 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 July 2021 | Registered office address changed from Kintail House Beechwood Business Park Inverness Highland IV2 3BW Scotland to Park House Centre South Street Elgin Moray IV30 1JB on 19 July 2021 (1 page) |
11 May 2021 | Director's details changed for Mr Shaun Moat on 11 May 2021 (2 pages) |
11 May 2021 | Change of details for Mr Shaun Moat as a person with significant control on 11 May 2021 (2 pages) |
26 April 2021 | Registered office address changed from 8 Kinloss Park Kinloss Forres Moray IV36 3XJ Scotland to Kintail House Beechwood Business Park Inverness Highland IV2 3BW on 26 April 2021 (1 page) |
24 March 2021 | Registered office address changed from The Tower 103 High Street Elgin IV30 1EB United Kingdom to 8 Kinloss Park Kinloss Forres Moray IV36 3XJ on 24 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Colin Ewan Campbell as a director on 10 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Shaun Moat as a director on 10 March 2021 (2 pages) |
10 March 2021 | Appointment of Ms Kay Elaine Perry as a director on 10 March 2021 (2 pages) |
10 March 2021 | Cessation of Colin Ewan Campbell as a person with significant control on 10 March 2021 (1 page) |
10 March 2021 | Notification of Kay Elaine Perry as a person with significant control on 10 March 2021 (2 pages) |
10 March 2021 | Notification of Shaun Moat as a person with significant control on 10 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Termination of appointment of Duncan Johnston as a director on 7 April 2018 (1 page) |
9 April 2018 | Cessation of Duncan Johnston as a person with significant control on 7 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Duncan Johnston on 13 November 2015 (2 pages) |
16 February 2016 | Director's details changed for Mr Duncan Johnston on 13 November 2015 (2 pages) |
4 February 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
4 February 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 February 2015 | Incorporation
Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation
Statement of capital on 2015-02-03
|