Emmer Green
Reading
Berkshire
RG4 8QP
Secretary Name | Susan Jane Durrant |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Teaching Assistant |
Correspondence Address | 2 Highdown Hill Road Emmer Green Reading Berkshire RG4 8QP |
Director Name | Mr David John Durrant |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highdown Hill Road Caversham Reading Berkshire RG4 8QP |
Director Name | Gary David Hector |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 20 Wilbury Villas Hove East Sussex BN3 6GD |
Secretary Name | Erin Samantha Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Wivelsfield Road Saltdean Brighton East Sussex BN2 8FQ |
Director Name | Stephen Crick |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2003) |
Role | Business Development |
Correspondence Address | 54 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Secretary Name | Gary David Hector |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2004) |
Role | Company Director |
Correspondence Address | Flat 7 20 Wilbury Villas Hove East Sussex BN3 6GD |
Secretary Name | Angela Pini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2005) |
Role | Client Liason Off |
Correspondence Address | Flat 7 20 Wilbury Villas Hove East Sussex BN3 6GD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | www.pixelbeach.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 028 55193209 |
Telephone region | Northern Ireland |
Registered Address | Nautica House (Ground Floor) Navigation Business Park Waters Meeting Road Bolton BL1 8SW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jonathan David Durrant 50.00% Ordinary |
---|---|
100 at £1 | Mr David John Durrant 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £12,706 |
Cash | £4,902 |
Current Liabilities | £14,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 March 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 December 2018 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to Burnden House Viking Street Bolton BL3 2RR on 19 December 2018 (1 page) |
11 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
5 April 2017 | Director's details changed for Jonathan David Durrant on 21 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Jonathan David Durrant on 21 March 2017 (2 pages) |
17 May 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Director's details changed for Mr David John Durrant on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Jonathan David Durrant on 22 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Jonathan David Durrant on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr David John Durrant on 22 March 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Director appointed david durrant (2 pages) |
20 May 2008 | Director appointed david durrant (2 pages) |
20 May 2008 | Resolutions
|
15 May 2008 | Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 May 2008 | Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
13 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 43-45 milford road reading berkshire RG1 8LG (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 43-45 milford road reading berkshire RG1 8LG (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: pavilion studio sussex county cricket ground eaton road hove east sussex BN3 3AN (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: pavilion studio sussex county cricket ground eaton road hove east sussex BN3 3AN (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 44-46 old steine brighton east sussex BN1 1NH (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 44-46 old steine brighton east sussex BN1 1NH (1 page) |
22 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New secretary appointed (1 page) |
23 October 2003 | New secretary appointed (1 page) |
27 March 2003 | Return made up to 22/03/03; full list of members
|
27 March 2003 | Return made up to 22/03/03; full list of members
|
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 62 wivelsfield road saltdean brighton east sussex BN2 8FQ (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 62 wivelsfield road saltdean brighton east sussex BN2 8FQ (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: flat 7 20 wilbury villas hove east sussex BN3 6GD (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: flat 7 20 wilbury villas hove east sussex BN3 6GD (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
30 August 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Company name changed studentad LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed studentad LIMITED\certificate issued on 29/08/01 (2 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Registered office changed on 27/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2000 | Resolutions
|
22 March 2000 | Incorporation (10 pages) |
22 March 2000 | Incorporation (10 pages) |