Company NamePixel Beach Ltd
DirectorsJonathan David Durrant and David John Durrant
Company StatusActive
Company Number03954296
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Previous NameStudentad Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan David Durrant
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highdown Hill Road
Emmer Green
Reading
Berkshire
RG4 8QP
Secretary NameSusan Jane Durrant
NationalityBritish
StatusCurrent
Appointed17 May 2005(5 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleTeaching Assistant
Correspondence Address2 Highdown Hill Road
Emmer Green
Reading
Berkshire
RG4 8QP
Director NameMr David John Durrant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highdown Hill Road
Caversham
Reading
Berkshire
RG4 8QP
Director NameGary David Hector
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
20 Wilbury Villas
Hove
East Sussex
BN3 6GD
Secretary NameErin Samantha Poulter
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address62 Wivelsfield Road
Saltdean
Brighton
East Sussex
BN2 8FQ
Director NameStephen Crick
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2003)
RoleBusiness Development
Correspondence Address54 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Secretary NameGary David Hector
NationalityBritish
StatusResigned
Appointed25 November 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2004)
RoleCompany Director
Correspondence AddressFlat 7
20 Wilbury Villas
Hove
East Sussex
BN3 6GD
Secretary NameAngela Pini
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2005)
RoleClient Liason Off
Correspondence AddressFlat 7
20 Wilbury Villas
Hove
East Sussex
BN3 6GD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.pixelbeach.co.uk/
Email address[email protected]
Telephone028 55193209
Telephone regionNorthern Ireland

Location

Registered AddressNautica House (Ground Floor) Navigation Business Park
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jonathan David Durrant
50.00%
Ordinary
100 at £1Mr David John Durrant
50.00%
Ordinary A

Financials

Year2014
Net Worth£12,706
Cash£4,902
Current Liabilities£14,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 December 2018Registered 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 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
5 April 2017Director's details changed for Jonathan David Durrant on 21 March 2017 (2 pages)
5 April 2017Director's details changed for Jonathan David Durrant on 21 March 2017 (2 pages)
17 May 2016Micro company accounts made up to 31 March 2016 (6 pages)
17 May 2016Micro company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(6 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(6 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Mr David John Durrant on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Jonathan David Durrant on 22 March 2010 (2 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Jonathan David Durrant on 22 March 2010 (2 pages)
6 May 2010Director's details changed for Mr David John Durrant on 22 March 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 22/03/09; full list of members (4 pages)
13 May 2009Return made up to 22/03/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2008Director appointed david durrant (2 pages)
20 May 2008Director appointed david durrant (2 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2008Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 May 2008Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
13 May 2008Return made up to 22/03/08; full list of members (3 pages)
13 May 2008Return made up to 22/03/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 43-45 milford road reading berkshire RG1 8LG (1 page)
24 October 2006Registered office changed on 24/10/06 from: 43-45 milford road reading berkshire RG1 8LG (1 page)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Registered office changed on 22/07/05 from: pavilion studio sussex county cricket ground eaton road hove east sussex BN3 3AN (1 page)
22 July 2005Registered office changed on 22/07/05 from: pavilion studio sussex county cricket ground eaton road hove east sussex BN3 3AN (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 October 2004Registered office changed on 29/10/04 from: 44-46 old steine brighton east sussex BN1 1NH (1 page)
29 October 2004Registered office changed on 29/10/04 from: 44-46 old steine brighton east sussex BN1 1NH (1 page)
22 April 2004Return made up to 22/03/04; full list of members (8 pages)
22 April 2004Return made up to 22/03/04; full list of members (8 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
1 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (1 page)
23 October 2003New secretary appointed (1 page)
27 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 December 2002Registered office changed on 16/12/02 from: 62 wivelsfield road saltdean brighton east sussex BN2 8FQ (1 page)
16 December 2002Registered office changed on 16/12/02 from: 62 wivelsfield road saltdean brighton east sussex BN2 8FQ (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
19 April 2002Return made up to 22/03/02; full list of members (6 pages)
19 April 2002Return made up to 22/03/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 August 2001Registered office changed on 30/08/01 from: flat 7 20 wilbury villas hove east sussex BN3 6GD (1 page)
30 August 2001Director's particulars changed (1 page)
30 August 2001Registered office changed on 30/08/01 from: flat 7 20 wilbury villas hove east sussex BN3 6GD (1 page)
30 August 2001Director's particulars changed (1 page)
30 August 2001Secretary's particulars changed (1 page)
30 August 2001Secretary's particulars changed (1 page)
29 August 2001Company name changed studentad LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed studentad LIMITED\certificate issued on 29/08/01 (2 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2000Registered office changed on 27/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000Incorporation (10 pages)
22 March 2000Incorporation (10 pages)