Company NamePixel Reality Limited
Company StatusDissolved
Company Number07243768
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr James Edward Mooney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Earle Avenue
Roby
Liverpool
L36 4JP
Director NameMr Daniel James Harry Thomason
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 year, 10 months after company formation)
Appointment Duration9 years (closed 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 14 Caroline Place
Prenton
Merseyside
CH43 1TR
Wales
Director NameMr Andrew George Deakin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 South Ferry Quay
Liverpool
Merseyside
L4 4EW

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew George Deakin
33.33%
Ordinary
50 at £1Daniel Thomason
33.33%
Ordinary
50 at £1James Edward Mooney
33.33%
Ordinary

Financials

Year2014
Net Worth£19,415
Cash£58,351
Current Liabilities£51,621

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 December 2020Administrator's progress report (29 pages)
8 December 2020Notice of move from Administration to Dissolution (29 pages)
6 July 2020Administrator's progress report (25 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
21 January 2020Administrator's progress report (26 pages)
9 January 2020Administrator's progress report (25 pages)
27 December 2019Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
11 November 2019Notice of extension of period of Administration (3 pages)
19 February 2019Notice of deemed approval of proposals (3 pages)
23 January 2019Statement of administrator's proposal (36 pages)
10 January 2019Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2019 (2 pages)
3 January 2019Appointment of an administrator (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 May 2018Director's details changed for Mr Daniel James Harry Thomason on 20 February 2018 (2 pages)
11 May 2018Change of details for Mr Daniel James Harry Thomason as a person with significant control on 20 February 2018 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
2 May 2017Termination of appointment of Andrew George Deakin as a director on 5 April 2017 (1 page)
2 May 2017Termination of appointment of Andrew George Deakin as a director on 5 April 2017 (1 page)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(5 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(5 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 150
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 November 2014Appointment of Mr Andrew George Deakin as a director on 11 November 2014 (2 pages)
17 November 2014Appointment of Mr Andrew George Deakin as a director on 11 November 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 150
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 150
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 150
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 June 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
10 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
10 April 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Dr James Edward Mooney on 8 April 2013 (2 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 July 2012Registered office address changed from 169 Ellerman Road City Quay Liverpool Merseyside L3 4FE on 24 July 2012 (1 page)
24 July 2012Appointment of Daniel James Harry Thomason as a director (2 pages)
24 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
24 July 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
24 July 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
24 July 2012Appointment of Daniel James Harry Thomason as a director (2 pages)
24 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
24 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
24 July 2012Registered office address changed from 169 Ellerman Road City Quay Liverpool Merseyside L3 4FE on 24 July 2012 (1 page)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)