55 PIXELS LIMITED
LONDON BIN WEEVILS LIMITED

Hellopages » Greater London » Camden » WC1H 9LT

Company number 06221146
Status Active
Incorporation Date 20 April 2007
Company Type Private Limited Company
Address LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, UNITED KINGDOM, WC1H 9LT
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Amelia Jane Johnson as a secretary on 7 September 2016; Termination of appointment of Team B Partners Llp as a secretary on 7 September 2016; Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London Choose a State SW6 2AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 December 2016. The most likely internet sites of 55 PIXELS LIMITED are www.55pixels.co.uk, and www.55-pixels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.55 Pixels Limited is a Private Limited Company. The company registration number is 06221146. 55 Pixels Limited has been working since 20 April 2007. The present status of the company is Active. The registered address of 55 Pixels Limited is Lynton House 7 12 Tavistock Square London United Kingdom Wc1h 9lt. . LESTER, Matthew Alan Thomas is a Director of the company. STANNERS, James Alexander is a Director of the company. STANWELL-SMITH, Robin Gordon is a Director of the company. WATNEY, Richard John Moncaster is a Director of the company. Secretary CROSBY, Michael Richard has been resigned. Secretary JOHNSON, Amelia Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TEAM B PARTNERS LLP has been resigned. Director CROSBY, Michael Richard has been resigned. Director HENWOOD, Roderick Waldemar Lisle has been resigned. Director JOHNSON, Amelia Jane has been resigned. Director JOHNSON, Miles Stanley Clewley has been resigned. Director WOOLLEY, Karl Adam has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
LESTER, Matthew Alan Thomas
Appointed Date: 01 May 2014
47 years old

Director
STANNERS, James Alexander
Appointed Date: 01 May 2014
42 years old

Director
STANWELL-SMITH, Robin Gordon
Appointed Date: 01 May 2014
50 years old

Director
WATNEY, Richard John Moncaster
Appointed Date: 10 December 2009
61 years old

Resigned Directors

Secretary
CROSBY, Michael Richard
Resigned: 01 April 2014
Appointed Date: 20 April 2007

Secretary
JOHNSON, Amelia Jane
Resigned: 07 September 2016
Appointed Date: 30 September 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2007
Appointed Date: 20 April 2007

Secretary
TEAM B PARTNERS LLP
Resigned: 07 September 2016
Appointed Date: 02 April 2014

Director
CROSBY, Michael Richard
Resigned: 19 March 2014
Appointed Date: 20 April 2007
64 years old

Director
HENWOOD, Roderick Waldemar Lisle
Resigned: 19 March 2014
Appointed Date: 29 June 2010
61 years old

Director
JOHNSON, Amelia Jane
Resigned: 19 March 2014
Appointed Date: 20 April 2007
58 years old

Director
JOHNSON, Miles Stanley Clewley
Resigned: 19 March 2014
Appointed Date: 29 June 2010
61 years old

Director
WOOLLEY, Karl Adam
Resigned: 24 September 2009
Appointed Date: 16 January 2008
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 2007
Appointed Date: 20 April 2007

55 PIXELS LIMITED Events

02 Dec 2016
Termination of appointment of Amelia Jane Johnson as a secretary on 7 September 2016
02 Dec 2016
Termination of appointment of Team B Partners Llp as a secretary on 7 September 2016
01 Dec 2016
Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London Choose a State SW6 2AD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 December 2016
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 19,363

...
... and 73 more events
08 Jan 2008
New secretary appointed;new director appointed
03 Jan 2008
New director appointed
10 Dec 2007
Secretary resigned
10 Dec 2007
Director resigned
20 Apr 2007
Incorporation

55 PIXELS LIMITED Charges

16 January 2008
First fixed charge
Delivered: 21 January 2008
Status: Satisfied on 23 November 2010
Persons entitled: Prism Entertainment Limited
Description: Fixed and floating charges over the undertaking and all…