REDPIXIE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 1NR

Company number 09033979
Status Active
Incorporation Date 12 May 2014
Company Type Private Limited Company
Address EAGLE HOUSE, 167 CITY ROAD, LONDON, ENGLAND, EC1V 1NR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Eagle House 167 City Road London EC1V 1NR on 3 April 2017; Full accounts made up to 30 June 2016; Termination of appointment of Paul Greer as a director on 4 January 2017. The most likely internet sites of REDPIXIE HOLDINGS LIMITED are www.redpixieholdings.co.uk, and www.redpixie-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redpixie Holdings Limited is a Private Limited Company. The company registration number is 09033979. Redpixie Holdings Limited has been working since 12 May 2014. The present status of the company is Active. The registered address of Redpixie Holdings Limited is Eagle House 167 City Road London England Ec1v 1nr. . ANDERSON, Dirk is a Director of the company. BULLERS, Simon Nicholas is a Director of the company. DOWELL, Perry Michael Lee James is a Director of the company. FELDMAN, Mitchell Craig is a Director of the company. GODFREY, Robert Stephen is a Director of the company. SHAW, Barry Royston is a Director of the company. Director GREER, Paul has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
ANDERSON, Dirk
Appointed Date: 22 December 2015
57 years old

Director
BULLERS, Simon Nicholas
Appointed Date: 12 May 2014
56 years old

Director
DOWELL, Perry Michael Lee James
Appointed Date: 22 December 2015
55 years old

Director
FELDMAN, Mitchell Craig
Appointed Date: 22 December 2015
54 years old

Director
GODFREY, Robert Stephen
Appointed Date: 22 December 2015
71 years old

Director
SHAW, Barry Royston
Appointed Date: 22 December 2015
80 years old

Resigned Directors

Director
GREER, Paul
Resigned: 04 January 2017
Appointed Date: 13 December 2016
59 years old

REDPIXIE HOLDINGS LIMITED Events

03 Apr 2017
Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Eagle House 167 City Road London EC1V 1NR on 3 April 2017
22 Mar 2017
Full accounts made up to 30 June 2016
05 Jan 2017
Termination of appointment of Paul Greer as a director on 4 January 2017
13 Dec 2016
Appointment of Mr Paul Greer as a director on 13 December 2016
13 Dec 2016
Registered office address changed from C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 113 Shoreditch High Street London E1 6JN on 13 December 2016
...
... and 12 more events
05 Nov 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP .01

05 Nov 2015
Registered office address changed from 145-157 st John Street London EC1V 4PY United Kingdom to C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 5 November 2015
15 Sep 2015
First Gazette notice for compulsory strike-off
12 May 2014
Current accounting period shortened from 31 May 2015 to 31 March 2015
12 May 2014
Incorporation
Statement of capital on 2014-05-12
  • GBP .01

REDPIXIE HOLDINGS LIMITED Charges

29 April 2016
Charge code 0903 3979 0001
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…