DIGITAL PIXEL LIMITED
BRIGHTON

Hellopages » East Sussex » Lewes » BN1 9SB
Company number 02934643
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address UNIT 9 SCIENCE PARK SQUARE, FALMER, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 9SB
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Registered office address changed from 1 Ashdown House Science Park Square Falmer Brighton East Sussex BN1 9SB to Unit 9 Science Park Square Falmer Brighton East Sussex BN1 9SB on 9 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DIGITAL PIXEL LIMITED are www.digitalpixel.co.uk, and www.digital-pixel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Digital Pixel Limited is a Private Limited Company. The company registration number is 02934643. Digital Pixel Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of Digital Pixel Limited is Unit 9 Science Park Square Falmer Brighton East Sussex England Bn1 9sb. The company`s financial liabilities are £5.73k. It is £5.33k against last year. The cash in hand is £9.98k. It is £-13.32k against last year. And the total assets are £60.29k, which is £23.1k against last year. VANDERPANT, Dileni Kamalika, Dr is a Secretary of the company. VANDERPANT, Leslie Patrick, Dr is a Director of the company. Secretary HARBORD, Michael has been resigned. Secretary VANDERPANT, Leslie Patrick, Dr has been resigned. Secretary VANDERPANT, Leslie Patrick has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director VANDERPANT, Dileni Kamalika, Dr has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


digital pixel Key Finiance

LIABILITIES £5.73k
+1322%
CASH £9.98k
-58%
TOTAL ASSETS £60.29k
+62%
All Financial Figures

Current Directors

Secretary
VANDERPANT, Dileni Kamalika, Dr
Appointed Date: 22 May 2002

Director
VANDERPANT, Leslie Patrick, Dr
Appointed Date: 16 April 1995
67 years old

Resigned Directors

Secretary
HARBORD, Michael
Resigned: 01 June 2001
Appointed Date: 16 January 1995

Secretary
VANDERPANT, Leslie Patrick, Dr
Resigned: 30 April 2005
Appointed Date: 01 June 2001

Secretary
VANDERPANT, Leslie Patrick
Resigned: 16 January 1995
Appointed Date: 25 May 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 25 May 1994
Appointed Date: 01 June 1994

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 25 May 1994
Appointed Date: 01 June 1994

Director
VANDERPANT, Dileni Kamalika, Dr
Resigned: 20 April 1995
Appointed Date: 25 May 1994
64 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 25 May 1994
Appointed Date: 01 June 1994

DIGITAL PIXEL LIMITED Events

09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

09 Jun 2016
Registered office address changed from 1 Ashdown House Science Park Square Falmer Brighton East Sussex BN1 9SB to Unit 9 Science Park Square Falmer Brighton East Sussex BN1 9SB on 9 June 2016
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
28 Nov 1995
First Gazette notice for compulsory strike-off
27 Jun 1994
Registered office changed on 27/06/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

27 Jun 1994
Secretary resigned;new secretary appointed;director resigned

27 Jun 1994
Director resigned;new director appointed

01 Jun 1994
Incorporation

DIGITAL PIXEL LIMITED Charges

9 September 2009
All assets debenture
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 January 1999
Debenture
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…