Company NamePixie Vision Limited
DirectorRichard Knights
Company StatusActive
Company Number06740735
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Richard Knights
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Caroline Jennie Knights
StatusCurrent
Appointed01 November 2012(3 years, 12 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR

Contact

Websitewww.pixievision.co.uk/
Email address[email protected]
Telephone01206 274091
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Richard Knights
51.00%
Ordinary
49 at £1Caroline Knights
49.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£61,937

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
9 August 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
21 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
16 February 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
20 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
3 February 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
6 November 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
4 March 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
28 October 2019Confirmation statement made on 19 October 2019 with updates (5 pages)
15 March 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
25 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
19 October 2018Change of details for Mr Richard Knights as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Director's details changed for Mr Richard Knights on 19 October 2017 (2 pages)
19 October 2017Change of details for Mrs Caroline Jennie Knights as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Richard Knights on 19 October 2017 (2 pages)
19 October 2017Change of details for Mrs Caroline Jennie Knights as a person with significant control on 19 October 2017 (2 pages)
11 September 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 11 September 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
9 June 2016Micro company accounts made up to 30 November 2015 (5 pages)
9 June 2016Micro company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
26 August 2015Micro company accounts made up to 30 November 2014 (5 pages)
26 August 2015Micro company accounts made up to 30 November 2014 (5 pages)
26 February 2015Registered office address changed from C/O Pixie Vision Limited Westwood Park London Road Little Horkesley Colchester Essex CO6 4BS to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 26 February 2015 (1 page)
26 February 2015Registered office address changed from C/O Pixie Vision Limited Westwood Park London Road Little Horkesley Colchester Essex CO6 4BS to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 26 February 2015 (1 page)
16 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(3 pages)
16 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(3 pages)
16 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 June 2013Appointment of Mrs Caroline Jennie Knights as a secretary (1 page)
11 June 2013Appointment of Mrs Caroline Jennie Knights as a secretary (1 page)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Registered office address changed from Millers Lodge 52a New Farm Road Stanway Colchester CO3 0PG on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Millers Lodge 52a New Farm Road Stanway Colchester CO3 0PG on 30 March 2011 (1 page)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 November 2009Director's details changed for Mr Richard Knights on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Richard Knights on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mr Richard Knights on 1 November 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 November 2008Incorporation (14 pages)
4 November 2008Incorporation (14 pages)