Company NamePixel & Paper Limited
DirectorDavid John Spencer
Company StatusActive
Company Number06934601
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Spencer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Peckarmans Wood
Sydenham Hill
London
SE26 6RY
Secretary NameKaite Spencer
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Peckarmans Wood
Sydenham Hill
London
SE26 6RY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address2 Tudor Way
Waltham Abbey
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David John Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,640
Cash£19,229
Current Liabilities£9,331

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 November 2023 (6 months, 1 week ago)
Next Return Due27 November 2024 (6 months, 1 week from now)

Filing History

30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 December 2016Registered office address changed from 12 Peckarmans Wood Sydenham Hill London SE26 6RY to 2 Tudor Way Waltham Abbey EN9 1PX on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 12 Peckarmans Wood Sydenham Hill London SE26 6RY to 2 Tudor Way Waltham Abbey EN9 1PX on 19 December 2016 (1 page)
19 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Director's details changed for David John Spencer on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for David John Spencer on 8 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for David John Spencer on 8 June 2010 (2 pages)
23 June 2009Director appointed david john spencer (2 pages)
23 June 2009Secretary appointed kaite spencer (2 pages)
23 June 2009Secretary appointed kaite spencer (2 pages)
23 June 2009Director appointed david john spencer (2 pages)
16 June 2009Appointment terminated director elizabeth davies (1 page)
16 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
16 June 2009Appointment terminated director elizabeth davies (1 page)
16 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
15 June 2009Incorporation (13 pages)
15 June 2009Incorporation (13 pages)