PIX PRODUCTIONS LIMITED
Overview
Company Name | PIX PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI615969 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIX PRODUCTIONS LIMITED?
- Motion picture production activities (59111) / Information and communication
Where is PIX PRODUCTIONS LIMITED located?
Registered Office Address | 71 Whinney Hill BT18 0HG Holywood |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PIX PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
OVERSEAS PICTURES LIMITED | Dec 17, 2012 | Dec 17, 2012 |
What are the latest accounts for PIX PRODUCTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for PIX PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Roddison as a secretary on Feb 26, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from May 31, 2016 to May 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2015 to May 31, 2016 | 1 pages | AA01 | ||||||||||
Registration of charge NI6159690001, created on Jan 19, 2016 | 49 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Mary Susan Morrall as a director on Jul 20, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed overseas pictures LIMITED\certificate issued on 17/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Terence Ryan as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Ryan as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 17, 2013
| 3 pages | SH01 | ||||||||||
Termination of appointment of Terence Ryan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Roddison as a director | 1 pages | TM01 | ||||||||||
Who are the officers of PIX PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LATHAM, Alan Richard | Director | Whinney Hill BT18 0HG Holywood 71 United Kingdom | England | British | Director | 85179220001 | ||||
RYAN, Christopher | Director | Clarkegrove Road S10 2NH Sheffield 51 South Yorkshire England | England | British | Film Director | 184782920001 | ||||
RYAN, James | Director | Whinney Hill BT18 0HG Holywood 71 United Kingdom | England | British | Director | 109713740001 | ||||
RYAN, Terence Patrick | Director | c/o Brown Mcleod Ltd Clarkegrove Road S10 2NH Sheffield 51 England | United Kingdom | British | Director | 198602410001 | ||||
RODDISON, John | Secretary | Whinney Hill BT18 0HG Holywood 71 United Kingdom | 175678300001 | |||||||
MORRALL, Mary Susan, Dr | Director | Whinney Hill BT18 0HG Holywood 71 United Kingdom | Ireland | Irish | Director | 175676560001 | ||||
RODDISON, John | Director | Clarkegrove Road S10 2NH Sheffield 51 South Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 137365130002 | ||||
RYAN, Terence | Director | Whinney Hill BT18 0HG Holywood 71 United Kingdom | Ireland | British | Director | 175676760001 |
Who are the persons with significant control of PIX PRODUCTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Christopher Ryan | Dec 16, 2016 | Whinney Hill BT18 0HG Holywood 71 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PIX PRODUCTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 19, 2016 Delivered On Feb 01, 2016 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0