Company NamePixmote Limited
DirectorStuart Charles Hingston
Company StatusActive
Company Number05833451
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Charles Hingston
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(same day as company formation)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 Howard Street
North Shields
NE30 1AR
Secretary NameMrs Amy Margaret Rose
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Walton Avenue
North Shields
Tyne & Wear
NE29 9NH
Secretary NameMrs Catherine Hingston
StatusResigned
Appointed25 January 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR

Contact

Websitewww.whiteroomcreations.com/
Email address[email protected]
Telephone0191 3545005
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,510
Cash£186
Current Liabilities£20,156

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 March 2024 (6 days ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

7 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
16 October 2018Director's details changed for Mr Stuart Charles Hingston on 16 October 2018 (2 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 11
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 11
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11
(4 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
5 May 2015Director's details changed for Mr Stuart Charles Hingston on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Stuart Charles Hingston on 5 May 2015 (2 pages)
17 March 2015Amended total exemption full accounts made up to 31 May 2014 (10 pages)
17 March 2015Amended total exemption full accounts made up to 31 May 2014 (10 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
24 April 2013Termination of appointment of Catherine Hingston as a secretary (1 page)
24 April 2013Termination of appointment of Catherine Hingston as a secretary (1 page)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 October 2011Registered office address changed from Studio 1 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Studio 1 Howard House Commercial Centre Howard Street North Shields Tyne and Wear NE30 1AR on 18 October 2011 (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
26 January 2011Appointment of Mrs Catherine Hingston as a secretary (1 page)
26 January 2011Appointment of Mrs Catherine Hingston as a secretary (1 page)
25 January 2011Termination of appointment of Amy Rose as a secretary (1 page)
25 January 2011Termination of appointment of Amy Rose as a secretary (1 page)
20 July 2010Director's details changed for Stuart Charles Hingston on 1 May 2010 (3 pages)
20 July 2010Director's details changed for Stuart Charles Hingston on 1 May 2010 (3 pages)
20 July 2010Secretary's details changed for Amy Margaret Hingston on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Stuart Charles Hingston on 1 May 2010 (3 pages)
20 July 2010Secretary's details changed for Amy Margaret Hingston on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
30 July 2009Return made up to 31/05/09; full list of members (3 pages)
30 July 2009Return made up to 31/05/09; full list of members (3 pages)
11 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
11 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from studio 1 10 howard house commercial centre howard street north shields tyne & wear NE30 1AR (1 page)
26 August 2008Return made up to 31/05/08; full list of members (3 pages)
26 August 2008Return made up to 31/05/08; full list of members (3 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from studio 1 10 howard house commercial centre howard street north shields tyne & wear NE30 1AR (1 page)
4 June 2008Memorandum and Articles of Association (20 pages)
4 June 2008Memorandum and Articles of Association (20 pages)
22 May 2008Company name changed branded design LIMITED\certificate issued on 23/05/08 (2 pages)
22 May 2008Company name changed branded design LIMITED\certificate issued on 23/05/08 (2 pages)
22 January 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
15 January 2008Memorandum and Articles of Association (16 pages)
15 January 2008Memorandum and Articles of Association (16 pages)
10 January 2008Company name changed white room creations LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed white room creations LIMITED\certificate issued on 10/01/08 (2 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2006Incorporation (21 pages)
31 May 2006Incorporation (21 pages)