Company NamePixel Arcade Limited
DirectorMarc James Cruickshank
Company StatusActive
Company Number12317847
CategoryPrivate Limited Company
Incorporation Date15 November 2019(4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 74100Specialised design activities

Directors

Director NameMr Marc James Cruickshank
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address6 Bainbrigge Road
Headingley
Leeds
West Yorkshire
LS6 3AD
Director NameMr Daniel Robert Harrison
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bainbrigge Road
Headingley
Leeds
West Yorkshire
LS6 3AD

Location

Registered Address83 Corbett Drive
Wakefield
WF2 9EA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
13 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
6 October 2020Termination of appointment of Daniel Robert Harrison as a director on 30 September 2020 (1 page)
6 October 2020Cessation of Daniel Robert Harrison as a person with significant control on 30 September 2020 (1 page)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
6 October 2020Cessation of Fresh2Death Group Limited as a person with significant control on 30 September 2020 (1 page)
6 October 2020Notification of Marc James Cruickshank as a person with significant control on 30 September 2020 (2 pages)
5 October 2020Registered office address changed from 6 the Stables 6 Bainbrigge Road Leeds LS6 3AD England to 83 Corbett Drive Wakefield WF2 9EA on 5 October 2020 (1 page)
21 November 2019Registered office address changed from 1 1 Canalbank View Leeds LS13 1RG England to 6 the Stables 6 Bainbrigge Road Leeds LS6 3AD on 21 November 2019 (1 page)
20 November 2019Registered office address changed from 6 Bainbrigge Road Headingley Leeds West Yorkshire LS6 3AD United Kingdom to 1 1 Canalbank View Leeds LS13 1RG on 20 November 2019 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
15 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-15
  • GBP 100
(43 pages)