BIG PIXEL STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BIG PIXEL STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06950777

Incorporation date

02/07/2009

Size

Small

Contacts

Registered address

Registered address

Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2009)
dot icon24/03/2026
Director's details changed for Mr. Nicholas Mark Townsend Evans on 2026-03-24
dot icon24/03/2026
Director's details changed for Ms. Hester Jane Woolf on 2026-03-24
dot icon17/07/2025
Registered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon14/07/2025
Director's details changed for Mr. Nick Evans on 2025-07-10
dot icon10/07/2025
Termination of appointment of Robert James Friend as a director on 2025-06-30
dot icon10/07/2025
Appointment of Mr. Nick Evans as a director on 2025-07-10
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Registered office address changed from 160 Old Street London EC1V 9BW England to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon16/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon28/02/2023
Termination of appointment of Eleanor Caroline Browne as a director on 2023-02-28
dot icon21/02/2023
Appointment of Ms Hester Jane Woolf as a director on 2023-02-20
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon05/05/2022
Notification of Warner Bros. Discovery, Inc. as a person with significant control on 2022-04-08
dot icon05/05/2022
Cessation of At&T Inc. as a person with significant control on 2022-04-08
dot icon24/01/2022
Notification of At&T Inc. as a person with significant control on 2018-06-14
dot icon24/01/2022
Cessation of Historic Tw Inc as a person with significant control on 2020-12-31
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon08/02/2021
Director's details changed for Mr Robert James Friend on 2020-03-02
dot icon08/02/2021
Director's details changed for Ms Eleanor Caroline Browne on 2020-03-02
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/01/2021
Cessation of Turner Broadcasting System, Inc. as a person with significant control on 2020-12-31
dot icon04/01/2021
Notification of Historic Tw Inc as a person with significant control on 2020-12-31
dot icon16/12/2020
Termination of appointment of Frederik Resnick as a director on 2020-12-16
dot icon16/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon22/01/2020
Registered office address changed from 16 Turner House Great Marlborough Street London W1F 7HS United Kingdom to 160 Old Street London EC1V 9BW on 2020-01-22
dot icon17/12/2019
Accounts for a small company made up to 2018-12-31
dot icon01/11/2019
Director's details changed for Mr Robert James Friend on 2019-11-01
dot icon16/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon15/03/2019
Appointment of Mr Frederik Resnick as a director on 2019-03-14
dot icon11/03/2019
Termination of appointment of Jeffrey George Olsen as a director on 2019-03-01
dot icon16/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon16/07/2018
Notification of Turner Broadcasting System, Inc. as a person with significant control on 2018-02-27
dot icon13/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon13/07/2018
Cessation of David Ian Burpitt as a person with significant control on 2018-02-28
dot icon25/04/2018
Purchase of own shares.
dot icon22/03/2018
Appointment of Mr Jeffrey George Olsen as a director on 2018-02-27
dot icon21/03/2018
Registered office address changed from Unit 24 Tabernacle Street London EC2A 4LE England to 16 Turner House Great Marlborough Street London W1F 7HS on 2018-03-21
dot icon21/03/2018
Termination of appointment of David Ian Burpitt as a director on 2018-02-27
dot icon21/03/2018
Termination of appointment of David Ian Burpitt as a secretary on 2018-02-27
dot icon21/03/2018
Appointment of Mrs Eleanor Caroline Browne as a director on 2018-02-27
dot icon21/03/2018
Appointment of Mr Robert James Friend as a director on 2018-02-27
dot icon15/03/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon13/03/2018
Resolutions
dot icon10/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/01/2017
Registered office address changed from Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT to Unit 24 Tabernacle Street London EC2A 4LE on 2017-01-24
dot icon26/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/09/2015
Termination of appointment of Paul Sarnen Virapen as a director on 2015-09-22
dot icon23/07/2015
Appointment of Mr David Ian Burpitt as a secretary on 2014-10-01
dot icon23/07/2015
Termination of appointment of Paul Sarnen Virapen as a secretary on 2014-10-01
dot icon03/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon03/07/2015
Secretary's details changed for Mr Paul Sarnen Virapen on 2014-10-01
dot icon09/04/2015
Registered office address changed from 5-9 Hatton Wall First Floor London EC1N 8HX to Red Quarters Ltd 1-3 Rivington Street London EC2A 3DT on 2015-04-09
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Termination of appointment of James Harkins as a director
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Paul Sarnen Virapen on 2012-07-02
dot icon02/07/2012
Director's details changed for Mr David Ian Burpitt on 2012-07-02
dot icon02/07/2012
Secretary's details changed for Mr Paul Sarnen Virapen on 2012-07-02
dot icon15/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/08/2011
Registered office address changed from 7 B Riversdale Road London N5 2SS on 2011-08-08
dot icon04/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Appointment of Mr James Thomas Harkins as a director
dot icon15/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Paul Sarnen Virapen on 2010-07-02
dot icon14/07/2010
Director's details changed for Mr David Ian Burpitt on 2010-07-02
dot icon19/11/2009
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon15/07/2009
Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon08/07/2009
Resolutions
dot icon07/07/2009
Director's change of particulars / paul virapen / 02/07/2009
dot icon07/07/2009
Secretary's change of particulars / paul virapen / 02/07/2009
dot icon02/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Robert James
Director
27/02/2018 - 30/06/2025
13
Browne, Eleanor Caroline
Director
27/02/2018 - 28/02/2023
29
Mr David Ian Burpitt
Director
02/07/2009 - 27/02/2018
3
Virapen, Paul Sarnen
Secretary
02/07/2009 - 01/10/2014
-
Harkins, James Thomas
Director
19/01/2011 - 26/09/2013
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG PIXEL STUDIOS LIMITED

BIG PIXEL STUDIOS LIMITED is an(a) Active company incorporated on 02/07/2009 with the registered office located at Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG PIXEL STUDIOS LIMITED?

toggle

BIG PIXEL STUDIOS LIMITED is currently Active. It was registered on 02/07/2009 .

Where is BIG PIXEL STUDIOS LIMITED located?

toggle

BIG PIXEL STUDIOS LIMITED is registered at Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YB.

What does BIG PIXEL STUDIOS LIMITED do?

toggle

BIG PIXEL STUDIOS LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for BIG PIXEL STUDIOS LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr. Nicholas Mark Townsend Evans on 2026-03-24.