PEACOCK & PIXEL MEDIA LTD

Register to unlock more data on OkredoRegister

PEACOCK & PIXEL MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06289281

Incorporation date

21/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-17 Hursley Road, Chandler's Ford, Eastleigh SO53 2FWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2007)
dot icon02/04/2026
Certificate of change of name
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon21/02/2025
Director's details changed for Mr John Tinson on 2025-02-06
dot icon21/02/2025
Director's details changed for Mrs Melanie Jane Tinson on 2025-02-06
dot icon20/02/2025
Notification of Awlp Limited as a person with significant control on 2025-02-10
dot icon20/02/2025
Cessation of Langdon Scott Ltd as a person with significant control on 2025-02-10
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon17/01/2023
Appointment of Mr John Tinson as a director on 2023-01-05
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon27/11/2020
Current accounting period shortened from 2021-06-30 to 2021-05-30
dot icon30/09/2020
Cessation of Justbright Ltd as a person with significant control on 2020-09-30
dot icon30/09/2020
Termination of appointment of Tania Anne Houston as a director on 2020-09-30
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Termination of appointment of Tania Houston as a secretary on 2019-06-05
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon25/06/2019
Director's details changed for Mrs Tania Anne Houston on 2019-06-05
dot icon07/06/2019
Change of details for Justbright Ltd as a person with significant control on 2019-05-31
dot icon05/06/2019
Change of details for Langdon Scott Ltd as a person with significant control on 2019-05-31
dot icon05/06/2019
Change of details for Justbright Ltd as a person with significant control on 2019-05-31
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England to 13-17 Hursley Road Chandler's Ford Eastleigh SO53 2FW on 2018-09-20
dot icon29/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon29/06/2018
Change of details for Discover Southampton Limited as a person with significant control on 2018-05-24
dot icon29/06/2018
Change of details for Discover Chandlers Ford Limited as a person with significant control on 2018-05-24
dot icon22/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon03/07/2017
Notification of Discover Chandlers Ford Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Discover Southampton Limited as a person with significant control on 2016-04-06
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Registered office address changed from 6 Abbey Hill Close Winchester Hampshire SO23 7AZ to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on 2017-01-10
dot icon24/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon18/04/2012
Certificate of change of name
dot icon27/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon13/09/2011
Termination of appointment of Kevin Houston as a director
dot icon13/09/2011
Appointment of Mrs Melanie Jane Tinson as a director
dot icon13/09/2011
Certificate of change of name
dot icon13/09/2011
Termination of appointment of Kevin Houston as a secretary
dot icon13/09/2011
Appointment of Mrs Tania Houston as a secretary
dot icon21/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon23/07/2010
Director's details changed for Kevin Martin Houston on 2010-06-01
dot icon27/01/2010
Certificate of change of name
dot icon27/01/2010
Change of name notice
dot icon26/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/08/2009
Return made up to 21/06/09; full list of members
dot icon15/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 21/06/08; full list of members
dot icon30/08/2007
Certificate of change of name
dot icon21/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-29.13 % *

* during past year

Cash in Bank

£113,244.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
49.05K
-
0.00
159.78K
-
2022
7
132.66K
-
0.00
113.24K
-
2022
7
132.66K
-
0.00
113.24K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

132.66K £Ascended170.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.24K £Descended-29.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Tania Anne
Director
21/06/2007 - 30/09/2020
4
Houston, Kevin Martin
Director
21/06/2007 - 12/09/2011
3
Mr John Tinson
Director
05/01/2023 - Present
3
Tinson, Melanie Jane
Director
12/09/2011 - Present
3
Houston, Kevin Martin
Secretary
21/06/2007 - 12/09/2011
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About PEACOCK & PIXEL MEDIA LTD

PEACOCK & PIXEL MEDIA LTD is an(a) Active company incorporated on 21/06/2007 with the registered office located at 13-17 Hursley Road, Chandler's Ford, Eastleigh SO53 2FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of PEACOCK & PIXEL MEDIA LTD?

toggle

PEACOCK & PIXEL MEDIA LTD is currently Active. It was registered on 21/06/2007 .

Where is PEACOCK & PIXEL MEDIA LTD located?

toggle

PEACOCK & PIXEL MEDIA LTD is registered at 13-17 Hursley Road, Chandler's Ford, Eastleigh SO53 2FW.

What does PEACOCK & PIXEL MEDIA LTD do?

toggle

PEACOCK & PIXEL MEDIA LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does PEACOCK & PIXEL MEDIA LTD have?

toggle

PEACOCK & PIXEL MEDIA LTD had 7 employees in 2022.

What is the latest filing for PEACOCK & PIXEL MEDIA LTD?

toggle

The latest filing was on 02/04/2026: Certificate of change of name.