Background WavePink WaveYellow Wave

ONE MORE PIXEL LIMITED (06518240)

ONE MORE PIXEL LIMITED (06518240) is an active UK company. incorporated on 28 February 2008. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in motion picture production activities. ONE MORE PIXEL LIMITED has been registered for 18 years. Current directors include LUCIANI-KANE, Susan Maria, MCFARLANE, Lindsay.

Company Number
06518240
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
C/O Accounts And Legal, Manchester, M2 4AH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LUCIANI-KANE, Susan Maria, MCFARLANE, Lindsay
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE MORE PIXEL LIMITED

ONE MORE PIXEL LIMITED is an active company incorporated on 28 February 2008 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ONE MORE PIXEL LIMITED was registered 18 years ago.(SIC: 59111)

Status

active

Active since 18 years ago

Company No

06518240

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

DOUBLE BARREL PRODUCTIONS LIMITED
From: 19 March 2009To: 25 November 2025
ZEST MEDIA MANAGEMENT LIMITED
From: 28 February 2008To: 19 March 2009
Contact
Address

C/O Accounts And Legal 81 King Street Manchester, M2 4AH,

Previous Addresses

C/O Swift Accounting Ground Floor, the Custom House the Strand Barnstaple Devon EX31 1EU United Kingdom
From: 17 October 2024To: 23 July 2025
Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
From: 19 October 2020To: 17 October 2024
Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
From: 12 March 2019To: 19 October 2020
PO Box TN1 1EN Oxford House Ward Mackenzie Ltd Oxford House,15-17 Mount Ephraim Road Tunbridge Wells Kent England
From: 12 December 2016To: 12 March 2019
The Pines Boars Head Crowborough TN6 3HD
From: 28 February 2008To: 12 December 2016
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUCIANI-KANE, Susan Maria

Active
12 Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1980
Director
Appointed 01 Apr 2008

MCFARLANE, Lindsay

Active
81 King Street, ManchesterM2 4AH
Born April 1971
Director
Appointed 01 Mar 2008

FORSTER, Astrid Sandra Clare

Resigned
Isenhurst Court, HeathfieldTN21 8LJ
Secretary
Appointed 28 Feb 2008
Resigned 14 Nov 2011

LOGAN, Elizabeth

Resigned
1 Coller Mews, CrowboroughTN6 3BW
Born March 1966
Director
Appointed 28 Feb 2008
Resigned 01 Mar 2008

Persons with significant control

2

Mr Lindsay Mcfarlane

Active
81 King Street, ManchesterM2 4AH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Ms Susan Maria Luciani

Active
81 King Street, ManchesterM2 4AH
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Certificate Change Of Name Company
25 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 August 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Dissolved Compulsory Strike Off Suspended
22 June 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 May 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2008
225Change of Accounting Reference Date
Incorporation Company
28 February 2008
NEWINCIncorporation