Background WavePink WaveYellow Wave

LIVEPIXEL MEDIA LIMITED (10731149)

LIVEPIXEL MEDIA LIMITED (10731149) is an active UK company. incorporated on 20 April 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVEPIXEL MEDIA LIMITED has been registered for 8 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
10731149
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEPIXEL MEDIA LIMITED

LIVEPIXEL MEDIA LIMITED is an active company incorporated on 20 April 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVEPIXEL MEDIA LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10731149

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue Edgware HA8 6AG United Kingdom
From: 20 April 2017To: 6 September 2019
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Feb 18
Owner Exit
May 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 20 Apr 2017

ADIE, Andrew

Resigned
Camrose Avenue, EdgwareHA8 6AG
Secretary
Appointed 20 Apr 2017
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born December 1960
Director
Appointed 20 Apr 2017
Resigned 09 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020

Double A Group Trading Limited

Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Incorporation Company
20 April 2017
NEWINCIncorporation