Company NameMcPix Ltd
DirectorMark Antony Campbell
Company StatusActive
Company Number05482888
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Mark Antony Campbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(4 days after company formation)
Appointment Duration18 years, 10 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address9 Moor Lane
Wilmslow
Cheshire
SK9 6AG
Director NameMargarita June Campbell
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2009)
RoleSecretary
Correspondence Address130 Oxford Street
Penk Hull
Stoke On Trent
Staffordshire
ST4 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Moor Lane
Wilmslow
Cheshire
SK9 6AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Antony Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth£13,752
Cash£13,978
Current Liabilities£9,649

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 July 2017Notification of Mark Antony Campbell as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
2 June 2015Registered office address changed from 5 South Oak Lane Wilmslow Cheshire SK9 6AR to 9 Moor Lane Wilmslow Cheshire SK9 6AG on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5 South Oak Lane Wilmslow Cheshire SK9 6AR to 9 Moor Lane Wilmslow Cheshire SK9 6AG on 2 June 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 July 2012Director's details changed for Mr Mark Antony Campbell on 10 July 2012 (2 pages)
6 July 2012Registered office address changed from 130 Oxford Street Penkhull Stoke on Trent Staffordshire ST4 7EH on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 130 Oxford Street Penkhull Stoke on Trent Staffordshire ST4 7EH on 6 July 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
7 July 2010Director's details changed for Mark Antony Campbell on 16 June 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
4 July 2009Return made up to 16/06/09; full list of members (3 pages)
24 February 2009Appointment terminated director margarita campbell (2 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 June 2008Return made up to 16/06/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Return made up to 16/06/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 16/06/06; full list of members (2 pages)
19 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
30 June 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 June 2005Registered office changed on 30/06/05 from: 5 seagrave place newcastle staffordshire ST5 3RJ (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
16 June 2005Incorporation (9 pages)