PITCH NO. 1 LIMITED

7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.05258208
CategoryPrivate Limited Company
Incorporated13 Oct 2004
Age19 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

PITCH NO. 1 LIMITED is an active private limited company with number 05258208. It was incorporated 19 years, 8 months, 5 days ago, on 13 October 2004. The company address is 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Cooper

Termination date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Mrs Caterina Musgrave Juer

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Martin William Gordon Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Mrs Ana Paula Ferreira Pais

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-10

Psc name: Cht Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Accomplish Secretaries Limited

Change date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Cooper

Change date: 2022-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

New address: 7th Floor 50 Broadway London SW1H 0DB

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Anthony Gowdy

Termination date: 2021-11-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-11-22

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-22

Officer name: Barry Anthony Gowdy

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Martin William Gordon Palmer

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cht Nominees Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2019

Action Date: 06 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052582080014

Charge creation date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Anthony Gowdy

Change date: 2016-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Mr Paul John Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-16

Officer name: Mr Barry Anthony Gowdy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: Suite 12 55 Park Lane London W1K 1NA England

Change date: 2016-11-11

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2016

Action Date: 30 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052582080013

Charge creation date: 2016-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2015

Action Date: 30 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-30

New address: Suite 12 55 Park Lane London W1K 1NA

Old address: Riverbank House 2 Swan Lane London EC4R 3BF

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Anthony Gowdy

Appointment date: 2015-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roland Ian Wyatt

Termination date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Barry Anthony Gowdy

Appointment date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Roland Ian Wyatt

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Cooper

Appointment date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Royal Bank of Canada Trust Corporation Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roland Ian Wyatt

Appointment date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Roland Ian Wyatt

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Gowdy

Termination date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Gowdy

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052582080012

Charge creation date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052582080011

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052582080010

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Address

Type: AD01

Old address: 71 Queen Victoria Street London EC4V 4DE

Change date: 2011-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Gowdy

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Royal Bank of Canada Trust Corporation Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Gowdy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 06/12/04 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

B6 SOLUTIONS LTD

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:04738018
Status:ACTIVE
Category:Private Limited Company

CMKM LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC622072
Status:ACTIVE
Category:Private Limited Company

COOPERS MAINTENANCE LIMITED

19 ASHGROVE CRESCENT,LEEDS,LS25 7RA

Number:08235685
Status:ACTIVE
Category:Private Limited Company

K & M CAPITAL ONE LTD

21 VILLIERS CLOSE,LONDON,E10 5HH

Number:09333081
Status:ACTIVE
Category:Private Limited Company

NOBELIANA LTD.

TEMPLE HOUSE,LONDON,EC2A 4XH

Number:07495596
Status:ACTIVE
Category:Private Limited Company

SHARPWOLF SECURITY LTD

SUITE 126 HIGHAM HILL JSC,LONDON,E17 5PX

Number:09836227
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source