PITCH NO. 1 LIMITED
Status | ACTIVE |
Company No. | 05258208 |
Category | Private Limited Company |
Incorporated | 13 Oct 2004 |
Age | 19 years, 8 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052582080011
Documents
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
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
Resolution
Date: 25 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 19 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052582080010
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Gowdy
Documents
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
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
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/07; no change of members
Documents
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
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
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
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
WINTON HOUSE,BASINGSTOKE,RG21 8EN
Number: | 04738018 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC622072 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ASHGROVE CRESCENT,LEEDS,LS25 7RA
Number: | 08235685 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 VILLIERS CLOSE,LONDON,E10 5HH
Number: | 09333081 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE HOUSE,LONDON,EC2A 4XH
Number: | 07495596 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 126 HIGHAM HILL JSC,LONDON,E17 5PX
Number: | 09836227 |
Status: | ACTIVE |
Category: | Private Limited Company |