PITCH NO. 3 LIMITED

7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.06123126
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

PITCH NO. 3 LIMITED is an active private limited company with number 06123126. It was incorporated 17 years, 3 months, 11 days ago, on 21 February 2007. The company address is 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

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

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

Appoint person director company with name date

Date: 14 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

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Gordon Palmer

Termination date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

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 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 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 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

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

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

Termination date: 2021-11-25

Officer name: Barry Anthony Gowdy

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

Officer name: Barry Anthony Gowdy

Termination date: 2021-11-22

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

Officer name: Accomplish Secretaries Limited

Appointment date: 2021-11-22

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

Officer name: Mr Martin William Gordon Palmer

Appointment date: 2021-10-29

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

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

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: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 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 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cht Nominees Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Eric Salata Rothleder

Cessation date: 2016-04-06

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

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

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

Officer name: Mr Paul John Cooper

Change date: 2016-11-16

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

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

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

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

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

Change date: 2015-12-30

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

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Barry Anthony Gowdy

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

Appointment date: 2015-11-27

Officer name: Mr Paul John Cooper

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

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

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 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

Officer name: Mr Roland Ian Wyatt

Appointment 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

Termination date: 2015-09-30

Officer name: Barry Gowdy

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

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

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

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: 31 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

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

Legacy

Date: 07 Mar 2013

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1

Documents

View document PDF

Legacy

Date: 06 Mar 2013

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

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

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: 27 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Old address: 71 Queen Victoria Street London EC4V 4DE

Change date: 2011-10-18

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

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Gowdy

Change date: 2011-01-01

Documents

View document PDF

Legacy

Date: 19 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

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: 04 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Gowdy

Documents

View document PDF

Change corporate director company with change date

Date: 04 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Royal Bank of Canada Trust Corporation Limited

Change date: 2010-01-01

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

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

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: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 26 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Address

Type: 287

Description: Registered office changed on 18/05/07 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 01 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.3399) LIMITED\certificate issued on 01/05/07

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACELECTRIX LIMITED

DELTA HOUSE,LONDON,SE1 1HR

Number:07555734
Status:ACTIVE
Category:Private Limited Company

BUSKING LIMITED

52, MAIN STREET.,DRIFFIELD,,YO25 8LG

Number:06687348
Status:ACTIVE
Category:Private Limited Company

HIGHLAND MEDIA LIMITED

60 RYDAL CRESCENT,MANCHESTER,M28 7JD

Number:11758234
Status:ACTIVE
Category:Private Limited Company

MBI LYNWOOD LIMITED

28 PARK PLACE,LEEDS,LS1 2SP

Number:09187318
Status:ACTIVE
Category:Private Limited Company

MILLER FLEX LTD

4 THE TRIANGLE,POOLE,BH16 5PG

Number:11612855
Status:ACTIVE
Category:Private Limited Company

NOVO IVC LIMITED

7 COMMERCE WAY,MANCHESTER,M17 1HW

Number:03509193
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