PITCH NO. 3 LIMITED
Status | ACTIVE |
Company No. | 06123126 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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 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 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 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
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
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
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
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
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
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
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
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: 24 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
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
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
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
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
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
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
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
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
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
Officer name: Mr Paul John Cooper
Change date: 2016-11-16
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
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
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
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
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
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
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
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
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 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
Officer name: Mr Roland Ian Wyatt
Appointment 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
Termination date: 2015-09-30
Officer name: Barry Gowdy
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
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
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
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: 31 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
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
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
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
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
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: 27 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
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
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
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
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
Legacy
Date: 19 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
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: 04 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Gowdy
Documents
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
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
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
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: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 26 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/08 to 31/12/07
Documents
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
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
DELTA HOUSE,LONDON,SE1 1HR
Number: | 07555734 |
Status: | ACTIVE |
Category: | Private Limited Company |
52, MAIN STREET.,DRIFFIELD,,YO25 8LG
Number: | 06687348 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 RYDAL CRESCENT,MANCHESTER,M28 7JD
Number: | 11758234 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PARK PLACE,LEEDS,LS1 2SP
Number: | 09187318 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE TRIANGLE,POOLE,BH16 5PG
Number: | 11612855 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COMMERCE WAY,MANCHESTER,M17 1HW
Number: | 03509193 |
Status: | ACTIVE |
Category: | Private Limited Company |