About

Registered Number: 06134799
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, 2nd Floor, Three Brindley Place, Birmingham, B1 2JB

 

Founded in 2007, Pitch Consultants Ltd has its registered office in Birmingham. Pitch Consultants Ltd has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKWELL, Robert William Richard 02 March 2007 - 1
THOMAS, Rebecca Louise 16 December 2015 - 1
PURDOM, Oliver John 02 March 2007 09 November 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 October 2020
AD01 - Change of registered office address 07 October 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2020
LIQ02 - N/A 07 October 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 15 March 2019
RESOLUTIONS - N/A 25 February 2019
SH08 - Notice of name or other designation of class of shares 21 February 2019
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 04 April 2018
PSC07 - N/A 19 March 2018
AA - Annual Accounts 30 January 2018
RESOLUTIONS - N/A 29 January 2018
SH01 - Return of Allotment of shares 22 January 2018
SH06 - Notice of cancellation of shares 22 January 2018
SH08 - Notice of name or other designation of class of shares 22 January 2018
AA01 - Change of accounting reference date 22 September 2017
SH03 - Return of purchase of own shares 02 June 2017
SH01 - Return of Allotment of shares 11 April 2017
CS01 - N/A 22 March 2017
CH01 - Change of particulars for director 22 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AP01 - Appointment of director 22 December 2015
MR01 - N/A 25 October 2015
MR01 - N/A 08 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 03 June 2014
AR01 - Annual Return 13 April 2014
AD01 - Change of registered office address 13 April 2014
AA - Annual Accounts 08 August 2013
CH03 - Change of particulars for secretary 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 March 2012
AA01 - Change of accounting reference date 13 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 19 March 2008
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2015 Outstanding

N/A

A registered charge 26 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.