About

Registered Number: 06361033
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Sterling House Capitol Park East, Tingley, Wakefield, West Yorkshire, WF3 1DR,

 

Pitch Hero Ltd was founded on 04 September 2007 and has its registered office in Wakefield in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Mark Christopher 26 November 2007 - 1
HOBSON, Andrew John 26 November 2007 - 1
MCCARTHY, Andrew Thomas 04 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Jane 04 September 2007 26 November 2007 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 26 June 2019
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
CH01 - Change of particulars for director 23 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 September 2017
PSC01 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 19 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2017
SH01 - Return of Allotment of shares 05 January 2017
SH01 - Return of Allotment of shares 06 December 2016
RESOLUTIONS - N/A 01 December 2016
CH01 - Change of particulars for director 12 October 2016
SH01 - Return of Allotment of shares 30 September 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 20 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2015
SH03 - Return of purchase of own shares 20 April 2015
RESOLUTIONS - N/A 31 March 2015
SH06 - Notice of cancellation of shares 31 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
RESOLUTIONS - N/A 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
123 - Notice of increase in nominal capital 16 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.