About

Registered Number: 04706587
Date of Incorporation: 21/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 20 Palmerston Workshops, Palmerston Road, Barry, Vale Of Glamorgan, CF63 2YZ,

 

Based in Barry, Vale Of Glamorgan, Pitch Promos Ltd was setup in 2003, it has a status of "Active". The current directors of the organisation are listed as Crampton, Dale Jason, Emery, Michael Peter, Field, Kelly. We don't know the number of employees at Pitch Promos Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMPTON, Dale Jason 21 March 2003 18 September 2003 1
EMERY, Michael Peter 21 March 2003 01 April 2012 1
FIELD, Kelly 01 September 2004 31 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 05 April 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AA - Annual Accounts 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 04 January 2013
CERTNM - Change of name certificate 18 May 2012
CONNOT - N/A 09 May 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
363s - Annual Return 17 July 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 18 December 2006
395 - Particulars of a mortgage or charge 22 July 2006
225 - Change of Accounting Reference Date 23 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 11 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
363s - Annual Return 11 May 2004
225 - Change of Accounting Reference Date 08 March 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
RESOLUTIONS - N/A 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.