About

Registered Number: 04405674
Date of Incorporation: 27/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Based in West Sussex, Pitch Publishing Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Camillin, Jane Louise, Hathaway, Joy Juliette are listed as directors of Pitch Publishing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMILLIN, Jane Louise 27 March 2002 06 February 2008 1
HATHAWAY, Joy Juliette 27 March 2002 28 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
MR04 - N/A 30 January 2020
CS01 - N/A 05 November 2019
MR01 - N/A 01 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 30 July 2018
TM02 - Termination of appointment of secretary 27 July 2018
CS01 - N/A 13 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2017
SH08 - Notice of name or other designation of class of shares 31 July 2017
RESOLUTIONS - N/A 25 July 2017
AA - Annual Accounts 25 July 2017
CC04 - Statement of companies objects 25 July 2017
PSC01 - N/A 18 July 2017
PSC04 - N/A 18 July 2017
MR05 - N/A 27 June 2017
CS01 - N/A 16 November 2016
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 08 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 06 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 20 February 2014
MR04 - N/A 14 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 08 May 2012
AA01 - Change of accounting reference date 08 September 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 09 September 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 26 January 2005
RESOLUTIONS - N/A 26 May 2004
363s - Annual Return 26 May 2004
169 - Return by a company purchasing its own shares 26 May 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 06 February 2014 Fully Satisfied

N/A

Debenture 10 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.