- Company Overview for PITCH PRODUCTIONS LTD (11600990)
- Filing history for PITCH PRODUCTIONS LTD (11600990)
- People for PITCH PRODUCTIONS LTD (11600990)
- More for PITCH PRODUCTIONS LTD (11600990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Mar 2023 | PSC04 | Change of details for Mr Robert Matthew Brierley as a person with significant control on 19 August 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
26 Aug 2022 | PSC07 | Cessation of Kyle George Divilly as a person with significant control on 19 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Kyle Divilly as a director on 19 August 2022 | |
01 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Kyle Divilly on 28 July 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Apr 2021 | PSC04 | Change of details for Mr Robert Matthew Brierley as a person with significant control on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Robert Matthew Brierley on 13 April 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 71 Pennine Road Woodley Stockport Cheshire SK6 1JX England to 136 Hall Street Stockport Greater Manchester SK1 4HE on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Robert Matthew Brierley on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Kyle Divilly on 13 April 2021 | |
13 Mar 2021 | PSC01 | Notification of Kyle Divilly as a person with significant control on 6 January 2021 | |
05 Mar 2021 | AP01 | Appointment of Mr Kyle Divilly as a director on 1 March 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
07 Jul 2020 | AP01 | Appointment of Mr Robert Matthew Brierley as a director on 6 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 4 Scotia Walk Lowton Warrington WA3 2LP United Kingdom to 71 Pennine Road Woodley Stockport Cheshire SK6 1JX on 7 July 2020 | |
07 Jul 2020 | PSC07 | Cessation of Daniel Edward James Humphreys as a person with significant control on 6 July 2020 | |
01 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Jun 2020 | TM01 | Termination of appointment of Daniel Edward James Humphreys as a director on 24 June 2020 |