ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pitch! Marketing Limited

Pitch! Marketing Limited is an active company incorporated on 24 April 2014 with the registered office located in London, City of London. Pitch! Marketing Limited was registered 11 years ago.
Status
Active
Active since 9 years ago
Company No
09009981
Private limited company
Age
11 years
Incorporated 24 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (29 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 15 May 2024 (1 year 5 months ago)
Previous address was Flemming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD
Telephone
01273359140
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1958
Director • Lives in England • Born in Jan 1974
Director • British • Lives in UK • Born in Nov 1976
Hilton-Baird Management Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hilton-Baird Financial Solutions Limited
Alexander James Baird, Jeremy Stuart French, and 1 more are mutual people.
Active
Hilton-Baird Audit And Survey Limited
Alexander James Baird, Jeremy Stuart French, and 1 more are mutual people.
Active
Hilton-Baird Collection Services Limited
Alexander James Baird, Jeremy Stuart French, and 1 more are mutual people.
Active
Hilton-Baird Management Services Limited
Alexander James Baird, Jeremy Stuart French, and 1 more are mutual people.
Active
Loxbear Advisory Limited
Alexander James Baird, Jeremy Stuart French, and 1 more are mutual people.
Active
Jon Dodge & Co Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
One Advisory Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Globalview Advisors Limited
Jeremy Stuart French and Gavin Richard Jones are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £27.7K (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£34.73K
Decreased by £64.08K (-65%)
Total Liabilities
-£134.05K
Decreased by £62.64K (-32%)
Net Assets
-£99.32K
Decreased by £1.44K (+1%)
Debt Ratio (%)
386%
Increased by 186.9% (+94%)
Latest Activity
Confirmation Submitted
11 Months Ago on 22 Nov 2024
Mr Alexander James Baird Details Changed
11 Months Ago on 14 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Accounting Period Extended
1 Year 5 Months Ago on 21 May 2024
Hilton-Baird Management Services Limited (PSC) Details Changed
1 Year 5 Months Ago on 15 May 2024
Mr Jeremy Stuart French Appointed
1 Year 5 Months Ago on 11 May 2024
Mr Gavin Richard Jones Appointed
1 Year 5 Months Ago on 11 May 2024
Evette Orams Resigned
1 Year 5 Months Ago on 11 May 2024
Hilton-Baird Management Services Limited (PSC) Details Changed
1 Year 5 Months Ago on 10 May 2024
Get Credit Report
Discover Pitch! Marketing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 November 2024 with updates
Submitted on 22 Nov 2024
Director's details changed for Mr Alexander James Baird on 14 November 2024
Submitted on 15 Nov 2024
Change of details for Hilton-Baird Management Services Limited as a person with significant control on 15 May 2024
Submitted on 26 Sep 2024
Change of details for Hilton-Baird Management Services Limited as a person with significant control on 10 May 2024
Submitted on 13 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Jul 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 24 May 2024
Appointment of Mr Gavin Richard Jones as a director on 11 May 2024
Submitted on 22 May 2024
Appointment of Mr Jeremy Stuart French as a director on 11 May 2024
Submitted on 22 May 2024
Current accounting period extended from 31 December 2024 to 30 April 2025
Submitted on 21 May 2024
Registered office address changed from Flemming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to 110 Cannon Street London EC4N 6EU on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year