Background WavePink WaveYellow Wave

PITSTOP ADVERTISING LIMITED (04284645)

PITSTOP ADVERTISING LIMITED (04284645) is an active UK company. incorporated on 10 September 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. PITSTOP ADVERTISING LIMITED has been registered for 24 years. Current directors include BLOOM, David Edward, DIAMOND, Philip, DOWLING, Leanne and 1 others.

Company Number
04284645
Status
active
Type
ltd
Incorporated
10 September 2001
Age
24 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BLOOM, David Edward, DIAMOND, Philip, DOWLING, Leanne, LEWIS, Jonathan Paul
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITSTOP ADVERTISING LIMITED

PITSTOP ADVERTISING LIMITED is an active company incorporated on 10 September 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. PITSTOP ADVERTISING LIMITED was registered 24 years ago.(SIC: 73120)

Status

active

Active since 24 years ago

Company No

04284645

LTD Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ADMEDIA (LEISURE) LIMITED
From: 20 November 2001To: 2 August 2024
ELANQUOTE LIMITED
From: 10 September 2001To: 20 November 2001
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

30-32 3rd Floor, Whitfield Court Whitfield Street London W1T 2RQ England
From: 30 August 2016To: 2 October 2025
C/O Admedia Limited 320 Regent Street London W1B 3BE
From: 10 September 2001To: 30 August 2016
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Dec 13
Director Joined
May 21
Loan Secured
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Nov 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLOOM, David Edward

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1968
Director
Appointed 22 Jun 2021

DIAMOND, Philip

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1984
Director
Appointed 11 Sept 2024

DOWLING, Leanne

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1986
Director
Appointed 11 Sept 2024

LEWIS, Jonathan Paul

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1963
Director
Appointed 21 May 2021

NAGGAR, Jonathan

Resigned
3 Acacia Road, LondonNW8 6AB
Secretary
Appointed 05 Oct 2001
Resigned 22 Jun 2021

POKLEWSKI KOZIELL, Eliza Louise

Resigned
30 Britten House, LondonSW3 3UB
Secretary
Appointed 26 Sept 2001
Resigned 05 Oct 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Sept 2001
Resigned 26 Sept 2001

DOWNES, Claudia Jane

Resigned
11 Callow Street, LondonSW3 6BJ
Born August 1963
Director
Appointed 26 Sept 2001
Resigned 05 Oct 2001

NAGGAR, Jonathan

Resigned
3 Acacia Road, LondonNW8 6AB
Born January 1971
Director
Appointed 05 Oct 2001
Resigned 11 Sept 2024

POKLEWSKI KOZIELL, Eliza Louise

Resigned
30 Britten House, LondonSW3 3UB
Born April 1964
Director
Appointed 26 Sept 2001
Resigned 05 Oct 2001

VECHT, Philip Patrick

Resigned
60 Maida Vale, LondonW9 1PP
Born December 1968
Director
Appointed 05 Oct 2001
Resigned 22 Nov 2013

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Sept 2001
Resigned 26 Sept 2001

Persons with significant control

3

1 Active
2 Ceased
20 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Whitfield Street, LondonW1T 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
3rd Floor, Whitfield Court, LondonW1T 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 July 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
12 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
4 February 2005
244244
Legacy
29 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
13 August 2004
AUDAUD
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
12 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
287Change of Registered Office
Certificate Change Of Name Company
20 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
287Change of Registered Office
Incorporation Company
10 September 2001
NEWINCIncorporation