Background WavePink WaveYellow Wave

PITCH FILMS HOLDINGS LIMITED (07274377)

PITCH FILMS HOLDINGS LIMITED (07274377) is an active UK company. incorporated on 4 June 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). PITCH FILMS HOLDINGS LIMITED has been registered for 15 years. Current directors include OWEN, Jonathan, ROGERS, Jonathan, SLIPPER, Oliver Michael.

Company Number
07274377
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
17 Brewhouse Lane, London, SW15 2JX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
OWEN, Jonathan, ROGERS, Jonathan, SLIPPER, Oliver Michael
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITCH FILMS HOLDINGS LIMITED

PITCH FILMS HOLDINGS LIMITED is an active company incorporated on 4 June 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). PITCH FILMS HOLDINGS LIMITED was registered 15 years ago.(SIC: 59133)

Status

active

Active since 15 years ago

Company No

07274377

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

PITCHSPORTS INTERNATIONAL LIMITED
From: 4 June 2010To: 7 January 2021
Contact
Address

17 Brewhouse Lane Putney Wharf London, SW15 2JX,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 4 June 2010To: 21 July 2010
Timeline

9 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OWEN, Jonathan

Active
Brewhouse Lane, LondonSW15 2JX
Born September 1971
Director
Appointed 10 Jun 2010

ROGERS, Jonathan

Active
Brewhouse Lane, LondonSW15 2JX
Born October 1971
Director
Appointed 06 Jan 2021

SLIPPER, Oliver Michael

Active
Brewhouse Lane, LondonSW15 2JX
Born March 1976
Director
Appointed 06 Jan 2021

KEALY, Philip

Resigned
Brewhouse Lane, LondonSW15 2JX
Secretary
Appointed 10 Jun 2010
Resigned 06 Jan 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 04 Jun 2010
Resigned 10 Jun 2010

MCGRATH, Paul

Resigned
Dorking Road, GuildfordGU4 8RR
Born August 1971
Director
Appointed 10 Jun 2010
Resigned 06 Jan 2021

WINTER, Martin Andrew Spencer

Resigned
New Street Square, LondonEC4A 3TW
Born April 1954
Director
Appointed 04 Jun 2010
Resigned 10 Jun 2010

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 04 Jun 2010
Resigned 10 Jun 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 04 Jun 2010
Resigned 10 Jun 2010

Persons with significant control

1

Brewhouse Lane, LondonSW15 2JX

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
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Resolution
7 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Secretary Company With Change Date
21 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Incorporation Company
4 June 2010
NEWINCIncorporation