PITSTOP ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

PITSTOP ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04284645

Incorporation date

10/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Elsley Court, 20-22 Great Titchfield Street, London W1W 8BECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2001)
dot icon11/04/2026
Accounts for a small company made up to 2025-06-30
dot icon08/04/2026
Current accounting period extended from 2026-06-30 to 2026-12-31
dot icon02/10/2025
Registered office address changed from 30-32 3rd Floor, Whitfield Court Whitfield Street London W1T 2RQ England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2025-10-02
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/11/2024
Cessation of I-Media Advertising Ltd as a person with significant control on 2024-10-01
dot icon06/11/2024
Notification of Msa Advertising Limited as a person with significant control on 2024-10-01
dot icon23/09/2024
Termination of appointment of Jonathan Naggar as a director on 2024-09-11
dot icon23/09/2024
Appointment of Philip Diamond as a director on 2024-09-11
dot icon23/09/2024
Appointment of Leanne Dowling as a director on 2024-09-11
dot icon16/09/2024
Satisfaction of charge 042846450001 in full
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon02/08/2024
Certificate of change of name
dot icon10/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/10/2022
Confirmation statement made on 2022-09-08 with updates
dot icon25/10/2021
Change of details for Admedia Limited as a person with significant control on 2021-10-21
dot icon06/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon09/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon25/06/2021
Notification of Admedia Limited as a person with significant control on 2016-04-06
dot icon25/06/2021
Cessation of Admedia Limited as a person with significant control on 2016-06-30
dot icon25/06/2021
Appointment of Mr David Edward Bloom as a director on 2021-06-22
dot icon25/06/2021
Termination of appointment of Jonathan Naggar as a secretary on 2021-06-22
dot icon04/06/2021
Registration of charge 042846450001, created on 2021-06-03
dot icon21/05/2021
Appointment of Mr Jonathan Paul Lewis as a director on 2021-05-21
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon30/08/2016
Registered office address changed from C/O Admedia Limited 320 Regent Street London W1B 3BE to 30-32 3rd Floor, Whitfield Court Whitfield Street London W1T 2RQ on 2016-08-30
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/12/2013
Termination of appointment of Philip Vecht as a director
dot icon29/10/2013
Accounts for a small company made up to 2012-12-31
dot icon04/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon25/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon04/08/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon21/03/2011
Accounts for a small company made up to 2010-06-30
dot icon12/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon21/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon07/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 10/09/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/10/2007
Return made up to 10/09/07; full list of members
dot icon03/10/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon13/09/2006
Return made up to 10/09/06; full list of members
dot icon12/07/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon12/10/2005
Return made up to 10/09/05; full list of members
dot icon14/02/2005
Accounts for a small company made up to 2004-03-31
dot icon04/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon29/10/2004
Return made up to 10/09/04; full list of members
dot icon13/08/2004
Auditor's resignation
dot icon12/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/02/2004
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon04/02/2004
Accounts for a small company made up to 2002-09-30
dot icon08/01/2004
Auditor's resignation
dot icon06/11/2003
Return made up to 10/09/03; full list of members
dot icon14/11/2002
Return made up to 10/09/02; full list of members
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Director resigned
dot icon22/11/2001
Secretary resigned
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
Registered office changed on 21/11/01 from: chelsea chambers 262A fulham road london SW10 9EL
dot icon20/11/2001
Certificate of change of name
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
Director resigned
dot icon01/10/2001
Registered office changed on 01/10/01 from: 120 east road london N1 6AA
dot icon10/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poklewski Koziell, Eliza Louise
Secretary
26/09/2001 - 05/10/2001
-
Lewis, Jonathan Paul
Director
21/05/2021 - Present
40
Hallmark Registrars Limited
Nominee Director
10/09/2001 - 26/09/2001
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/09/2001 - 26/09/2001
9278
Bloom, David Edward
Director
22/06/2021 - Present
32

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PITSTOP ADVERTISING LIMITED

PITSTOP ADVERTISING LIMITED is an(a) Active company incorporated on 10/09/2001 with the registered office located at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PITSTOP ADVERTISING LIMITED?

toggle

PITSTOP ADVERTISING LIMITED is currently Active. It was registered on 10/09/2001 .

Where is PITSTOP ADVERTISING LIMITED located?

toggle

PITSTOP ADVERTISING LIMITED is registered at Elsley Court, 20-22 Great Titchfield Street, London W1W 8BE.

What does PITSTOP ADVERTISING LIMITED do?

toggle

PITSTOP ADVERTISING LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for PITSTOP ADVERTISING LIMITED?

toggle

The latest filing was on 11/04/2026: Accounts for a small company made up to 2025-06-30.