Company NameMy Local Pitch Ltd
Company StatusActive
Company Number08427059
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jamie Spencer Foale
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address43-45 Charlotte Street
London
W1T 1RS
Director NameMr Sandford Anthony Patrick Loudon
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleVice-President
Country of ResidenceUnited Kingdom
Correspondence Address40 Rowland Way Roland Way
London
SW7 3RE
Director NameMr Mark Eric Hibbard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(3 years, 1 month after company formation)
Appointment Duration8 years
RoleBanking
Country of ResidenceEngland
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameMr Steven Martin Day
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameDavid Nigel Roberts
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameMr Charles Clarke
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameMr Hugh Michael Griffiths
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameMr Gareth Euan Martin
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway House R24 Offices
Kingsway House, 103 Kingsway
London
WC2B 6QX
Director NameMr Roger John Finbow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 year after company formation)
Appointment Duration9 years (resigned 30 March 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameMr Frederick Carlo Culazzo
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2017)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressKingsway House 1st Foor, R24 Offices
103 Kingsway
London
WC2B 6QX
Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(3 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragon House High Drive
Woldingham
Caterham
CR3 7ED
Director NameMrs Zoe Louise Howorth
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Glebe Road
London
SW13 0EA
Director NameMr Graeme Pierre Le Saux
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2021)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
Director NameMs Emma Louise Wright
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Charlotte Street
1st Floor
London
W1T 1RS

Location

Registered Address43-45 Charlotte Street
1st Floor
London
W1T 1RS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £0.001Simon Greenwell
5.96%
Ordinary
14.1k at £0.001Jamie Foale
45.87%
Ordinary
1.1k at £0.001Gareth Martin
3.70%
Ordinary
1.1k at £0.001Kevin Beeston
3.70%
Ordinary
1.1k at £0.001Roger Finbow
3.70%
Ordinary
7.7k at £0.001Sandford Loudon
25.16%
Ordinary
705 at £0.001Alan Lee
2.29%
Ordinary
705 at £0.001Emma Foale
2.29%
Ordinary
705 at £0.001Rodney Foale
2.29%
Ordinary
660 at £0.001Sir Rod Aldridge
2.15%
Ordinary
440 at £0.001Caen Alistair Suffield
1.43%
Ordinary
440 at £0.001Richard Palmer
1.43%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£34,673
Cash£25,121
Current Liabilities£4,585

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

9 February 2024Termination of appointment of Emma Louise Wright as a director on 4 February 2024 (1 page)
22 November 2023Confirmation statement made on 30 September 2023 with updates (11 pages)
20 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 152.20375
(4 pages)
19 June 2023Statement of capital following an allotment of shares on 16 June 2023
  • GBP 136.29518
(4 pages)
14 April 2023Statement of capital following an allotment of shares on 7 April 2023
  • GBP 132.34524
(4 pages)
14 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 129.99402
(4 pages)
14 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 132.94322
(4 pages)
14 April 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 129.4773
(4 pages)
13 April 2023Termination of appointment of Roger John Finbow as a director on 30 March 2023 (1 page)
20 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 March 2023Appointment of Mr Hugh Michael Griffiths as a director on 23 February 2023 (2 pages)
23 January 2023Statement of capital following an allotment of shares on 1 October 2022
  • GBP 119.80862
(4 pages)
12 October 2022Confirmation statement made on 30 September 2022 with updates (11 pages)
28 September 2022Appointment of Mr Charles Clarke as a director on 25 August 2022 (2 pages)
28 September 2022Appointment of Ms Emma Wright as a director on 25 August 2022 (2 pages)
27 September 2022Statement of capital following an allotment of shares on 23 September 2022
  • GBP 119.51262
(4 pages)
23 May 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 118.9696
(4 pages)
20 May 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 118.76961
(4 pages)
17 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 January 2022Memorandum and Articles of Association (37 pages)
12 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (8 pages)
30 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 118.76946
(3 pages)
21 June 2021Director's details changed for Mr Jamie Spencer Foale on 21 June 2021 (2 pages)
19 April 2021Appointment of David Nigel Roberts as a director on 19 April 2021 (2 pages)
19 April 2021Termination of appointment of Graeme Pierre Le Saux as a director on 19 April 2021 (1 page)
19 April 2021Termination of appointment of Zoe Louise Howorth as a director on 19 April 2021 (1 page)
19 April 2021Appointment of Mr Steven Martin Day as a director on 19 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 December 2020Statement of capital following an allotment of shares on 29 December 2020
  • GBP 100.06545
(3 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (8 pages)
19 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 99.79085
(6 pages)
20 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 94.22437
(3 pages)
14 May 2020Statement of capital following an allotment of shares on 8 May 2020
  • GBP 94.15286
(3 pages)
14 May 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 93.00786
(4 pages)
15 April 2020Sub-division of shares on 30 December 2019 (6 pages)
23 March 2020Confirmation statement made on 4 March 2020 with updates (8 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 March 2020Statement of company's objects (2 pages)
10 March 2020Resolutions
  • RES13 ‐ Sub divsion/authority to execute amendment to shareholders agreement 27/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 December 2019Statement of capital following an allotment of shares on 11 December 2019
  • GBP 89.955
(5 pages)
2 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 82.611
(3 pages)
21 June 2019Second filing of a statement of capital following an allotment of shares on 18 March 2019
  • GBP 79.879
(7 pages)
21 June 2019Second filing of a statement of capital following an allotment of shares on 23 April 2019
  • GBP 80.092
(7 pages)
21 June 2019Second filing of a statement of capital following an allotment of shares on 26 September 2018
  • GBP 79.368
(7 pages)
1 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 80.092
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
(4 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 April 2019Statement of capital following an allotment of shares on 26 September 2018
  • GBP 79.581
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
(4 pages)
18 March 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 79.368
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2019.
(4 pages)
6 March 2019Confirmation statement made on 4 March 2019 with updates (8 pages)
20 February 2019Registered office address changed from Charlotte Suite 26-27 Bedford Square London WC1B 3HP England to 43-45 Charlotte Street 1st Floor London W1T 1RS on 20 February 2019 (1 page)
12 December 2018Registered office address changed from Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX England to Charlotte Suite 26-27 Bedford Square London WC1B 3HP on 12 December 2018 (1 page)
11 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 79.155
(3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 70.506
(3 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (7 pages)
28 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
1 February 2018Termination of appointment of Gareth Martin as a director on 23 January 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 67.636
(3 pages)
13 December 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 67.636
(3 pages)
11 December 2017Appointment of Mr Graeme Pierre Le Saux as a director on 11 December 2017 (2 pages)
11 December 2017Termination of appointment of Roman Dubov as a director on 3 December 2017 (1 page)
11 December 2017Appointment of Mr Graeme Pierre Le Saux as a director on 11 December 2017 (2 pages)
11 December 2017Termination of appointment of Roman Dubov as a director on 3 December 2017 (1 page)
21 September 2017Appointment of Mr Andrew Sinclair Duncan as a director on 12 September 2017 (2 pages)
21 September 2017Appointment of Mr Andrew Sinclair Duncan as a director on 12 September 2017 (2 pages)
5 July 2017Appointment of Ms Zoe Howorth as a director on 13 June 2017 (2 pages)
5 July 2017Appointment of Ms Zoe Howorth as a director on 13 June 2017 (2 pages)
16 May 2017Registered office address changed from C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX England to Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX England to Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX on 16 May 2017 (1 page)
17 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
15 March 2017Termination of appointment of Frederick Carlo Culazzo as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Frederick Carlo Culazzo as a director on 14 March 2017 (1 page)
7 March 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 55.364
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 55.364
(3 pages)
7 March 2017Appointment of Mr Roman Dubov as a director on 17 January 2017 (2 pages)
7 March 2017Appointment of Mr Roman Dubov as a director on 17 January 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Appointment of Mr Mark Eric Hibbard as a director on 12 April 2016 (2 pages)
14 April 2016Appointment of Mr Mark Eric Hibbard as a director on 12 April 2016 (2 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 45.304
(8 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 45.304
(8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 35.646
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 34.146
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 44.661
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 34.146
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 35.646
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 35.646
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 44.346
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 36.846
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 36.846
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 34.146
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 44.346
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 44.661
(3 pages)
21 August 2015Registered office address changed from Studio 36, Cadogan House 60 Hythe Road London NW10 6RS to C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Studio 36, Cadogan House 60 Hythe Road London NW10 6RS to C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX on 21 August 2015 (1 page)
1 June 2015Appointment of Mr Frederick Carlo Culazzo as a director on 12 May 2015 (2 pages)
1 June 2015Appointment of Mr Frederick Carlo Culazzo as a director on 12 May 2015 (2 pages)
18 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 32.056
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 32.056
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 32.496
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 32.056
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 32.496
(3 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30.736
(7 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30.736
(7 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30.736
(7 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 30.736
(3 pages)
13 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 30.736
(3 pages)
6 January 2015Appointment of Mr Sandford Anthony Patrick Loudon as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Sandford Anthony Patrick Loudon as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Sandford Anthony Patrick Loudon as a director on 6 January 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Registered office address changed from 1 Hythe Road London NW10 6RR to Studio 36, Cadogan House 60 Hythe Road London NW10 6RS on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 1 Hythe Road London NW10 6RR to Studio 36, Cadogan House 60 Hythe Road London NW10 6RS on 31 July 2014 (1 page)
18 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 22.382
(4 pages)
18 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 22.382
(4 pages)
18 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 22.382
(4 pages)
5 March 2014Appointment of Mr Gareth Martin as a director (2 pages)
5 March 2014Appointment of Mr Roger John Finbow as a director (2 pages)
5 March 2014Appointment of Mr Roger John Finbow as a director (2 pages)
5 March 2014Appointment of Mr Gareth Martin as a director (2 pages)
7 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 22.382
(3 pages)
7 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 22.382
(3 pages)
7 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 22.382
(3 pages)
9 September 2013Sub-division of shares on 22 August 2013 (7 pages)
9 September 2013Sub-division of shares on 22 August 2013 (7 pages)
25 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 20
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 20
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 20
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 20
(3 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)