Pitch Perfect Event Management Limited DROITWICH


Pitch Perfect Event Management started in year 2014 as Private Limited Company with registration number 09126163. The Pitch Perfect Event Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Droitwich at Oakmoore Court 11C Kingswood Road. Postal code: WR9 0QH.

The firm has 2 directors, namely Alexander P., Sarah P.. Of them, Sarah P. has been with the company the longest, being appointed on 11 July 2014 and Alexander P. has been with the company for the least time - from 10 April 2018. As of 29 April 2024, there was 1 ex director - Joanna S.. There were no ex secretaries.

Pitch Perfect Event Management Limited Address / Contact

Office Address Oakmoore Court 11C Kingswood Road
Office Address2 Hampton Lovett
Town Droitwich
Post code WR9 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09126163
Date of Incorporation Fri, 11th Jul 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Alexander P.

Position: Director

Appointed: 10 April 2018

Sarah P.

Position: Director

Appointed: 11 July 2014

Joanna S.

Position: Director

Appointed: 11 July 2014

Resigned: 11 July 2014

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Sarah P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Alexander P. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alexander P.

Notified on 10 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth99        
Balance Sheet
Cash Bank On Hand 5 8424 01115 5433 28240 55018 03410 2469 266
Current Assets 16 7094 01122 86824 32765 97691 31880 91478 812
Debtors 10 867 7 32521 04525 42673 28470 66869 546
Net Assets Liabilities -28 046-11 994-2 35615 1791532 64417 36211 992
Other Debtors 7 817  43122 18668 33543 25435 290
Property Plant Equipment 5 7564 8234 5375 22611 27614 64018 34718 439
Cash Bank In Hand7 722        
Tangible Fixed Assets7 108        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-1        
Shareholder Funds99        
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 7146 4637 8539 49613 91119 73824 31128 488
Additions Other Than Through Business Combinations Property Plant Equipment  8161 1042 33211 1329 1918 2804 269
Amounts Owed To Related Parties 49 13617 10821 7825 222    
Average Number Employees During Period 22333333
Bank Borrowings     50 00044 36540 66635 414
Creditors 50 51120 82829 76114 37450 00044 36540 66635 414
Disposals Property Plant Equipment     -666   
Increase From Depreciation Charge For Year Property Plant Equipment  1 7491 3901 6434 5265 8274 5734 177
Net Current Assets Liabilities-7 009-33 802-16 817-6 8939 95338 87732 36939 68128 967
Other Creditors 9992 9992 5468 4868 39620 31617 52017 168
Property Plant Equipment Gross Cost 10 47011 28612 39014 72225 18734 37842 65846 927
Taxation Social Security Payable 3767215 43366681014 72014 2859 353
Total Assets Less Current Liabilities99   15 17950 15347 00958 02847 406
Total Borrowings     50 00044 36540 66635 414
Trade Creditors Trade Payables     17 89319 1654 04818 008
Trade Debtors Trade Receivables 3 050 7 32520 6143 2404 94927 41434 256
Amount Specific Advance Or Credit Directors     -20 688-68 337-43 254-35 290
Amount Specific Advance Or Credit Made In Period Directors     -116 568-169 012-121 101-98 429
Amount Specific Advance Or Credit Repaid In Period Directors     95 880121 364146 184106 393
Creditors Due Within One Year14 731        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions9 689        
Tangible Fixed Assets Cost Or Valuation9 689        
Tangible Fixed Assets Depreciation2 581        
Tangible Fixed Assets Depreciation Charged In Period2 581        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements