Pelican Films Limited

General information

Name:

Pelican Films Ltd

Office Address:

St Johns House 16 Church Street B61 8DN Bromsgrove

Number: 04818678

Incorporation date: 2003-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pelican Films came into being in 2003 as a company enlisted under no 04818678, located at B61 8DN Bromsgrove at St Johns House. The firm has been in business for 21 years and its last known status is active. This company's declared SIC number is 59113 and their NACE code stands for Television programme production activities. Pelican Films Ltd filed its account information for the period that ended on 2022-03-31. The company's most recent annual confirmation statement was submitted on 2023-07-02.

In order to be able to match the demands of its customers, the following limited company is continually being overseen by a body of two directors who are Jamie P. and Joanne P.. Their work been of crucial importance to this specific limited company since 2003-07-02. At least one secretary in this firm is a limited company: C&a Company Secretarial Services Limited.

Financial data based on annual reports

Company staff

C&a Company Secretarial Services Limited

Role: Corporate Secretary

Appointed: 17 October 2019

Address: Church Street, Bromsgrove, Worcestershire, B61 8DN, England

Latest update: 21 January 2024

Jamie P.

Role: Director

Appointed: 02 July 2003

Latest update: 21 January 2024

Joanne P.

Role: Director

Appointed: 02 July 2003

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: Jamie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jamie P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 August 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Fri, 20th May 2022 director's details were changed (CH01)
filed on: 15th, July 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2014

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2015

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

HQ address,
2016

Address:

Chiltern Chambers 37, St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Accountant/Auditor,
2013 - 2015

Name:

Assets Limited

Address:

Chiltern Chambers St Peters Avenue Caversham

Post code:

RG4 7DH

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
  • 90030 : Artistic creation
20
Company Age

Closest Companies - by postcode