UKBizDB.co.uk

PELICAN MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pelican Media Limited. The company was founded 20 years ago and was given the registration number 04804449. The firm's registered office is in COLCHESTER. You can find them at 47 Butt Road, , Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PELICAN MEDIA LIMITED
Company Number:04804449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:47 Butt Road, Colchester, Essex, CO3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Butt Road, Colchester, United Kingdom, CO3 3BZ

Secretary22 December 2014Active
47 Butt Road, Colchester, United Kingdom, CO3 3BZ

Director25 September 2009Active
47 Butt Road, Colchester, United Kingdom, CO3 3BZ

Director25 September 2009Active
Stow House 154 High Street, Kelvedon, Colchester, CO5 9JD

Secretary19 June 2003Active
Brook House Barn, Brook House Road, Great Tey, Colchester, United Kingdom, CO6 1AX

Secretary10 November 2010Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary19 June 2003Active
47 Butt Road, Colchester, United Kingdom, CO3 3BZ

Director19 June 2003Active
Stow House, 154 High Street, Kelvedon, CO5 9JD

Director14 June 2009Active
Stow House 154 High Street, Kelvedon, Colchester, CO5 9JD

Director19 June 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director19 June 2003Active

People with Significant Control

Mr Tony Matthew Nicol
Notified on:01 November 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:2 Camulus Close, Colchester, United Kingdom, CO2 9SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Fiona Bernadette Willson
Notified on:01 November 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:47 Butt Road, Colchester, United Kingdom, CO3 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Mortgage

Mortgage satisfy charge full.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.