About

Registered Number: 04804449
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 47 Butt Road, Colchester, Essex, CO3 3BZ

 

Based in Colchester, Pelican Media Ltd was founded on 19 June 2003, it's status in the Companies House registry is set to "Active". This business has 5 directors listed as Willson, Fiona Bernadette, Willson, Fiona Bernadette, Nicol, Tony, Johns, Simon, Linger, Alan John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSON, Fiona Bernadette 25 September 2009 - 1
JOHNS, Simon 19 June 2003 11 May 2016 1
LINGER, Alan John 14 June 2009 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLSON, Fiona Bernadette 22 December 2014 - 1
NICOL, Tony 10 November 2010 22 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 November 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 09 December 2015
MR04 - N/A 10 September 2015
AA - Annual Accounts 26 August 2015
MR01 - N/A 08 July 2015
TM02 - Termination of appointment of secretary 24 December 2014
AP03 - Appointment of secretary 23 December 2014
AR01 - Annual Return 05 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2014
RESOLUTIONS - N/A 16 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 September 2014
SH08 - Notice of name or other designation of class of shares 16 September 2014
CC04 - Statement of companies objects 16 September 2014
AA - Annual Accounts 11 July 2014
SH01 - Return of Allotment of shares 01 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 30 December 2013
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
CH01 - Change of particulars for director 30 December 2013
AD01 - Change of registered office address 22 April 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH03 - Change of particulars for secretary 13 February 2013
CH01 - Change of particulars for director 12 February 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 11 January 2012
SH03 - Return of purchase of own shares 04 October 2011
SH03 - Return of purchase of own shares 13 September 2011
SH03 - Return of purchase of own shares 29 July 2011
SH03 - Return of purchase of own shares 29 July 2011
SH03 - Return of purchase of own shares 29 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2010
AP03 - Appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 23 December 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
SH01 - Return of Allotment of shares 08 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 10 July 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 31 December 2007
225 - Change of Accounting Reference Date 20 December 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 29 August 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 18 August 2003
287 - Change in situation or address of Registered Office 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2015 Outstanding

N/A

Fixed & floating charge 29 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.