Company NamePulse Entertainment Limited
Company StatusDissolved
Company Number02167463
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ronald Howard Layton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 09 July 2019)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address38 High Road
South Woodford
London
E18 2QL
Secretary NameMr Richard Langfield Moxon
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Cottage Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Director NameMr Martin Weigold
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 March 1996)
RoleVenture Capitalist
Correspondence Address9 Cavalry Gardens
Upper Richmond Road
Putney
London
SW15 2RD
Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1998)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Kensington Gardens Square
London
W2 4BH
Director NameRajesh Kothari
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1998(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2001)
RoleVenture Capital
Correspondence Address1559 Shankin Drive
Wolverine Village
48390 Usa
Foreign
Director NameAndrew John Newell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(13 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 August 2001)
RoleVenture Capitalist
Correspondence Address28 Crookham Road
London
SW6 4EQ
Director NamePeter Bloch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2007)
RoleConsultant
Correspondence Address1415 Walgrove Avenue
Los Angeles
Ca 90405
Foreign
Secretary NameMr Ronald Howard Layton
NationalityBritish
StatusResigned
Appointed22 December 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address215 8th St Ne
Washington Dc
20002
United States
Secretary NameMr Jeffrey Kaye
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Tennyson Road
London
NW7 4AS
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NamePulse Distribution & Entertainment (Corporation)
StatusResigned
Appointed23 October 2000(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2004)
Correspondence Address611 Pennsylvania Avenue
Washington Dc
20003
United States

Contact

Websitepulse3d.com

Location

Registered Address38 High Road
South Woodford
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

625k at £0.01Ronald Howard Layton
50.00%
Deferred
625k at £0.01Ronald Howard Layton
50.00%
Ordinary

Financials

Year2014
Net Worth-£859,954
Current Liabilities£16,188

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 November 1997Delivered on: 27 November 1997
Persons entitled: Global Rights Development Limited and Monument Films Limited

Classification: Loan note instrument
Secured details: £416,666 and all monies due or to become due from the company to the chargee under the terms of the loan note instrument of even date.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 July 1996Delivered on: 23 July 1996
Classification: Series of debentures
Outstanding
20 April 1996Delivered on: 20 April 1996
Classification: A registered charge
Outstanding
2 August 1995Delivered on: 9 August 1995
Classification: Series of debentures
Outstanding
9 April 1990Delivered on: 23 April 1990
Satisfied on: 13 January 1994
Persons entitled: Dfc Financial Services Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the film investment corporation of new zealand to the chargee under the terms of a loan agreement dated 30/6/90.
Particulars: All the right title and interest of the company in 24 animated films more particlarly specified in the deed of assignment.
Fully Satisfied

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12,500
(4 pages)
6 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 12,500
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,500
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,500
(4 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12,500
(4 pages)
16 June 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12,500
(4 pages)
8 April 2014Registered office address changed from 32 High Road London E18 2QL United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 32 High Road London E18 2QL United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 32 High Road London E18 2QL United Kingdom on 8 April 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
20 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ on 10 May 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Termination of appointment of Jeffrey Kaye as a secretary (2 pages)
12 December 2011Termination of appointment of Jeffrey Kaye as a secretary (2 pages)
26 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Director's details changed for Mr Ronald Howard Layton on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Ronald Howard Layton on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Ronald Howard Layton on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 March 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Return made up to 31/12/07; full list of members (3 pages)
13 January 2009Return made up to 31/12/07; full list of members (3 pages)
12 January 2009Return made up to 31/12/06; full list of members (4 pages)
12 January 2009Return made up to 31/12/06; full list of members (4 pages)
10 January 2009Appointment terminated secretary ronald layton (1 page)
10 January 2009Appointment terminated secretary ronald layton (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
17 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 July 2006Return made up to 31/12/05; full list of members (7 pages)
17 July 2006Return made up to 31/12/05; full list of members (7 pages)
17 November 2005Registered office changed on 17/11/05 from: 345/345A station road harrow middlesex HA1 2AA (1 page)
17 November 2005Registered office changed on 17/11/05 from: 345/345A station road harrow middlesex HA1 2AA (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Return made up to 31/12/04; full list of members (6 pages)
17 February 2005Secretary resigned (1 page)
28 June 2004Total exemption full accounts made up to 31 March 2001 (13 pages)
28 June 2004Total exemption full accounts made up to 31 March 2001 (13 pages)
19 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
5 January 2004Return made up to 31/12/02; full list of members (6 pages)
5 January 2004Return made up to 31/12/02; full list of members (6 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
26 April 2003Total exemption full accounts made up to 31 March 2000 (16 pages)
26 April 2003Total exemption full accounts made up to 31 March 2000 (16 pages)
21 May 2002Return made up to 31/12/01; full list of members (6 pages)
21 May 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
3 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
10 August 2001Total exemption full accounts made up to 31 March 1999 (12 pages)
10 August 2001Total exemption full accounts made up to 31 March 1999 (12 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
12 October 2000Auditor's resignation (1 page)
12 October 2000Auditor's resignation (1 page)
11 October 2000Auditor's resignation (1 page)
11 October 2000Auditor's resignation (1 page)
12 May 2000Full accounts made up to 31 March 1998 (14 pages)
12 May 2000Full accounts made up to 31 March 1998 (14 pages)
2 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
8 September 1998Full accounts made up to 31 March 1997 (13 pages)
8 September 1998Full accounts made up to 31 March 1997 (13 pages)
1 May 1998Full accounts made up to 31 March 1996 (13 pages)
1 May 1998Full accounts made up to 31 March 1996 (13 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
27 November 1997Particulars of mortgage/charge (5 pages)
27 November 1997Particulars of mortgage/charge (5 pages)
13 February 1997Director resigned (1 page)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1995 (10 pages)
3 February 1997Full accounts made up to 31 March 1995 (10 pages)
23 July 1996Particulars of debentures (1 page)
23 July 1996Particulars of debentures (1 page)
20 April 1996Particulars of debentures (1 page)
20 April 1996Particulars of debentures (1 page)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
(6 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
(6 pages)
18 December 1995Ad 01/12/95--------- £ si [email protected]=2000 £ ic 10499/12499 (2 pages)
18 December 1995Ad 01/12/95--------- £ si [email protected]=2000 £ ic 10499/12499 (2 pages)
18 August 1995Memorandum and Articles of Association (136 pages)
18 August 1995Memorandum and Articles of Association (136 pages)
16 August 1995Div 21/07/95 (1 page)
16 August 1995Ad 21/07/95--------- £ si [email protected]=3498 £ ic 5001/8499 (2 pages)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1995Div 21/07/95 (1 page)
16 August 1995£ nc 1000/50000 21/07/95 (1 page)
16 August 1995Ad 31/07/95--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
16 August 1995£ nc 1000/50000 21/07/95 (1 page)
16 August 1995Ad 31/07/95--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
16 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 August 1995Ad 21/07/95--------- £ si [email protected]=3498 £ ic 5001/8499 (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(110 pages)
11 August 1995New director appointed (6 pages)
11 August 1995Conve 02/08/95 (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995Conve 02/08/95 (1 page)
11 August 1995New director appointed (6 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(110 pages)
9 August 1995Registration of charge for debentures (4 pages)
9 August 1995Registration of charge for debentures (4 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
14 July 1995Company name changed acrifax distribution LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed acrifax distribution LIMITED\certificate issued on 17/07/95 (4 pages)
11 May 1995Return made up to 31/12/94; no change of members (4 pages)
11 May 1995Return made up to 31/12/94; no change of members (4 pages)
18 June 1991Full accounts made up to 31 March 1990 (5 pages)
18 June 1991Full accounts made up to 31 March 1990 (5 pages)
23 April 1990Full accounts made up to 31 March 1989 (10 pages)
23 April 1990Full accounts made up to 31 March 1989 (10 pages)
27 July 1988Company name changed film investment corporation (uk) LIMITED\certificate issued on 28/07/88 (2 pages)
27 July 1988Company name changed film investment corporation (uk) LIMITED\certificate issued on 28/07/88 (2 pages)
19 February 1988Company name changed acrifax marketing LIMITED\certificate issued on 22/02/88 (2 pages)
19 February 1988Company name changed acrifax marketing LIMITED\certificate issued on 22/02/88 (2 pages)
21 September 1987Incorporation (17 pages)
21 September 1987Incorporation (17 pages)