Company NamePelican Flicks Limited
DirectorNicola Kentish-Barnes
Company StatusActive
Company Number04178536
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicola Kentish-Barnes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address20 Balliol Road
London
W10 6LX
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed02 March 2007(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 March 2010)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Location

Registered Address20 Balliol Road
London
North Kensington
W10 6LX
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Nicola Kentiish-barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£57,612
Cash£61,888
Current Liabilities£76,334

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
17 January 2023Registered office address changed from 10 Orange Street London WC2H 7DQ to 20 Balliol Road London North Kensington W10 6LX on 17 January 2023 (1 page)
13 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
17 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
6 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
25 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 29 April 2017 (9 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 29 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 29 April 2014 (5 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 29 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 29 April 2013 (5 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 29 April 2012 (5 pages)
26 November 2012Registered office address changed from 9 Bickles Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 9 Bickles Yard 151-153 Bermondsey Street London Bridge London SE1 3HA on 26 November 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Nichola Kentish-Barnes on 13 March 2012 (2 pages)
20 March 2012Director's details changed for Nichola Kentish-Barnes on 13 March 2012 (2 pages)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
30 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
22 April 2010Director's details changed for Nichola Kentish-Barnes on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Nichola Kentish-Barnes on 13 March 2010 (2 pages)
22 April 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 April 2009Return made up to 13/03/09; full list of members (3 pages)
3 April 2009Return made up to 13/03/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 13/03/08; full list of members (3 pages)
16 April 2008Return made up to 13/03/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 July 2007Return made up to 13/03/07; full list of members (2 pages)
19 July 2007Return made up to 13/03/07; full list of members (2 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007New secretary appointed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
20 February 2007Registered office changed on 20/02/07 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
11 December 2006Registered office changed on 11/12/06 from: 37 warren street london W1T 6AD (1 page)
11 December 2006Registered office changed on 11/12/06 from: 37 warren street london W1T 6AD (1 page)
3 May 2006Return made up to 13/03/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 13/03/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 April 2005Return made up to 13/03/05; full list of members (2 pages)
7 April 2005Return made up to 13/03/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
5 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
5 February 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 February 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
16 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2003Return made up to 13/03/03; full list of members (6 pages)
2 May 2003Return made up to 13/03/03; full list of members (6 pages)
11 April 2002Return made up to 13/03/02; full list of members (6 pages)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Return made up to 13/03/02; full list of members (6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
13 March 2001Incorporation (17 pages)
13 March 2001Incorporation (17 pages)