PELICAN MEDIA LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3BZ
Company number 04804449
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Simon Johns as a director on 11 May 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PELICAN MEDIA LIMITED are www.pelicanmedia.co.uk, and www.pelican-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Pelican Media Limited is a Private Limited Company. The company registration number is 04804449. Pelican Media Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Pelican Media Limited is 47 Butt Road Colchester Essex Co3 3bz. . WILLSON, Fiona Bernadette is a Secretary of the company. NICOL, Tony Matthew is a Director of the company. WILLSON, Fiona Bernadette is a Director of the company. Secretary LINGER, Pamela Ann has been resigned. Secretary NICOL, Tony has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director JOHNS, Simon has been resigned. Director LINGER, Alan John has been resigned. Director LINGER, Pamela Ann has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLSON, Fiona Bernadette
Appointed Date: 22 December 2014

Director
NICOL, Tony Matthew
Appointed Date: 25 September 2009
49 years old

Director
WILLSON, Fiona Bernadette
Appointed Date: 25 September 2009
67 years old

Resigned Directors

Secretary
LINGER, Pamela Ann
Resigned: 22 October 2010
Appointed Date: 19 June 2003

Secretary
NICOL, Tony
Resigned: 22 December 2014
Appointed Date: 10 November 2010

Secretary
RM REGISTRARS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
JOHNS, Simon
Resigned: 11 May 2016
Appointed Date: 19 June 2003
56 years old

Director
LINGER, Alan John
Resigned: 31 March 2012
Appointed Date: 14 June 2009
82 years old

Director
LINGER, Pamela Ann
Resigned: 22 October 2010
Appointed Date: 19 June 2003
75 years old

Director
RM NOMINEES LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Persons With Significant Control

Mr Tony Matthew Nicol
Notified on: 1 November 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Fiona Bernadette Willson
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PELICAN MEDIA LIMITED Events

21 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Dec 2016
Termination of appointment of Simon Johns as a director on 11 May 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,108

10 Sep 2015
Satisfaction of charge 1 in full
...
... and 61 more events
21 Jul 2003
Secretary resigned
21 Jul 2003
Director resigned
21 Jul 2003
New secretary appointed;new director appointed
21 Jul 2003
New director appointed
19 Jun 2003
Incorporation

PELICAN MEDIA LIMITED Charges

7 July 2015
Charge code 0480 4449 0002
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
29 September 2009
Fixed & floating charge
Delivered: 3 October 2009
Status: Satisfied on 10 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…