PULSE FILMS LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 4JA

Company number 05260268
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address 110-122 NEW NORTH PLACE, LONDON, ENGLAND, EC2A 4JA
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Statement of capital following an allotment of shares on 24 March 2016 GBP 2,052.03 ; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of PULSE FILMS LIMITED are www.pulsefilms.co.uk, and www.pulse-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulse Films Limited is a Private Limited Company. The company registration number is 05260268. Pulse Films Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Pulse Films Limited is 110 122 New North Place London England Ec2a 4ja. . BENSKI, Thomas is a Director of the company. CLIFFORD, Marisa Elizabeth is a Director of the company. CREIGHTON, Andrew John is a Director of the company. MORETTI, Edoardo William is a Director of the company. SIMON, Holger is a Director of the company. WATERLOW, Richard John is a Director of the company. Secretary BENSKI, Thomas has been resigned. Secretary CLIFFORD, Marisa has been resigned. Director BONHOTE, Ian has been resigned. Director DRISCOLL, Adam Charles has been resigned. Director SNIDERMAN, Sam Jeffrey has been resigned. Director STYLES, Richard Timothy has been resigned. Director WATSON, Marcus has been resigned. The company operates in "Video production activities".


Current Directors

Director
BENSKI, Thomas
Appointed Date: 14 October 2004
44 years old

Director
CLIFFORD, Marisa Elizabeth
Appointed Date: 27 January 2011
46 years old

Director
CREIGHTON, Andrew John
Appointed Date: 24 March 2016
53 years old

Director
MORETTI, Edoardo William
Appointed Date: 24 March 2016
54 years old

Director
SIMON, Holger
Appointed Date: 24 March 2016
51 years old

Director
WATERLOW, Richard John
Appointed Date: 24 March 2016
62 years old

Resigned Directors

Secretary
BENSKI, Thomas
Resigned: 08 June 2010
Appointed Date: 14 October 2004

Secretary
CLIFFORD, Marisa
Resigned: 24 March 2016
Appointed Date: 09 November 2007

Director
BONHOTE, Ian
Resigned: 23 June 2008
Appointed Date: 14 October 2004
48 years old

Director
DRISCOLL, Adam Charles
Resigned: 24 March 2016
Appointed Date: 21 November 2011
57 years old

Director
SNIDERMAN, Sam Jeffrey
Resigned: 24 March 2016
Appointed Date: 12 August 2015
55 years old

Director
STYLES, Richard Timothy
Resigned: 01 September 2015
Appointed Date: 30 June 2008
59 years old

Director
WATSON, Marcus
Resigned: 04 July 2012
Appointed Date: 30 June 2008
54 years old

Persons With Significant Control

Mr Shane Emerson Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - 75% or more

PULSE FILMS LIMITED Events

23 Nov 2016
Confirmation statement made on 14 October 2016 with updates
08 Nov 2016
Statement of capital following an allotment of shares on 24 March 2016
  • GBP 2,052.03

05 Aug 2016
Group of companies' accounts made up to 31 October 2015
19 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 1882 24/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Apr 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
...
... and 73 more events
06 Jan 2007
Return made up to 14/10/06; full list of members
15 Dec 2006
Total exemption small company accounts made up to 31 October 2005
28 Mar 2006
Return made up to 14/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06

15 Mar 2006
Registered office changed on 15/03/06 from: flat 24 union central building 84 kingsland road london E2 8DP
14 Oct 2004
Incorporation

PULSE FILMS LIMITED Charges

4 June 2015
Charge code 0526 0268 0002
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 June 2011
Debenture
Delivered: 2 July 2011
Status: Satisfied on 22 February 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…