Background WavePink WaveYellow Wave

PELICAN BLOOD FILMS LIMITED (06553083)

PELICAN BLOOD FILMS LIMITED (06553083) is an active UK company. incorporated on 2 April 2008. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. PELICAN BLOOD FILMS LIMITED has been registered for 17 years. Current directors include BERNSTEIN, Robert John.

Company Number
06553083
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
Old Well Cottage, Petersfield, GU31 5NT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERNSTEIN, Robert John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELICAN BLOOD FILMS LIMITED

PELICAN BLOOD FILMS LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PELICAN BLOOD FILMS LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06553083

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

BLACK DEATH FILMS LIMITED
From: 2 April 2008To: 11 July 2008
Contact
Address

Old Well Cottage West Harting Petersfield, GU31 5NT,

Previous Addresses

15 Winston Close Hitchin Herts SG5 2HB England
From: 25 May 2022To: 4 October 2023
4 Hobury Street London SW10 0JD England
From: 8 July 2021To: 25 May 2022
10 Hobury Street London SW10 0JD England
From: 23 September 2020To: 8 July 2021
Brigade House 8 Parsons Green London SW6 4TN
From: 2 April 2008To: 23 September 2020
Timeline

2 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BERNSTEIN, Robert John

Active
Flat 7 Beaufort Mansions, LondonSW3 5AG
Born December 1967
Director
Appointed 02 Apr 2008

DELARGY, Matthew Paul

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 22 Jul 2011
Resigned 07 Jul 2014

EAST, Jeanine Anne

Resigned
Parsons Green, LondonSW6 4TN
Secretary
Appointed 15 Dec 2009
Resigned 22 Jul 2011

TU, Linna

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 07 Jul 2014
Resigned 28 Aug 2018

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 02 Apr 2008
Resigned 23 Dec 2009

WOOLLEY, Mark Stefan

Resigned
26 Percy Laurie House, LondonSW15 6SY
Born January 1969
Director
Appointed 02 Apr 2008
Resigned 03 Apr 2020

HAL DIRECTORS LIMITED

Resigned
14 Hanover Square, LondonW1S 1HP
Corporate director
Appointed 02 Apr 2008
Resigned 02 Apr 2008

Persons with significant control

1

Mr Robert John Bernstein

Active
West Harting, PetersfieldGU31 5NT
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Legacy
4 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Legacy
24 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
23 March 2009
225Change of Accounting Reference Date
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
395Particulars of Mortgage or Charge
Legacy
21 July 2008
287Change of Registered Office
Memorandum Articles
17 July 2008
MEM/ARTSMEM/ARTS
Legacy
11 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation