Background WavePink WaveYellow Wave

PULSE (FLY AWAY) LIMITED (09458361)

PULSE (FLY AWAY) LIMITED (09458361) is an active UK company. incorporated on 25 February 2015. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities. PULSE (FLY AWAY) LIMITED has been registered for 11 years. Current directors include BROWN, Nathon James, Mr., GOLDSTEIN, Stuart, RANDLE, Paul Joseph.

Company Number
09458361
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
99 Kenton Road, Harrow, HA3 0AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BROWN, Nathon James, Mr., GOLDSTEIN, Stuart, RANDLE, Paul Joseph
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULSE (FLY AWAY) LIMITED

PULSE (FLY AWAY) LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PULSE (FLY AWAY) LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09458361

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

NEW TV CO LIMITED
From: 19 June 2015To: 20 January 2016
PULSE ABOT HAMEIRI JV LIMITED
From: 25 February 2015To: 19 June 2015
Contact
Address

99 Kenton Road Harrow, HA3 0AN,

Previous Addresses

Stapleton House 29-33 Scrutton Street London EC2A 4HU England
From: 31 March 2020To: 18 February 2026
17 Hanbury Street London E1 6QR United Kingdom
From: 25 February 2015To: 31 March 2020
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Loan Secured
Mar 16
Director Left
Aug 17
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OTTLYK, Christopher Raymond

Active
Kenton Road, HarrowHA3 0AN
Secretary
Appointed 30 May 2025

BROWN, Nathon James, Mr.

Active
Kenton Road, HarrowHA3 0AN
Born January 1985
Director
Appointed 05 Nov 2025

GOLDSTEIN, Stuart

Active
Kenton Road, HarrowHA3 0AN
Born May 1973
Director
Appointed 04 Apr 2024

RANDLE, Paul Joseph

Active
Kenton Road, HarrowHA3 0AN
Born April 1975
Director
Appointed 05 Nov 2025

BURDIN, Paul Boscoe Leo

Resigned
Hanbury Street, LondonE1 6QR
Born July 1976
Director
Appointed 25 Feb 2015
Resigned 30 Oct 2015

CLIFFORD, Marisa Elizabeth

Resigned
29-33 Scrutton Street, LondonEC2A 4HU
Born August 1979
Director
Appointed 15 Mar 2016
Resigned 04 Apr 2024

HALL, Jamie

Resigned
29-33 Scrutton Street, LondonEC2A 4HU
Born November 1972
Director
Appointed 04 Apr 2024
Resigned 31 Oct 2025

MEADE, Maria

Resigned
29-33 Scrutton Street, LondonEC2A 4HU
Born July 1980
Director
Appointed 04 Apr 2024
Resigned 07 Nov 2024

SNIDERMAN, Samuel Jeffrey

Resigned
Hanbury Street, LondonE1 6QR
Born May 1970
Director
Appointed 30 Oct 2015
Resigned 13 Apr 2017

WATERS, Colin Jolan

Resigned
29-33 Scrutton Street, LondonEC2A 4HU
Born April 1980
Director
Appointed 19 Dec 2024
Resigned 30 May 2025

Persons with significant control

1

New North Place, LondonEC2A 4JA

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Incorporation Company
25 February 2015
NEWINCIncorporation