Pelican Music Limited LONDON


Founded in 2016, Pelican Music, classified under reg no. 10138786 is a active - proposal to strike off company. Currently registered at 240 240 Evering Road E5 8AJ, London the company has been in the business for eight years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on Tuesday 31st August 2021. Since Tuesday 25th April 2017 Pelican Music Limited is no longer carrying the name Pelican Music 2016.

Pelican Music Limited Address / Contact

Office Address 240 240 Evering Road
Office Address2 Flat 2
Town London
Post code E5 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10138786
Date of Incorporation Thu, 21st Apr 2016
Industry Cultural education
End of financial Year 30th August
Company age 8 years old
Account next due date Wed, 30th Aug 2023 (250 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Agnes H.

Position: Director

Appointed: 30 April 2021

Dominic M.

Position: Director

Appointed: 12 October 2020

Resigned: 30 April 2021

Caleb W.

Position: Director

Appointed: 12 October 2020

Resigned: 30 April 2021

Agnes D.

Position: Director

Appointed: 21 April 2016

Resigned: 12 October 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Agnes H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Dominic M. This PSC and has 25-50% voting rights. The third one is Caleb W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Agnes H.

Notified on 21 April 2016
Nature of control: significiant influence or control

Dominic M.

Notified on 12 October 2020
Ceased on 30 April 2021
Nature of control: 25-50% voting rights

Caleb W.

Notified on 12 October 2020
Ceased on 30 April 2021
Nature of control: 25-50% voting rights

Company previous names

Pelican Music 2016 April 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand155  37 784  
Current Assets3 7146 2464 62149 6443 240 
Debtors3 5596 2464 62111 8603 24012 222
Net Assets Liabilities  -45 309-35 589-75 026-112 676
Other Debtors100  6 0001 630 
Property Plant Equipment5 6085 0652 7541 3115 6256 818
Other
Accrued Liabilities Deferred Income1 8001 8002 8205 8953 0903 610
Accumulated Amortisation Impairment Intangible Assets    1 6003 250
Accumulated Depreciation Impairment Property Plant Equipment1 8694 1806 4918 8211 8754 773
Additions Other Than Through Business Combinations Property Plant Equipment   8877 5004 091
Average Number Employees During Period  4656
Bank Borrowings Overdrafts 1 1326 04946 66738 69639 344
Creditors35 82441 60552 68446 66738 69639 344
Fixed Assets   1 3119 0258 568
Increase From Amortisation Charge For Year Intangible Assets    1 6001 650
Increase From Depreciation Charge For Year Property Plant Equipment 2 3112 3112 3301 8752 898
Intangible Assets    3 4001 750
Intangible Assets Gross Cost    5 000 
Net Current Assets Liabilities-32 110-35 359-48 0639 767-45 355-81 900
Other Creditors32 23128 61240 44529 79116 50735 798
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 821 
Other Disposals Property Plant Equipment    10 132 
Other Taxation Social Security Payable1 79310 0611 2808585 58624 355
Prepayments Accrued Income    1 6102 077
Property Plant Equipment Gross Cost7 4779 2459 24510 1327 50011 591
Total Additions Including From Business Combinations Property Plant Equipment 1 768    
Total Assets Less Current Liabilities-26 502-30 294-45 30911 078-36 330-73 332
Trade Creditors Trade Payables  2 090   
Trade Debtors Trade Receivables3 4596 2464 6215 860 10 145

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Registered office address changed from 240 240 Evering Road Flat 2 London E5 8AJ England to St Hildas East 61 Old Nichol Street London E2 7HP on Tuesday 19th March 2024
filed on: 19th, March 2024
Free Download (1 page)

Company search