ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pulse Films Limited

Pulse Films Limited is an active company incorporated on 14 October 2004 with the registered office located in London, Greater London. Pulse Films Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05260268
Private limited company
Age
21 years
Incorporated 14 October 2004
Size
Unreported
Confirmation
Submitted
Dated 27 March 2025 (7 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
2-6 New North Place
London
EC2A 4JA
England
Address changed on 6 Feb 2025 (9 months ago)
Previous address was 110-122 New North Place London EC2A 4JA England
Telephone
02074265700
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1985
Director • American • Lives in United States • Born in Jul 1968
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1965
Director • British • Lives in England • Born in Apr 1975
Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calendar Media Limited
Matthew John Moore, Paul Joseph Randle, and 1 more are mutual people.
Active
Pyro Films UK Limited
Matthew John Moore, Paul Joseph Randle, and 1 more are mutual people.
Active
Fresh Squeezed Limited
Matthew John Moore, Paul Joseph Randle, and 1 more are mutual people.
Active
Good Oranges Films Limited
Matthew John Moore, Paul Joseph Randle, and 1 more are mutual people.
Active
Levelprint Limited
Tim Shanahan and Matthew John Moore are mutual people.
Active
Vice UK Limited
Tim Shanahan and Matthew John Moore are mutual people.
Active
Edition Worldwide Limited
Tim Shanahan and Matthew John Moore are mutual people.
Active
London Tribes Limited
Paul Joseph Randle and Mr Nathon James Brown are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£11.21M
Increased by £6.45M (+135%)
Turnover
£61.93M
Decreased by £42.05M (-40%)
Employees
66
Decreased by 16 (-20%)
Total Assets
£57.1M
Increased by £17.69M (+45%)
Total Liabilities
-£53.48M
Increased by £12.48M (+30%)
Net Assets
£3.63M
Increased by £5.21M (-329%)
Debt Ratio (%)
94%
Decreased by 10.37% (-10%)
Latest Activity
Mr. Nathon James Brown Appointed
13 Days Ago on 31 Oct 2025
Mr. Adam Robert Stotsky Appointed
13 Days Ago on 31 Oct 2025
Matthew John Moore Resigned
13 Days Ago on 31 Oct 2025
Mr Paul Joseph Randle Appointed
13 Days Ago on 31 Oct 2025
New Charge Registered
1 Month Ago on 15 Sep 2025
Bruce Dixon Resigned
5 Months Ago on 14 Jun 2025
Mr Matthew John Moore Appointed
5 Months Ago on 14 Jun 2025
Group Accounts Submitted
7 Months Ago on 14 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Registered Address Changed
9 Months Ago on 6 Feb 2025
Get Credit Report
Discover Pulse Films Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Matthew John Moore as a director on 31 October 2025
Submitted on 7 Nov 2025
Appointment of Mr. Adam Robert Stotsky as a director on 31 October 2025
Submitted on 7 Nov 2025
Appointment of Mr. Nathon James Brown as a director on 31 October 2025
Submitted on 7 Nov 2025
Appointment of Mr Paul Joseph Randle as a director on 31 October 2025
Submitted on 4 Nov 2025
Registration of charge 052602680005, created on 15 September 2025
Submitted on 15 Sep 2025
Appointment of Mr Matthew John Moore as a director on 14 June 2025
Submitted on 4 Aug 2025
Termination of appointment of Bruce Dixon as a director on 14 June 2025
Submitted on 4 Aug 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 14 Apr 2025
Confirmation statement made on 27 March 2025 with updates
Submitted on 27 Mar 2025
Registered office address changed from 110-122 New North Place London EC2A 4JA England to 2-6 New North Place London EC2A 4JA on 6 February 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year