Company NameFlick Media Limited
DirectorTushar Mustafi
Company StatusActive
Company Number06503075
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tushar Mustafi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondoneast- Uk Business & Technical Park Yewtree A
Dagenham
RM10 7FN
Director NameTrue Dynamic Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressSuite 508 1 Alie Street
London
E1 8DE
Secretary NameTrue Dynamic & Co (UK) Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressSuite 508
1 Alie Street
London
E1 8DE

Contact

Websitewww.flickmedialtd.com/
Email address[email protected]
Telephone020 85344959
Telephone regionLondon

Location

Registered AddressLondoneast- Uk Business & Technical Park
Yewtree Avenue
Dagenham
RM10 7FN
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

100 at £1Tushar Mustafi
100.00%
Ordinary

Financials

Year2014
Net Worth£344
Cash£367
Current Liabilities£3,086

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (1 page)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from Suite 103 Queen Way House 275-285 High Street Stratford London E15 2TF to Londoneast- Uk Business & Technical Park Yewtree Avenue Dagenham RM10 7FN on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Suite 103 Queen Way House 275-285 High Street Stratford London E15 2TF to Londoneast- Uk Business & Technical Park Yewtree Avenue Dagenham RM10 7FN on 27 February 2017 (1 page)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
2 December 2015Director's details changed for Mr Tushar Mustafi on 30 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Tushar Mustafi on 30 November 2015 (2 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Director's details changed for Mr Tushar Mustafi on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Director's details changed for Mr Tushar Mustafi on 31 March 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Registered office address changed from Suite 110 Queen Way House 275-285 High Street London E15 2TF United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Suite 110 Queen Way House 275-285 High Street London E15 2TF United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Suite 110 Queen Way House 275-285 High Street London E15 2TF United Kingdom on 9 May 2013 (1 page)
26 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Director's details changed for Mr Tushar Mustafi on 2 January 2012 (2 pages)
18 June 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
18 June 2012Director's details changed for Mr Tushar Mustafi on 2 January 2012 (2 pages)
18 June 2012Director's details changed for Mr Tushar Mustafi on 2 January 2012 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Director's details changed for Mr Tushar Mustafi on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Tushar Mustafi on 1 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Tushar Mustafi on 1 September 2011 (2 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for Mr Tushar Mustafi on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Tushar Mustafi on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Tushar Mustafi on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 103A, queen way house 275-285 high street london E15 2TF united kingdom (1 page)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 103A, queen way house 275-285 high street london E15 2TF united kingdom (1 page)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
4 March 2009Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
4 March 2009Appointment terminated secretary true dynamic & co (uk) LTD (1 page)
29 August 2008Registered office changed on 29/08/2008 from 2 abbey lane london E15 2RY (1 page)
29 August 2008Registered office changed on 29/08/2008 from 2 abbey lane london E15 2RY (1 page)
14 February 2008Ad 13/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Registered office changed on 14/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page)
14 February 2008Ad 13/02/08--------- £ si 100@1=100 £ ic 2/102 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
14 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
13 February 2008Incorporation (17 pages)
13 February 2008Incorporation (17 pages)