Company NameLicklemor Productions Limited
DirectorsRobert Franklin Clarke and Cristina Ciobanu
Company StatusActive
Company Number06971093
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRobert Franklin Clarke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2009(same day as company formation)
RoleDirector/Television Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Mill Road
Oakley
Aylesbury
Buckinghamshire
HP18 9PX
Director NameCristina Ciobanu
Date of BirthDecember 1986 (Born 37 years ago)
NationalityRomanian
StatusCurrent
Appointed04 October 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address24 Bishopsfield
Harlow
Essex
CM18 6UJ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mama Youth Project
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

29 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
20 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 20 April 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(3 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Robert Franklin Clarke on 23 July 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 February 2010Registered office address changed from Dephna House 112-114 North Acton Road London NW10 6QH on 12 February 2010 (1 page)
12 February 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
23 July 2009Incorporation (26 pages)