Company NameFlicker Productions Limited
Company StatusActive
Company Number10049165
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Colleen Maria Flynn
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCreative  Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Nick James Underhill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Jamie Ross Munro
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 weeks, 2 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2016(2 weeks after company formation)
Appointment Duration5 years (resigned 16 April 2021)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

28 September 2020Delivered on: 29 September 2020
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
26 August 2020Delivered on: 27 August 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

4 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 June 2023Satisfaction of charge 100491650002 in full (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 May 2022Notification of Nick James Underhill as a person with significant control on 6 April 2016 (2 pages)
3 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
3 May 2022Notification of Colleen Maria Flynn as a person with significant control on 6 April 2016 (2 pages)
17 April 2022Director's details changed for Nick James Underhill on 17 April 2022 (2 pages)
17 April 2022Director's details changed for Colleen Maria Flynn on 17 April 2022 (2 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 April 2021Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 16 April 2021 (1 page)
16 April 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 16 April 2021 (1 page)
22 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 September 2020Registration of charge 100491650002, created on 28 September 2020 (15 pages)
27 August 2020Registration of charge 100491650001, created on 26 August 2020 (12 pages)
17 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
17 March 2020Cessation of Nick James Underhill as a person with significant control on 31 October 2019 (1 page)
17 March 2020Notification of Greenbird Media Limited as a person with significant control on 31 October 2019 (2 pages)
17 March 2020Cessation of Colleen Maria Flynn as a person with significant control on 31 October 2019 (1 page)
18 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,250
(3 pages)
24 October 2019Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages)
11 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Appointment of Mr Jamie Ross Munro as a director on 1 April 2016 (2 pages)
11 December 2017Appointment of Mr Jamie Ross Munro as a director on 1 April 2016 (2 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
29 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,000
(4 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 April 2016Memorandum and Articles of Association (26 pages)
28 April 2016Memorandum and Articles of Association (26 pages)
22 March 2016Appointment of Neptune Secretaries Limited as a secretary on 22 March 2016 (2 pages)
22 March 2016Appointment of Neptune Secretaries Limited as a secretary on 22 March 2016 (2 pages)
8 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 750
(23 pages)
8 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 750
(23 pages)