Advanced company searchLink opens in new window

FLICKER PRODUCTIONS LIMITED

Company number 10049165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 MR04 Satisfaction of charge 100491650002 in full
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 PSC01 Notification of Colleen Maria Flynn as a person with significant control on 6 April 2016
03 May 2022 PSC01 Notification of Nick James Underhill as a person with significant control on 6 April 2016
03 May 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Apr 2022 CH01 Director's details changed for Colleen Maria Flynn on 17 April 2022
17 Apr 2022 CH01 Director's details changed for Nick James Underhill on 17 April 2022
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 16 April 2021
16 Apr 2021 AD01 Registered 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
22 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 MR01 Registration of charge 100491650002, created on 28 September 2020
27 Aug 2020 MR01 Registration of charge 100491650001, created on 26 August 2020
17 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
17 Mar 2020 PSC07 Cessation of Colleen Maria Flynn as a person with significant control on 31 October 2019
17 Mar 2020 PSC07 Cessation of Nick James Underhill as a person with significant control on 31 October 2019
17 Mar 2020 PSC02 Notification of Greenbird Media Limited as a person with significant control on 31 October 2019
18 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,250
24 Oct 2019 CH01 Director's details changed for Mr Jamie Ross Munro on 24 October 2019
11 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates