Background WavePink WaveYellow Wave

FLIX 'N' PIX LTD (06748780)

FLIX 'N' PIX LTD (06748780) is an active UK company. incorporated on 13 November 2008. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FLIX 'N' PIX LTD has been registered for 17 years. Current directors include JACOBSON, Adam Ilan, JACOBSON, Avi David.

Company Number
06748780
Status
active
Type
ltd
Incorporated
13 November 2008
Age
17 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JACOBSON, Adam Ilan, JACOBSON, Avi David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIX 'N' PIX LTD

FLIX 'N' PIX LTD is an active company incorporated on 13 November 2008 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FLIX 'N' PIX LTD was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06748780

LTD Company

Age

17 Years

Incorporated 13 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR England
From: 3 October 2022To: 26 April 2024
199 Bury New Road Whitefield Manchester M45 6GE
From: 13 November 2008To: 3 October 2022
Timeline

8 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACOBSON, Adam Ilan

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1988
Director
Appointed 13 Nov 2008

JACOBSON, Avi David

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1986
Director
Appointed 13 Nov 2008

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 13 Nov 2008
Resigned 14 Nov 2008

JACOBSON, Ian Harvey

Resigned
Ringley Drive, ManchesterM45 7LF
Born October 1952
Director
Appointed 08 Dec 2009
Resigned 31 Dec 2012

JACOBSON, Jani

Resigned
Greendale Drive, ManchesterM26 1UE
Born March 1957
Director
Appointed 01 Jan 2015
Resigned 09 Sept 2017

JACOBSON, Jani

Resigned
Bury New Road, ManchesterM45 6GE
Born March 1957
Director
Appointed 08 Dec 2009
Resigned 30 Sept 2014

SERENE, Joshua

Resigned
St Annes Road, ManchesterM25 9LD
Born May 1989
Director
Appointed 13 Nov 2008
Resigned 31 Dec 2009

Persons with significant control

2

Mr Avi David Jacobson

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Illan Jacobson

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Incorporation Company
13 November 2008
NEWINCIncorporation