Background WavePink WaveYellow Wave

FLICKER PRODUCTIONS LIMITED (10049165)

FLICKER PRODUCTIONS LIMITED (10049165) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. FLICKER PRODUCTIONS LIMITED has been registered for 10 years. Current directors include DIXON, Lindsay Anne, FLYNN, Colleen Maria, MORTIMER, David Austin.

Company Number
10049165
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DIXON, Lindsay Anne, FLYNN, Colleen Maria, MORTIMER, David Austin
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLICKER PRODUCTIONS LIMITED

FLICKER PRODUCTIONS LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FLICKER PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 59113)

Status

active

Active since 10 years ago

Company No

10049165

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 8 March 2016To: 16 April 2021
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Joined
Dec 17
Funding Round
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Aug 20
Loan Secured
Sept 20
New Owner
May 22
New Owner
May 22
Loan Cleared
Jun 23
Owner Exit
May 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Loan Cleared
Aug 25
Loan Secured
Nov 25
Director Left
Jan 26
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DIXON, Lindsay Anne

Active
120 Govan Road, GlasgowG51 1PQ
Born August 1976
Director
Appointed 08 Apr 2025

FLYNN, Colleen Maria

Active
LondonEC4V 4BE
Born November 1983
Director
Appointed 08 Mar 2016

MORTIMER, David Austin

Active
120 Govan Road, GlasgowG51 1PQ
Born November 1967
Director
Appointed 08 Apr 2025

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 22 Mar 2016
Resigned 16 Apr 2021

MUNRO, Jamie Ross

Resigned
LondonEC4V 4BE
Born June 1971
Director
Appointed 01 Apr 2016
Resigned 31 Dec 2025

UNDERHILL, Nick James

Resigned
LondonEC4V 4BE
Born October 1967
Director
Appointed 08 Mar 2016
Resigned 10 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
22 Percy Street, LondonW1T 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Ms Colleen Maria Flynn

Ceased
LondonEC4V 4BE
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2025

Mr Nick James Underhill

Ceased
LondonEC4V 4BE
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2025

Ms Colleen Maria Flynn

Ceased
22 Percy Street, LondonW1T 2BU
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019

Mr Nick James Underhill

Ceased
Lindfield, Haywards HeathRH16 2HR
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Capital Variation Of Rights Attached To Shares
17 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Memorandum Articles
28 April 2016
MAMA
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
22 March 2016
AP04Appointment of Corporate Secretary
Incorporation Company
8 March 2016
NEWINCIncorporation