Background WavePink WaveYellow Wave

FLICKERPIX LIMITED (NI047263)

FLICKERPIX LIMITED (NI047263) is an active UK company. incorporated on 21 July 2003. with registered office in Lisburn. The company operates in the Information and Communication sector, engaged in television programme production activities. FLICKERPIX LIMITED has been registered for 22 years. Current directors include SCHUMANN, Johnny Paul.

Company Number
NI047263
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
32 Haddington Hill, Lisburn, BT28 3AU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
SCHUMANN, Johnny Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLICKERPIX LIMITED

FLICKERPIX LIMITED is an active company incorporated on 21 July 2003 with the registered office located in Lisburn. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FLICKERPIX LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

NI047263

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

32 Haddington Hill Lisburn, BT28 3AU,

Previous Addresses

7-12 st Helens Business Park Holywood Co Down BT18 9HQ
From: 21 July 2003To: 2 August 2024
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Dec 10
Loan Secured
Mar 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
New Owner
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SCHUMANN, Johnny Paul

Active
7-12 St Helens Business Park, Co DownBT18 9HQ
Born May 1979
Director
Appointed 01 Aug 2024

BOYD, Rachel Elizabeth Irene

Resigned
Croft Gardens, Co DownBT18 0PD
Secretary
Appointed 31 Mar 2008
Resigned 01 Oct 2012

MCGINN, Martin Patrick

Resigned
Huntingdon Hill, LisburnBT28 3GX
Secretary
Appointed 04 Sept 2015
Resigned 31 May 2023

MURPHY, Sean

Resigned
7-12 St Helens Business Park, Co DownBT18 9HQ
Secretary
Appointed 01 Oct 2012
Resigned 04 Sept 2015

SIMON, Jenny

Resigned
4 Connsbrook Drive, Co AntrimBT4 1LU
Secretary
Appointed 21 Jul 2003
Resigned 31 Mar 2008

CUMMING, David Edward

Resigned
74 Ballydrain Road, Co DownBT23 3ST
Born October 1957
Director
Appointed 31 Mar 2008
Resigned 31 Jul 2024

SIMON, Joel

Resigned
4 Connsbrook Drive, Co AntrimBT4 1LU
Born July 1973
Director
Appointed 21 Jul 2003
Resigned 25 Jul 2010

WADDELL, Jannine Victoria

Resigned
7-12 St Helens Business Park, Co DownBT18 9HQ
Born February 1966
Director
Appointed 25 Jul 2010
Resigned 31 Jul 2024

WADDELL, John Brian

Resigned
3 Greys Point, Co Down
Born June 1934
Director
Appointed 31 Mar 2008
Resigned 16 Dec 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 21 Jul 2003
Resigned 21 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Johnny Paul Schumann

Active
Haddington Hill, LisburnBT28 3AU
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Waddell Media Limited

Ceased
St. Helens Business Park, HolywoodBT18 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Legacy
13 May 2011
MG01MG01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
11 September 2009
371S(NI)371S(NI)
Legacy
18 September 2008
371S(NI)371S(NI)
Legacy
21 April 2008
233(NI)233(NI)
Legacy
9 April 2008
295(NI)295(NI)
Legacy
9 April 2008
296(NI)296(NI)
Legacy
9 April 2008
296(NI)296(NI)
Legacy
9 April 2008
296(NI)296(NI)
Legacy
28 March 2008
AC(NI)AC(NI)
Legacy
13 August 2007
371SR(NI)371SR(NI)
Legacy
17 May 2007
AC(NI)AC(NI)
Legacy
25 August 2006
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
17 August 2005
371S(NI)371S(NI)
Legacy
25 February 2005
AC(NI)AC(NI)
Legacy
10 September 2004
371S(NI)371S(NI)
Legacy
6 August 2003
295(NI)295(NI)
Legacy
6 August 2003
296(NI)296(NI)
Legacy
6 August 2003
296(NI)296(NI)
Legacy
21 July 2003
ARTS(NI)ARTS(NI)
Legacy
21 July 2003
MEM(NI)MEM(NI)
Incorporation Company
21 July 2003
NEWINCIncorporation
Legacy
21 July 2003
G21(NI)G21(NI)
Legacy
21 July 2003
G23(NI)G23(NI)