Flicks Media Video Productions Limited DONCASTER


Founded in 2000, Flicks Media Video Productions, classified under reg no. 03982299 is an active company. Currently registered at 15 Birchdale Close DN3 2JZ, Doncaster the company has been in the business for 24 years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2023. Since March 19, 2004 Flicks Media Video Productions Limited is no longer carrying the name Pizza Island.

There is a single director in the company at the moment - Parviz H., appointed on 3 May 2000. In addition, a secretary was appointed - Susan H., appointed on 3 May 2000. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Flicks Media Video Productions Limited Address / Contact

Office Address 15 Birchdale Close
Office Address2 Edenthorpe
Town Doncaster
Post code DN3 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982299
Date of Incorporation Fri, 28th Apr 2000
Industry Non-trading company
End of financial Year 29th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Parviz H.

Position: Director

Appointed: 03 May 2000

Susan H.

Position: Secretary

Appointed: 03 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 03 May 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 03 May 2000

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Parviz H. This PSC and has 25-50% shares. Another one in the PSC register is Susan H. This PSC owns 25-50% shares.

Parviz H.

Notified on 6 April 2017
Nature of control: 25-50% shares

Susan H.

Notified on 6 April 2017
Nature of control: 25-50% shares

Company previous names

Pizza Island March 19, 2004
Marksbid May 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand8 94813 8285 77213 6599 96316 93125 7446 929
Net Assets Liabilities266 168269 178247 085258 591270 322282 817297 311313 089
Property Plant Equipment      4781 879
Other
Creditors136 056139 323125 980122 361106 934101 40796 20462 655
Investment Property400 000400 000400 000400 000400 000400 000400 000400 000
Investment Property Fair Value Model400 000400 000400 000400 000400 000400 000400 000 
Net Current Assets Liabilities-127 108-125 495-120 208-108 702-96 971-84 476-70 460-55 726
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000
Other Creditors134 938134 673121 424117 773102 29392 64890 81857 692
Other Taxation Social Security Payable1 1184 6504 5564 5884 6418 7595 3864 963
Par Value Share  111111
Provisions For Liabilities Balance Sheet Subtotal6 7245 32732 70732 70732 70732 70732 70733 064
Total Assets Less Current Liabilities272 892274 505279 792291 298303 029315 524330 018346 153
Accumulated Depreciation Impairment Property Plant Equipment      159458
Average Number Employees During Period   11111
Dividends Paid      4 0002 000
Fixed Assets     400 000400 478401 879
Increase From Depreciation Charge For Year Property Plant Equipment      159299
Profit Loss      18 49417 778
Property Plant Equipment Gross Cost      6372 337
Total Additions Including From Business Combinations Property Plant Equipment      6371 700

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements