Flickerpix Limited CO DOWN


Founded in 2003, Flickerpix, classified under reg no. NI047263 is an active company. Currently registered at 7-12 St Helens Business Park BT18 9HQ, Co Down the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Jannine W., David C.. Of them, David C. has been with the company the longest, being appointed on 31 March 2008 and Jannine W. has been with the company for the least time - from 25 July 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flickerpix Limited Address / Contact

Office Address 7-12 St Helens Business Park
Office Address2 Holywood
Town Co Down
Post code BT18 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI047263
Date of Incorporation Mon, 21st Jul 2003
Industry Television programme production activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Jannine W.

Position: Director

Appointed: 25 July 2010

David C.

Position: Director

Appointed: 31 March 2008

Martin M.

Position: Secretary

Appointed: 04 September 2015

Resigned: 31 May 2023

Sean M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 04 September 2015

Rachel B.

Position: Secretary

Appointed: 31 March 2008

Resigned: 01 October 2012

John W.

Position: Director

Appointed: 31 March 2008

Resigned: 16 December 2009

Joel S.

Position: Director

Appointed: 21 July 2003

Resigned: 25 July 2010

Cs Director Services Limited

Position: Corporate Director

Appointed: 21 July 2003

Resigned: 21 July 2003

Jenny S.

Position: Secretary

Appointed: 21 July 2003

Resigned: 31 March 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Waddell Media Limited from Holywood, Northern Ireland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Waddell Media Limited

7-12 St. Helens Business Park, Holywood, County Down, BT18 9HQ, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 22 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand25 07918 41615240 409
Current Assets37 99328 64122 92051 295
Debtors3 35737322 768886
Net Assets Liabilities-62 133-59 184-69 240-69 691
Other Debtors 373373 
Property Plant Equipment2 4492 6561 5524 155
Total Inventories9 5579 852 10 000
Other
Accumulated Depreciation Impairment Property Plant Equipment57 23558 29559 39960 721
Amounts Owed To Group Undertakings Participating Interests 78 65072 618 
Average Number Employees During Period1111
Creditors102 46290 26593 636124 609
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets2 4492 6561 5524 155
Increase From Depreciation Charge For Year Property Plant Equipment 1 0601 1041 323
Net Current Assets Liabilities-64 469-61 624-70 716-73 314
Other Creditors 6 85116 725 
Other Taxation Social Security Payable 1 4364 293 
Property Plant Equipment Gross Cost59 68460 95160 95164 876
Provisions For Liabilities Balance Sheet Subtotal11321676532
Total Additions Including From Business Combinations Property Plant Equipment 1 267 3 925
Total Assets Less Current Liabilities-62 020-58 968-69 164-69 159
Trade Creditors Trade Payables 3 328  
Trade Debtors Trade Receivables  22 395 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Secretary's appointment terminated on 31st May 2023
filed on: 25th, July 2023
Free Download (1 page)

Company search

Advertisements