About

Registered Number: 02311328
Date of Incorporation: 01/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY,

 

Founded in 1988, Flickers Ltd has its registered office in Birmingham in West Midlands, it's status at Companies House is "Active". Flickers Ltd has 6 directors listed as Turner, Lee Michael, Dew, Wendy Suzanne, Phillips, Alistair James, Phillips, Ronald Charles, Phillips, Shirley Elizabeth, Roberts, Alan in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Lee Michael 12 January 2018 - 1
DEW, Wendy Suzanne 01 April 2016 21 December 2017 1
PHILLIPS, Alistair James N/A 04 April 2016 1
PHILLIPS, Ronald Charles N/A 04 April 2016 1
PHILLIPS, Shirley Elizabeth N/A 04 April 2016 1
ROBERTS, Alan 01 February 2016 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 15 January 2019
AA01 - Change of accounting reference date 17 October 2018
CS01 - N/A 16 January 2018
PSC01 - N/A 15 January 2018
AP01 - Appointment of director 15 January 2018
AD01 - Change of registered office address 15 January 2018
TM01 - Termination of appointment of director 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 03 April 2016
AP01 - Appointment of director 03 April 2016
AA01 - Change of accounting reference date 02 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 18 January 2015
AD01 - Change of registered office address 29 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 07 February 2012
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 30 April 2009
RESOLUTIONS - N/A 09 October 2008
MISC - Miscellaneous document 09 October 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 October 2008
CAP-SS - N/A 09 October 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
363s - Annual Return 05 May 2005
363a - Annual Return 19 April 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 23 May 2003
363a - Annual Return 22 May 2003
353a - Register of members in non-legible form 22 May 2003
AA - Annual Accounts 05 May 2002
363a - Annual Return 19 April 2002
353a - Register of members in non-legible form 19 April 2002
AA - Annual Accounts 28 July 2001
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
363a - Annual Return 24 April 2001
AA - Annual Accounts 22 June 2000
363a - Annual Return 08 May 2000
AA - Annual Accounts 31 August 1999
363a - Annual Return 14 April 1999
AA - Annual Accounts 03 August 1998
363a - Annual Return 09 April 1998
AA - Annual Accounts 20 July 1997
363a - Annual Return 28 April 1997
AA - Annual Accounts 23 July 1996
363a - Annual Return 24 April 1996
AA - Annual Accounts 12 July 1995
363x - Annual Return 04 May 1995
363x - Annual Return 25 April 1994
AA - Annual Accounts 13 April 1994
AA - Annual Accounts 03 June 1993
363x - Annual Return 22 April 1993
AA - Annual Accounts 14 July 1992
363x - Annual Return 28 April 1992
AA - Annual Accounts 16 September 1991
288 - N/A 09 May 1991
363x - Annual Return 24 April 1991
287 - Change in situation or address of Registered Office 23 October 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 20 April 1990
RESOLUTIONS - N/A 16 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
287 - Change in situation or address of Registered Office 16 November 1988
NEWINC - New incorporation documents 01 November 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.