- Company Overview for FILM LOGISTICS HOLDINGS LIMITED (13647129)
- Filing history for FILM LOGISTICS HOLDINGS LIMITED (13647129)
- People for FILM LOGISTICS HOLDINGS LIMITED (13647129)
- Charges for FILM LOGISTICS HOLDINGS LIMITED (13647129)
- More for FILM LOGISTICS HOLDINGS LIMITED (13647129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | TM01 | Termination of appointment of Christopher Michael Sawyer as a director on 2 April 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
04 Oct 2023 | AD01 | Registered office address changed from Unit B Mount Mill Farm Stratford Road Wicken MK19 6DG England to Unit a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 4 October 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
26 Sep 2022 | AD01 | Registered office address changed from Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England to Unit B Mount Mill Farm Stratford Road Wicken MK19 6DG on 26 September 2022 | |
08 Sep 2022 | PSC05 | Change of details for Film Logistics Group Limited as a person with significant control on 25 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from Unit a, Mount Mill Farm Stratford Road Wicken Milton Keynes MK19 6DG England to Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 18 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Plum Park Plum Park Estate Watling Street Towcester NN12 6LQ England to Unit a, Mount Mill Farm Stratford Road Wicken Milton Keynes MK19 6DG on 6 July 2022 | |
05 Jul 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Elizabeth Ann Mills as a director on 30 December 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Richard Mills as a director on 30 December 2021 | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | AP01 | Appointment of Mr Michael George Matthews as a director on 26 October 2021 | |
15 Nov 2021 | AP01 | Appointment of Ms Evie Jasmine Anna Dibble as a director on 26 October 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Christopher Michael Sawyer as a director on 26 October 2021 | |
15 Nov 2021 | PSC07 | Cessation of Samantha Helen Gill as a person with significant control on 26 October 2021 | |
15 Nov 2021 | PSC07 | Cessation of Elizabeth Ann Mills as a person with significant control on 26 October 2021 | |
15 Nov 2021 | PSC02 | Notification of Film Logistics Group Limited as a person with significant control on 26 October 2021 | |
15 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
15 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|