Advanced company searchLink opens in new window

FILM LOGISTICS HOLDINGS LIMITED

Company number 13647129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreement 26/10/2021
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchnge agreement 26/10/2021
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchnge agreement 26/10/2021
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 4,500,100
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 1,300,400