FILM & MEDIA HANDLING LIMITED

Register to unlock more data on OkredoRegister

FILM & MEDIA HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390519

Incorporation date

08/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon27/09/2025
Director's details changed for Georges Hoffman on 2025-09-27
dot icon18/09/2025
Change of details for Mr Georges Hoffman as a person with significant control on 2025-09-18
dot icon28/08/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Tc Bsg Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-08-28
dot icon28/08/2025
Change of details for Mr Georges Hoffman as a person with significant control on 2025-08-28
dot icon09/05/2025
Micro company accounts made up to 2025-03-31
dot icon21/04/2024
Micro company accounts made up to 2024-03-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon12/04/2023
Micro company accounts made up to 2023-03-31
dot icon11/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon03/05/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon13/04/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon15/12/2020
Registered office address changed from Suite 7 295 Chiswick High Road London W4 4HH England to 85 Great Portland Street First Floor London W1W 7LT on 2020-12-15
dot icon04/06/2020
Micro company accounts made up to 2020-03-31
dot icon08/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/04/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon14/04/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon15/03/2018
Director's details changed for Georges Hoffman on 2018-03-04
dot icon01/05/2017
Director's details changed for Georges Hoffman on 2017-04-25
dot icon29/04/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon04/11/2016
Registered office address changed from Suite 7 315 Chiswick High Road Chiswick London W4 4HH to Suite 7 295 Chiswick High Road London W4 4HH on 2016-11-04
dot icon09/04/2016
Micro company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon04/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon18/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon27/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon09/03/2012
Termination of appointment of Martine Dowhen as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/03/2010
Director's details changed for Martine Dowhen on 2010-03-01
dot icon15/03/2010
Director's details changed for Georges Hoffman on 2010-03-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 08/03/09; full list of members
dot icon16/03/2009
Appointment terminated secretary gavin power
dot icon12/12/2008
Registered office changed on 12/12/2008 from 77 oxford road south london W4 3DD
dot icon12/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
Return made up to 08/03/07; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 08/03/06; full list of members
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 08/03/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 08/03/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 08/03/03; full list of members
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
New secretary appointed
dot icon17/04/2002
Ad 01/04/02--------- £ si 2@1=2 £ ic 1/3
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
Director resigned
dot icon29/03/2002
New secretary appointed;new director appointed
dot icon29/03/2002
Registered office changed on 29/03/02 from: 280 grays inn road london WC1X 8EB
dot icon08/03/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
17.43K
-
0.00
-
-
2023
0
21.93K
-
0.00
-
-
2024
0
26.52K
-
0.00
-
-
2024
0
26.52K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

26.52K £Ascended20.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Georges Hoffman
Director
08/03/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILM & MEDIA HANDLING LIMITED

FILM & MEDIA HANDLING LIMITED is an(a) Active company incorporated on 08/03/2002 with the registered office located at Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FILM & MEDIA HANDLING LIMITED?

toggle

FILM & MEDIA HANDLING LIMITED is currently Active. It was registered on 08/03/2002 .

Where is FILM & MEDIA HANDLING LIMITED located?

toggle

FILM & MEDIA HANDLING LIMITED is registered at Tc Bsg Valentine, Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does FILM & MEDIA HANDLING LIMITED do?

toggle

FILM & MEDIA HANDLING LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for FILM & MEDIA HANDLING LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-08 with no updates.