FILM LOGISTICS AND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FILM LOGISTICS AND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07746458

Incorporation date

19/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

11 St. Thomas Court, Bognor Regis PO21 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2011)
dot icon28/03/2026
Termination of appointment of Clive Harrington Consultancy Ltd as a director on 2026-03-28
dot icon26/02/2026
Micro company accounts made up to 2025-11-30
dot icon18/09/2025
Registered office address changed from Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL England to 11 st. Thomas Court Bognor Regis PO21 4RL on 2025-09-18
dot icon18/09/2025
Confirmation statement made on 2025-08-19 with updates
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-11-30
dot icon05/09/2023
Confirmation statement made on 2023-08-19 with updates
dot icon18/06/2023
Micro company accounts made up to 2022-11-30
dot icon06/06/2023
Appointment of Clive Harrington Consultancy Ltd as a director on 2023-05-26
dot icon06/06/2023
Cessation of Clive Harrington as a person with significant control on 2023-05-26
dot icon06/06/2023
Notification of Clive Harrington Consultancy Ltd as a person with significant control on 2023-05-26
dot icon20/04/2023
Cessation of John Monger as a person with significant control on 2023-04-18
dot icon20/04/2023
Director's details changed for Mr Clive Harrington on 2023-04-18
dot icon20/04/2023
Change of details for Mr Clive Harrington as a person with significant control on 2023-04-18
dot icon29/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon03/06/2022
Micro company accounts made up to 2021-11-30
dot icon24/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon11/08/2021
Resolutions
dot icon16/04/2021
Micro company accounts made up to 2020-11-30
dot icon09/10/2020
Registered office address changed from 11 st. Thomas Court Bognor Regis PO21 4RL England to Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 2020-10-09
dot icon15/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/08/2020
Micro company accounts made up to 2019-11-30
dot icon11/10/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon28/09/2019
Registered office address changed from Worth Corner Worth Corner Turners Hill Road Crawley West Sussex RH10 7SL to 11 st. Thomas Court Bognor Regis PO21 4RL on 2019-09-28
dot icon28/08/2019
Micro company accounts made up to 2018-11-30
dot icon28/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/10/2017
Confirmation statement made on 2017-08-19 with updates
dot icon11/10/2017
Notification of John Monger as a person with significant control on 2017-01-01
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2014
Registered office address changed from G1 Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL to Worth Corner Worth Corner Turners Hill Road Crawley West Sussex RH10 7SL on 2014-11-21
dot icon20/11/2014
Current accounting period extended from 2014-08-31 to 2014-11-30
dot icon09/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/10/2013
Termination of appointment of Timothy Biggley as a director
dot icon10/10/2013
Appointment of Mr Clive Harrington as a director
dot icon02/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon01/06/2013
Registered office address changed from Unit C Wray's Farm Lonesome Lane Reigate Surrey RH2 7QT United Kingdom on 2013-06-01
dot icon31/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon25/04/2013
Termination of appointment of Clive Harrington as a director
dot icon15/01/2013
Appointment of Mr Timothy Peter Maxwell Biggley as a director
dot icon03/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon03/09/2012
Registered office address changed from 73 Somerset Road Redhill RH1 6ND United Kingdom on 2012-09-03
dot icon19/08/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
309.96K
-
0.00
-
-
2022
1
243.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clive Leonard Harrington
Director
08/10/2013 - Present
74
CLIVE HARRINGTON CONSULTANCY LTD
Corporate Director
26/05/2023 - 28/03/2026
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILM LOGISTICS AND MANAGEMENT LIMITED

FILM LOGISTICS AND MANAGEMENT LIMITED is an(a) Active company incorporated on 19/08/2011 with the registered office located at 11 St. Thomas Court, Bognor Regis PO21 4RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FILM LOGISTICS AND MANAGEMENT LIMITED?

toggle

FILM LOGISTICS AND MANAGEMENT LIMITED is currently Active. It was registered on 19/08/2011 .

Where is FILM LOGISTICS AND MANAGEMENT LIMITED located?

toggle

FILM LOGISTICS AND MANAGEMENT LIMITED is registered at 11 St. Thomas Court, Bognor Regis PO21 4RL.

What does FILM LOGISTICS AND MANAGEMENT LIMITED do?

toggle

FILM LOGISTICS AND MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for FILM LOGISTICS AND MANAGEMENT LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Clive Harrington Consultancy Ltd as a director on 2026-03-28.