FILM LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

FILM LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05944858

Incorporation date

25/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Mount Mill Farm, Stratford Road, Wicken, Milton Keynes MK19 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Termination of appointment of Christopher Michael Sawyer as a director on 2024-04-02
dot icon06/03/2024
Satisfaction of charge 059448580002 in full
dot icon04/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon04/10/2023
Registered office address changed from Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England to Unit a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 2023-10-04
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Change of details for Film Logistics Holdings Limited as a person with significant control on 2021-10-26
dot icon18/07/2022
Registered office address changed from Unit 8, Building 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 2022-07-18
dot icon14/07/2022
Registered office address changed from Plum Park, Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire NN12 6LQ United Kingdom to Unit 8, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 2022-07-14
dot icon18/01/2022
Termination of appointment of Elizabeth Ann Mills as a secretary on 2021-12-30
dot icon17/01/2022
Termination of appointment of Richard Mills as a director on 2021-12-30
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/11/2021
Appointment of Ms Evie Jasmine Anna Dibble as a director on 2021-10-26
dot icon08/11/2021
Appointment of Mr Michael George Matthews as a director on 2021-10-26
dot icon08/11/2021
Appointment of Mr Christopher Michael Sawyer as a director on 2021-10-26
dot icon08/11/2021
Cessation of Richard Mills as a person with significant control on 2021-10-26
dot icon08/11/2021
Notification of Film Logistics Holdings Limited as a person with significant control on 2021-10-26
dot icon08/11/2021
Cessation of Samantha Gill as a person with significant control on 2021-10-26
dot icon02/11/2021
Confirmation statement made on 2021-09-25 with updates
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon15/05/2019
Registration of charge 059448580002, created on 2019-05-07
dot icon15/04/2019
Registration of charge 059448580001, created on 2019-04-04
dot icon25/03/2019
Registered office address changed from Plum Park Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire to Plum Park, Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire NN12 6LQ on 2019-03-25
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-09-25 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon04/11/2015
Director's details changed for Richard Mills on 2014-10-13
dot icon04/11/2015
Secretary's details changed for Elizabeth Ann Mills on 2014-10-13
dot icon04/11/2015
Registered office address changed from C/O Richard Mills Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to Plum Park Plum Park Estate Watling Street, Paulerspury Towcester Northamptonshire on 2015-11-04
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/04/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon13/10/2014
Registered office address changed from Cherry Cottage Church St Pattishall NN12 8NB to C/O Richard Mills Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ on 2014-10-13
dot icon02/04/2014
Certificate of change of name
dot icon15/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon15/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon21/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/10/2008
Secretary's change of particulars / ken mills / 22/10/2008
dot icon27/10/2008
Return made up to 25/09/08; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2007-09-30
dot icon23/10/2007
Return made up to 25/09/07; full list of members
dot icon25/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+62.67 % *

* during past year

Cash in Bank

£527,005.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.42M
-
0.00
323.98K
-
2022
2
1.94M
-
0.00
527.01K
-
2022
2
1.94M
-
0.00
527.01K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.94M £Ascended36.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

527.01K £Ascended62.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Michael Sawyer
Director
26/10/2021 - 02/04/2024
5
Matthews, Michael George
Director
26/10/2021 - Present
5
Dibble, Evie Jasmine Anna
Director
26/10/2021 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FILM LOGISTICS LIMITED

FILM LOGISTICS LIMITED is an(a) Active company incorporated on 25/09/2006 with the registered office located at Unit A Mount Mill Farm, Stratford Road, Wicken, Milton Keynes MK19 6DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of FILM LOGISTICS LIMITED?

toggle

FILM LOGISTICS LIMITED is currently Active. It was registered on 25/09/2006 .

Where is FILM LOGISTICS LIMITED located?

toggle

FILM LOGISTICS LIMITED is registered at Unit A Mount Mill Farm, Stratford Road, Wicken, Milton Keynes MK19 6DG.

What does FILM LOGISTICS LIMITED do?

toggle

FILM LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does FILM LOGISTICS LIMITED have?

toggle

FILM LOGISTICS LIMITED had 2 employees in 2022.

What is the latest filing for FILM LOGISTICS LIMITED?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-25 with no updates.