This company is commonly known as Film Drive Limited. The company was founded 6 years ago and was given the registration number 11142222. The firm's registered office is in MILTON KEYNES. You can find them at 9 High Street, , Milton Keynes, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | FILM DRIVE LIMITED |
---|---|---|
Company Number | : | 11142222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 High Street, Milton Keynes, United Kingdom, MK17 8RF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Mount Mill Farm, Stratford Road, Wicken, Milton Keynes, England, MK19 6DG | Director | 26 October 2021 | Active |
Unit A, Mount Mill Farm, Stratford Road, Wicken, Milton Keynes, England, MK19 6DG | Director | 26 October 2021 | Active |
Plum Park, Watling Street, Towcester, United Kingdom, NN12 6LQ | Director | 10 January 2018 | Active |
Plum Park, Plum Park Estate, Watling Street, Paulerspury, Towcester, United Kingdom, NN12 6LQ | Director | 17 May 2018 | Active |
Unit A, Mount Mill Farm, Stratford Road, Wicken, Milton Keynes, England, MK19 6DG | Director | 26 October 2021 | Active |
Film Logistics Holdings Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Plum Park Plum Park Estate, Watling Street, Towcester, England, NN12 6LQ |
Nature of control | : |
|
Mrs Elizabeth Ann Mills | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, High Street, Milton Keynes, United Kingdom, MK17 8RF |
Nature of control | : |
|
Mrs Samantha Gill | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, High Street, Milton Keynes, United Kingdom, MK17 8RF |
Nature of control | : |
|
Richard Mills | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plum Park, Watling Street, Towcester, United Kingdom, NN12 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.