PCI FILMS CONSULTING LTD

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/01/2520 January 2025 Appointment of Christopher David Grieve as a director on 2025-01-16

View Document

20/01/2520 January 2025 Termination of appointment of Simon Paul Crowe as a director on 2025-01-16

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/05/249 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

09/05/249 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

30/04/2430 April 2024 Registration of charge 037170220002, created on 2024-04-25

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

12/02/2412 February 2024 Satisfaction of charge 037170220001 in full

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from Broadgate Tower Level 13 20 Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30

View Document

25/05/2325 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

28/04/2328 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Brian Robert Aird as a secretary on 2023-02-01

View Document

02/02/232 February 2023 Registration of charge 037170220001, created on 2023-02-01

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLIDAY

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/10/1818 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/10/1818 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/11/179 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

09/11/179 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1724 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

24/10/1724 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/12/165 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

05/12/165 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

05/12/165 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

05/12/165 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

16/03/1616 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED BRIAN ROBERT AIRD

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA KING

View Document

02/12/152 December 2015 SECRETARY APPOINTED BRIAN ROBERT AIRD

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM SEATON'S BUSINESS CENTRE HIGH STREET GUILSBOROUGH NORTHAMPTONSHIRE NN6 8PU

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY ANDREA KING

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR STEPHEN JAMES HALLIDAY

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MARK ANDREW BRININ

View Document

02/12/152 December 2015 DIRECTOR APPOINTED KENNETH EDWARD THOMPSON

View Document

02/12/152 December 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 ADOPT ARTICLES 17/11/2011

View Document

01/12/111 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID CARGILL KING / 22/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA RUTH KING / 22/02/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: HILLTOP COTTAGE WELL LANE GUILSBOROUGH NORTHAMPTON NN6 8PZ

View Document

02/03/062 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT, 107 OXFORD ROAD OXFORD OX4 2ER

View Document

05/03/995 March 1999 COMPANY NAME CHANGED SUNDERLEY LIMITED CERTIFICATE ISSUED ON 08/03/99

View Document

22/02/9922 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company