- Company Overview for PCI FILMS CONSULTING LTD (03717022)
- Filing history for PCI FILMS CONSULTING LTD (03717022)
- People for PCI FILMS CONSULTING LTD (03717022)
- Charges for PCI FILMS CONSULTING LTD (03717022)
- More for PCI FILMS CONSULTING LTD (03717022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
16 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD02 | Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to Broadgate Tower, Level 13 20 Primrose Street London EC2A 2EW | |
14 Jan 2016 | AP01 | Appointment of Brian Robert Aird as a director on 20 November 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from Seaton's Business Centre High Street Guilsborough Northamptonshire NN6 8PU to Broadgate Tower Level 13 20 Primrose Street London EC2A 2EW on 2 December 2015 | |
02 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Andrea Ruth King as a secretary on 20 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Simon David Cargill King as a director on 20 November 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Andrea Ruth King as a director on 20 November 2015 | |
02 Dec 2015 | AP03 | Appointment of Brian Robert Aird as a secretary on 20 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Stephen James Halliday as a director on 20 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Mark Andrew Brinin as a director on 20 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Kenneth Edward Thompson as a director on 20 November 2015 | |
16 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
01 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
01 Dec 2011 | SH08 | Change of share class name or designation | |
01 Dec 2011 | CC04 | Statement of company's objects | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|