Advanced company searchLink opens in new window

PCI FILMS CONSULTING LTD

Company number 03717022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest sect 175 17/11/2011
  • RES12 ‐ Resolution of varying share rights or name