UKBizDB.co.uk

PCI FILMS CONSULTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pci Films Consulting Ltd. The company was founded 25 years ago and was given the registration number 03717022. The firm's registered office is in LONDON. You can find them at Broadgate Tower Level 13, 20 Primrose Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PCI FILMS CONSULTING LTD
Company Number:03717022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Broadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Secretary01 February 2023Active
Briadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW

Director20 November 2015Active
78, Lexham Gardens, London, United Kingdom, W8 5JB

Director15 May 2023Active
Broadgate Tower, Level 13, Primrose Street, London, United Kingdom, EC2A 2EW

Secretary20 November 2015Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary22 February 1999Active
Hilltop, Well Lane, Guilsborough, Northampton, NN6 8PZ

Secretary01 March 1999Active
Broadgate Tower Level 13, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director20 November 2015Active
Briadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW

Director20 November 2015Active
Hilltop, Well Lane, Guilsborough, Northampton, NN6 8PZ

Director05 April 2000Active
Hilltop Cottage Well Lane, Guilsborough, Northampton, NN6 8PZ

Director01 March 1999Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director22 February 1999Active
Broadgate Tower Level 13, 20 Primrose Street, London, EC2A 2EW

Director20 November 2015Active

People with Significant Control

Wood Mackenzie Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-17Resolution

Resolution.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Accounts

Accounts with accounts type dormant.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-05-25Officers

Second filing of director appointment with name.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-12Accounts

Legacy.

Download
2019-10-12Other

Legacy.

Download
2019-10-12Other

Legacy.

Download

Copyright © 2024. All rights reserved.