Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCI FILMS CONSULTING LTD
Company Information for

PCI FILMS CONSULTING LTD

LEVEL 4, DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
03717022
Private Limited Company
Active

Company Overview

About Pci Films Consulting Ltd
PCI FILMS CONSULTING LTD was founded on 1999-02-22 and has its registered office in London. The organisation's status is listed as "Active". Pci Films Consulting Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PCI FILMS CONSULTING LTD
 
Legal Registered Office
LEVEL 4, DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in NN6
 
Telephone01295 817670
 
Filing Information
Company Number 03717022
Company ID Number 03717022
Date formed 1999-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCI FILMS CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PCI FILMS CONSULTING LTD

Current Directors
Officer Role Date Appointed
BRIAN ROBERT AIRD
Company Secretary 2015-11-20
BRIAN ROBERT AIRD
Director 2015-11-20
MARK ANDREW BRININ
Director 2015-11-20
STEPHEN JAMES HALLIDAY
Director 2015-11-20
KENNETH EDWARD THOMPSON
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA RUTH KING
Company Secretary 1999-03-01 2015-11-20
ANDREA RUTH KING
Director 2000-04-05 2015-11-20
SIMON DAVID CARGILL KING
Director 1999-03-01 2015-11-20
BUSINESS ASSIST LIMITED
Nominated Secretary 1999-02-22 1999-03-01
NEWCO FORMATIONS LIMITED
Nominated Director 1999-02-22 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROBERT AIRD DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
BRIAN ROBERT AIRD PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
BRIAN ROBERT AIRD PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
BRIAN ROBERT AIRD INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
BRIAN ROBERT AIRD FETTES ENTERPRISES LIMITED Director 2013-09-18 CURRENT 1998-07-08 Active
BRIAN ROBERT AIRD FETTES CENTRE FOR LANGUAGE & CULTURE LIMITED Director 2013-09-18 CURRENT 2006-11-08 Active
MARK ANDREW BRININ DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
MARK ANDREW BRININ PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
MARK ANDREW BRININ PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
MARK ANDREW BRININ INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
STEPHEN JAMES HALLIDAY AISTEMOS LIMITED Director 2017-10-10 CURRENT 2013-08-09 Active
STEPHEN JAMES HALLIDAY DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
STEPHEN JAMES HALLIDAY PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
STEPHEN JAMES HALLIDAY PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
STEPHEN JAMES HALLIDAY INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
STEPHEN JAMES HALLIDAY PEWMCGG LIMITED Director 2015-05-08 CURRENT 2014-12-02 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 1 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 4 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 2 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY H&F NUGENT 3 LIMITED Director 2012-08-02 CURRENT 2012-06-27 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 2 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 3 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 4 LIMITED Director 2009-06-19 CURRENT 2009-04-14 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 5 LIMITED Director 2009-06-19 CURRENT 2009-06-02 Active
STEPHEN JAMES HALLIDAY CHARTERHOUSE NADIA 1 LIMITED Director 2009-06-19 CURRENT 2009-03-11 Active
STEPHEN JAMES HALLIDAY BROOK HUNT & ASSOCIATES LIMITED Director 2008-08-19 CURRENT 1975-07-15 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE INVESTMENTS LIMITED Director 2008-02-14 CURRENT 2007-11-26 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE HOLDINGS LIMITED Director 2005-05-31 CURRENT 2005-04-04 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE GROUP LIMITED Director 2005-05-31 CURRENT 2005-04-04 Active
STEPHEN JAMES HALLIDAY WOOD MACKENZIE LIMITED Director 2001-12-12 CURRENT 2001-08-17 Active
KENNETH EDWARD THOMPSON MARVEL NEWCO LIMITED Director 2018-06-20 CURRENT 2013-03-04 Active
KENNETH EDWARD THOMPSON VERISK CLAIMS UK LIMITED Director 2018-06-20 CURRENT 2007-05-01 Active
KENNETH EDWARD THOMPSON BUSINESS INSIGHT LIMITED Director 2018-02-21 CURRENT 2008-02-12 Active
KENNETH EDWARD THOMPSON LOCATION MATTERS LTD. Director 2018-02-21 CURRENT 2013-09-05 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON REBMARK LEGAL SOLUTIONS LIMITED Director 2017-11-08 CURRENT 2008-08-19 Active
KENNETH EDWARD THOMPSON VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2017-08-23 CURRENT 1992-09-07 Active
KENNETH EDWARD THOMPSON SEQUEL BUSINESS HOLDINGS LIMITED Director 2017-08-23 CURRENT 2012-05-31 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 1 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 2 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL EQUITYCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL BIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL MIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON EMERGENT NETWORK INTELLIGENCE LIMITED Director 2017-02-24 CURRENT 2012-06-18 Active
KENNETH EDWARD THOMPSON VERISK INTERNATIONAL HOLDINGS LIMITED Director 2017-02-16 CURRENT 2000-02-09 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON VERISK RISK RATING LIMITED Director 2017-02-16 CURRENT 2000-03-20 Active
KENNETH EDWARD THOMPSON ARIUM LIMITED Director 2017-01-21 CURRENT 1992-11-27 Active
KENNETH EDWARD THOMPSON THE GEOINFORMATION GROUP LIMITED Director 2016-11-11 CURRENT 1998-02-20 Active
KENNETH EDWARD THOMPSON DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
KENNETH EDWARD THOMPSON PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
KENNETH EDWARD THOMPSON PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
KENNETH EDWARD THOMPSON INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
KENNETH EDWARD THOMPSON PLANET UK HOLDCO LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
KENNETH EDWARD THOMPSON V ACQUISITION LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
KENNETH EDWARD THOMPSON MAPLECROFT.NET LIMITED Director 2014-12-06 CURRENT 2001-10-24 Active
KENNETH EDWARD THOMPSON AIR WORLDWIDE LIMITED Director 2007-09-14 CURRENT 1995-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BRININ
2024-05-09DIRECTOR APPOINTED MR JASON CHOU LIU
2024-04-30REGISTRATION OF A CHARGE / CHARGE CODE 037170220002
2024-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037170220001
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Broadgate Tower Level 13 20 Primrose Street London EC2A 2EW
2023-05-25Second filing of director appointment of Mr Simon Crowe
2023-04-28DIRECTOR APPOINTED MR SIMON PAUL CROWE
2023-04-03CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-02Termination of appointment of Brian Robert Aird on 2023-02-01
2023-02-02APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT AIRD
2023-02-02Appointment of Mr Andrew David Ramage as company secretary on 2023-02-01
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 037170220001
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD THOMPSON
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HALLIDAY
2019-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-11-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-11-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-11-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-16AD02Register inspection address 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
2016-01-14AP01DIRECTOR APPOINTED BRIAN ROBERT AIRD
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM Seaton's Business Centre High Street Guilsborough Northamptonshire NN6 8PU
2015-12-02AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-12-02TM02Termination of appointment of Andrea Ruth King on 2015-11-20
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KING
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KING
2015-12-02AP03SECRETARY APPOINTED BRIAN ROBERT AIRD
2015-12-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES HALLIDAY
2015-12-02AP01DIRECTOR APPOINTED MR MARK ANDREW BRININ
2015-12-02AP01DIRECTOR APPOINTED KENNETH EDWARD THOMPSON
2015-05-16AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0122/02/15 FULL LIST
2014-06-26AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0122/02/14 FULL LIST
2013-05-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-26AR0122/02/13 FULL LIST
2012-05-15AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-23AR0122/02/12 FULL LIST
2011-12-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-01RES13CONFLICT OF INTEREST SECT 175 17/11/2011
2011-12-01RES01ADOPT ARTICLES 17/11/2011
2011-12-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-23AR0122/02/11 FULL LIST
2011-02-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-24AR0122/02/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID CARGILL KING / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA RUTH KING / 22/02/2010
2009-05-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-04-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-26363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: HILLTOP COTTAGE WELL LANE GUILSBOROUGH NORTHAMPTON NN6 8PZ
2006-03-02353LOCATION OF REGISTER OF MEMBERS
2006-03-02363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-20363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-25363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-06225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-02363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-21363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-28363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-23225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00
2000-04-26288aNEW DIRECTOR APPOINTED
2000-03-2888(2)RAD 22/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-21363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-03-19288bSECRETARY RESIGNED
1999-03-18287REGISTERED OFFICE CHANGED ON 18/03/99 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT, 107 OXFORD ROAD OXFORD OX4 2ER
1999-03-05CERTNMCOMPANY NAME CHANGED SUNDERLEY LIMITED CERTIFICATE ISSUED ON 08/03/99
1999-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PCI FILMS CONSULTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PCI FILMS CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PCI FILMS CONSULTING LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PCI FILMS CONSULTING LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PCI FILMS CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCI FILMS CONSULTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PCI FILMS CONSULTING LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PCI FILMS CONSULTING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCI FILMS CONSULTING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PCI FILMS CONSULTING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.