Company NamePearlshine Limited
DirectorJoseph Benjamin D'Morais
Company StatusActive
Company Number02627459
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMr Joseph Benjamin D'Morais
NationalityBritish
StatusCurrent
Appointed27 November 1991(4 months, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RoleFilm Distributor
Country of ResidenceEngland
Correspondence Address18 Lovatt Close
Edgware
Middlesex
HA8 9XG
Director NameMr Joseph Benjamin D'Morais
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 10 months
RoleFilm Distributor
Country of ResidenceEngland
Correspondence Address18 Lovatt Close
Edgware
Middlesex
HA8 9XG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristopher Harold Clifford Figg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleFilm Distributor
Correspondence AddressLittle Hampden Farm
Great Missenden
Buckinghamshire
HP16 9PS
Director NameBernard Watters
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(4 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 24 June 2009)
RoleSales Director
Correspondence Address17 Upper Brents
Faversham
ME13 7DP
Secretary NameFali Minocher Buhariwala
NationalityBritish
StatusResigned
Appointed20 January 1994(2 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 1994)
RoleCompany Director
Correspondence Address12 Burnaby Gardens
Chiswick
London
W4 3DT

Location

Registered Address18 Lovatt Close
Edgware
HA8 9XG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth-£178,538
Cash£9,770
Current Liabilities£188,463

Accounts

Latest Accounts30 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

25 April 2006Delivered on: 28 April 2006
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of fixed charge all moneys from time to time held by the bank on any current deposit and/or other account but limited to £200,000.00.
Outstanding
17 September 2001Delivered on: 20 September 2001
Satisfied on: 12 July 2002
Persons entitled: Coutts & Co.

Classification: Charge over contract debt
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over contract debt etc. by the company in respect of an agreement between blue dolphin film and video and the british broadcasting corporation in respect of the programme rights acquisition agreement no.FD01/021 for time of favor (2000).
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 25 June 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 30 July 2022 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 30 July 2021 (3 pages)
11 November 2021Registered office address changed from 26 Shacklewell Lane 3rd Floor London E8 2EZ England to 18 Lovatt Close Edgware HA8 9XG on 11 November 2021 (1 page)
24 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 July 2020 (3 pages)
25 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 30 July 2019 (3 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 30 July 2018 (2 pages)
18 July 2018Micro company accounts made up to 30 July 2017 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
20 April 2018Current accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
10 July 2017Notification of Joseph Benjamin D'morais as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Joseph Benjamin D'morais as a person with significant control on 10 July 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Registered office address changed from 2nd Floor 6 Shacklewell Lane London E8 2EZ England to 26 Shacklewell Lane 3rd Floor London E8 2EZ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 2nd Floor 6 Shacklewell Lane London E8 2EZ England to 26 Shacklewell Lane 3rd Floor London E8 2EZ on 26 April 2016 (1 page)
3 December 2015Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Shacklewell Lane London E8 2EZ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Shacklewell Lane London E8 2EZ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 40 Langham Street London W1W 7AS to 2nd Floor 6 Shacklewell Lane London E8 2EZ on 3 December 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Appointment terminated director bernard watters (1 page)
24 June 2009Appointment terminated director bernard watters (1 page)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 21/06/07; full list of members (2 pages)
27 June 2007Return made up to 21/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 June 2006Return made up to 21/06/06; full list of members (2 pages)
26 June 2006Return made up to 21/06/06; full list of members (2 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 July 2005Return made up to 21/06/05; full list of members (2 pages)
8 July 2005Return made up to 21/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 June 2003Return made up to 08/07/03; full list of members (7 pages)
27 June 2003Return made up to 08/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Return made up to 08/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
28 June 2002Return made up to 08/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/06/02
(7 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Return made up to 08/07/01; full list of members (6 pages)
4 September 2001Return made up to 08/07/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 July 2000Return made up to 08/07/00; full list of members (6 pages)
4 July 2000Return made up to 08/07/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 July 1999Return made up to 08/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1999Return made up to 08/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1999Accounts for a small company made up to 31 July 1998 (10 pages)
18 April 1999Accounts for a small company made up to 31 July 1998 (10 pages)
29 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 November 1997Registered office changed on 05/11/97 from: 22 melton street euston square london NW1 2EP (1 page)
5 November 1997Registered office changed on 05/11/97 from: 22 melton street euston square london NW1 2EP (1 page)
28 August 1997Return made up to 08/07/97; full list of members (6 pages)
28 August 1997Return made up to 08/07/97; full list of members (6 pages)
18 July 1997Registered office changed on 18/07/97 from: international house 7 high street ealing london W5 5DB (1 page)
18 July 1997Registered office changed on 18/07/97 from: international house 7 high street ealing london W5 5DB (1 page)
29 April 1997Full accounts made up to 31 July 1996 (10 pages)
29 April 1997Full accounts made up to 31 July 1996 (10 pages)
18 October 1996Return made up to 08/07/96; no change of members (4 pages)
18 October 1996Return made up to 08/07/96; no change of members (4 pages)
26 July 1996Full accounts made up to 31 July 1995 (10 pages)
26 July 1996Full accounts made up to 31 July 1995 (10 pages)
16 January 1996Return made up to 08/07/95; full list of members (6 pages)
16 January 1996Return made up to 08/07/95; full list of members (6 pages)
16 January 1996Return made up to 08/07/94; full list of members (8 pages)
16 January 1996Return made up to 08/07/94; full list of members (8 pages)
13 November 1995Registered office changed on 13/11/95 from: 40 langham street london W1N 5RY (1 page)
13 November 1995Registered office changed on 13/11/95 from: 40 langham street london W1N 5RY (1 page)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
31 October 1995Compulsory strike-off action has been discontinued (1 page)
27 October 1995Full accounts made up to 31 July 1993 (13 pages)
27 October 1995Full accounts made up to 31 July 1993 (13 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
27 July 1995Secretary resigned (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
8 July 1991Incorporation (15 pages)
8 July 1991Incorporation (15 pages)