Company NameFine Pearl Studios Limited
DirectorMahmoud Bouneb
Company StatusActive
Company Number06932732
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMahmoud Bouneb
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleExecutive General Manager
Country of ResidenceTunisia
Correspondence AddressRoute De Monastir Rue De La Gare
Msaken 4070
Tunisia
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed27 November 2023(14 years, 5 months after company formation)
Appointment Duration5 months
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(14 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Birketts Llp One London Wall
Barbican
London
EC2Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Fine Pearl Studio Qatar S.p.c.
50.00%
Ordinary
50 at £1Mahmoud Bouneb
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,969,791
Cash£53,451
Current Liabilities£2,024,180

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

21 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
4 December 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 4 December 2023 (1 page)
4 December 2023Appointment of Birketts Secretaries Limited as a secretary on 27 November 2023 (2 pages)
30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
6 February 2023Change of details for Mahmoud Bouneb as a person with significant control on 3 February 2023 (2 pages)
3 February 2023Director's details changed for Mahmoud Bouneb on 3 February 2023 (2 pages)
3 February 2023Director's details changed for Mahmoud Bouneb on 3 February 2023 (2 pages)
3 February 2023Change of details for Mahmoud Bouneb as a person with significant control on 3 February 2023 (2 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
5 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 October 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page)
19 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
18 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
5 July 2017Notification of Mahmoud Bouneb as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Mahmoud Bouneb as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 October 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 100
(6 pages)
13 October 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-10-13
  • GBP 100
(6 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
6 April 2016Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 8 October 2014 (1 page)
8 October 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
8 October 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 8 October 2014 (1 page)
8 October 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
8 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 19 September 2013 (1 page)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(4 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
8 July 2011Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
8 July 2011Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 June 2009Incorporation (19 pages)
12 June 2009Incorporation (19 pages)