Company NameFine Pearl Pictures Limited
DirectorMahmoud Bouneb
Company StatusActive
Company Number07499123
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMahmoud Bouneb
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTunisia
Correspondence AddressRoute De Monastir Rue De La Gare
Msaken 4070
Tunisia
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed27 November 2023(12 years, 10 months after company formation)
Appointment Duration5 months
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
Suffolk
IP1 1QT
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 2011(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(12 years, 5 months 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

100 at £1Fine Pearl Studio Qatar S.p.c.
100.00%
Ordinary

Financials

Year2014
Net Worth-£198,652
Current Liabilities£198,752

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
4 December 2023Appointment of Birketts Secretaries Limited as a secretary on 27 November 2023 (2 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)
24 October 2023Micro company accounts made up to 31 January 2023 (4 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 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)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
15 February 2023Confirmation statement made on 19 January 2023 with no updates (3 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)
25 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (4 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)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (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)
30 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
7 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom 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 Llp 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
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)
9 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Registered office address changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 15 February 2016 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 22 May 2014 (1 page)
5 March 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
5 March 2015Registered office address changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 5 March 2015 (1 page)
5 March 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
5 March 2015Registered office address changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 5 March 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 October 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London 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 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 to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 8 October 2014 (1 page)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 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)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)