FINE PEARL PICTURES LIMITED

Register to unlock more data on OkredoRegister

FINE PEARL PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07499123

Incorporation date

19/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2011)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon20/09/2024
Application to strike the company off the register
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon04/12/2023
Registered 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 2023-12-04
dot icon04/12/2023
Appointment of Birketts Secretaries Limited as a secretary on 2023-11-27
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/09/2023
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29
dot icon31/08/2023
Registered 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 2023-08-31
dot icon30/08/2023
Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30
dot icon10/07/2023
Registered 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 2023-07-10
dot icon10/07/2023
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10
dot icon10/07/2023
Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10
dot icon14/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon02/02/2023
Director's details changed for Mahmoud Bouneb on 2023-02-03
dot icon02/02/2023
Director's details changed for Mahmoud Bouneb on 2023-02-03
dot icon25/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon17/08/2020
Registered 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 2020-08-17
dot icon05/08/2020
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2020-08-03
dot icon23/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon05/02/2019
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2019-02-01
dot icon01/02/2019
Registered 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 2019-02-01
dot icon30/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
Total exemption small company accounts made up to 2015-01-31
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Registered 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 2016-06-30
dot icon06/04/2016
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 2016-04-05
dot icon09/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon15/02/2016
Registered 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 2016-02-15
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon06/03/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/03/2015
Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 2014-05-22
dot icon05/03/2015
Registered 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 2015-03-05
dot icon05/03/2015
Secretary's details changed for Dlc Company Services Limited on 2014-05-22
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/10/2014
Registered 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 2014-10-08
dot icon11/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/09/2013
Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-19
dot icon21/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon04/04/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon19/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
19/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
202.63K
-
0.00
-
-
2022
1
202.87K
-
0.00
-
-
2023
1
203.11K
-
0.00
-
-
2023
1
203.11K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

203.11K £Ascended0.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
19/01/2011 - 10/07/2023
147
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
27/11/2023 - Present
184
Mahmoud Bouneb
Director
18/01/2011 - Present
3
INCE & CO CORPORATE SERVICES LIMITED
Corporate Secretary
10/07/2023 - 29/09/2023
74

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FINE PEARL PICTURES LIMITED

FINE PEARL PICTURES LIMITED is an(a) Dissolved company incorporated on 19/01/2011 with the registered office located at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FINE PEARL PICTURES LIMITED?

toggle

FINE PEARL PICTURES LIMITED is currently Dissolved. It was registered on 19/01/2011 and dissolved on 17/12/2024.

Where is FINE PEARL PICTURES LIMITED located?

toggle

FINE PEARL PICTURES LIMITED is registered at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA.

What does FINE PEARL PICTURES LIMITED do?

toggle

FINE PEARL PICTURES LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does FINE PEARL PICTURES LIMITED have?

toggle

FINE PEARL PICTURES LIMITED had 1 employees in 2023.

What is the latest filing for FINE PEARL PICTURES LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.