FINE PEARL STUDIOS LIMITED

C/O Birketts Llp One London Wall C/O Birketts Llp One London Wall, London, EC2Y 5EA, England
StatusACTIVE
Company No.06932732
CategoryPrivate Limited Company
Incorporated12 Jun 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

FINE PEARL STUDIOS LIMITED is an active private limited company with number 06932732. It was incorporated 14 years, 11 months, 22 days ago, on 12 June 2009. The company address is C/O Birketts Llp One London Wall C/O Birketts Llp One London Wall, London, EC2Y 5EA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-11-27

Officer name: Birketts Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom

New address: C/O Birketts Llp One London Wall Barbican London EC2Y 5EA

Change date: 2023-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-29

Officer name: Ince & Co Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Address

Type: AD01

Old address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

Change date: 2023-08-31

New address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ince & Co Corporate Services Limited

Change date: 2023-08-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ince & Co Corporate Services Limited

Appointment date: 2023-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ince Gd Corporate Services Limited

Termination date: 2023-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

Change date: 2023-07-10

New address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mahmoud Bouneb

Change date: 2023-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mahmoud Bouneb

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mahmoud Bouneb

Change date: 2023-02-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mahmoud Bouneb

Change date: 2023-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Old address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

New address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Change date: 2020-08-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-03

Officer name: Gordon Dadds Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Corporate Services Limited

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-01

Officer name: Gordon Dadds Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom

Change date: 2019-02-01

New address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mahmoud Bouneb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

Old address: C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN

New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN

Change date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gordon Dadds Company Secretarial Services Limited

Change date: 2016-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dlc Company Services Limited

Change date: 2014-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-08

Old address: C/O Davenport Lyons 6 Agar Street London United Kingdom

New address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Dlc Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES PALACE LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:11112553
Status:ACTIVE
Category:Private Limited Company

JINGO JUICE LIMITED

JINGO JUICE LTD. T/A MARSHMALLOW LASER FEAST,LONDON,E9 5JG

Number:09880283
Status:ACTIVE
Category:Private Limited Company

PAYNES PROPERTIES (KENT) LTD

SWANTON FARM, SWANTON STREET,SITTINGBOURNE,ME9 8AT

Number:05571979
Status:ACTIVE
Category:Private Limited Company

PEST FIX LIMITED

UNIT 1D LITTLEHAMPTON MARINA,LITTLEHAMPTON,BN17 5DS

Number:07868403
Status:ACTIVE
Category:Private Limited Company

RED KITE PROPERTY RENTALS LTD

6 RHODES CLOSE,READING,RG6 7XJ

Number:11963171
Status:ACTIVE
Category:Private Limited Company

STEVE HARDY ENGINEERING LIMITED

TOP BARN RECTORY ROAD,BEDFORD,MK45 5AT

Number:08204202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source