FINE PEARL PICTURES LIMITED
Status | ACTIVE |
Company No. | 07499123 |
Category | Private Limited Company |
Incorporated | 19 Jan 2011 |
Age | 13 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FINE PEARL PICTURES LIMITED is an active private limited company with number 07499123. It was incorporated 13 years, 3 months, 10 days ago, on 19 January 2011. The company address is C/O Birketts Llp One London Wall C/O Birketts Llp One London Wall, London, EC2Y 5EA, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
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
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
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
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
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
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
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
Termination secretary company with name termination date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-10
Officer name: Ince Gd Corporate Services Limited
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
New address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN
Change date: 2023-07-10
Old address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
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
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
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
New address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN
Old address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
Change date: 2020-08-17
Documents
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
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
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
Change registered office address company with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: AD01
New address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN
Change date: 2019-02-01
Old address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Address
Type: AD01
New address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
Change date: 2016-06-30
Old address: C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom
Documents
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
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Gazette filings brought up to date
Date: 02 Mar 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-15
New address: C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN
Old address: C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Change corporate secretary company with change date
Date: 06 Mar 2015
Action Date: 22 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Gordon Dadds Company Secretarial Services Limited
Change date: 2014-05-22
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN
Change date: 2015-03-05
Old address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England
Documents
Change corporate secretary company with change date
Date: 05 Mar 2015
Action Date: 22 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-05-22
Officer name: Dlc Company Services Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
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
New address: C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
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
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Some Companies
EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB
Number: | 11229969 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERED ACCOUNTANTS COMPENSATION SCHEME LIMITED
METROPOLITAN HOUSE,MILTON KEYNES,MK9 2GA
Number: | 02400519 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAST,SITTINGBOURNE,ME10 4HE
Number: | 07486353 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH RECRUITMENT (LONDON) LTD
73 STONELEIGH BROADWAY,EPSOM,KT17 2HP
Number: | 08205209 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILES &TABLETS BOLTON LIMITED
40 HURST STREET,BURY,BL9 7ES
Number: | 09867901 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08384224 |
Status: | ACTIVE |
Category: | Private Limited Company |