This company is commonly known as Olga Tv Limited. The company was founded 18 years ago and was given the registration number 05636001. The firm's registered office is in LONDON. You can find them at Fourth Floor York House, 23 Kingsway, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | OLGA TV LIMITED |
---|---|---|
Company Number | : | 05636001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor York House, 23 Kingsway, London, United Kingdom, WC2B 6UJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senate House, Southernhay Gardens, Exeter, England, EX1 1NT | Corporate Secretary | 03 October 2012 | Active |
Third Floor, 2 Glass Wharf, Bristol, United Kingdom, BS2 0EL | Director | 16 January 2006 | Active |
Third Floor, 2 Glass Wharf, Bristol, United Kingdom, BS2 0EL | Director | 16 February 2006 | Active |
Third Floor, 2 Glass Wharf, Bristol, United Kingdom, BS2 0EL | Director | 16 February 2006 | Active |
Third Floor, 2 Glass Wharf, Bristol, United Kingdom, BS2 0EL | Director | 31 January 2014 | Active |
Seventh Floor 90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 25 November 2005 | Active |
10 Manston Way, St. Albans, AL4 0AG | Director | 16 January 2006 | Active |
Third Floor, 2 Glass Wharf, Bristol, United Kingdom, BS2 0EL | Director | 16 January 2006 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 25 November 2005 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 25 November 2005 | Active |
Silver Star Productions Ltd | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 2 Glass Wharf, Bristol, United Kingdom, BS2 0EL |
Nature of control | : |
|
Lord Waheed Alli | ||
Notified on | : | 25 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, York House, London, United Kingdom, WC2B 6UJ |
Nature of control | : |
|
Silvergate Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, York House, London, England, WC2B 6UJ |
Nature of control | : |
|
Paul James O'Grady | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 2 Glass Wharf, Bristol, United Kingdom, BS2 0EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Accounts | Accounts with accounts type small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.