UKBizDB.co.uk

OLIVE GROVE PRODUCTIONS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Olive Grove Productions (uk) Ltd. The company was founded 14 years ago and was given the registration number 06959125. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:OLIVE GROVE PRODUCTIONS (UK) LTD
Company Number:06959125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Stag House, Old London Road, Hertford, SG13 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director10 July 2009Active
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA

Director10 July 2009Active
Stag House, Old London Road, Hertford, England, SG13 7LA

Director27 September 2010Active

People with Significant Control

Mrs Susan Haddad
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenny Charles
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Arthur Rice Milton
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-11Dissolution

Dissolution application strike off company.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-07-28Officers

Change person director company with change date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-30Accounts

Accounts amended with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Address

Change registered office address company with date old address new address.

Download
2014-05-01Accounts

Accounts with accounts type total exemption small.

Download
2013-08-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.