UKBizDB.co.uk

OLIVER PROMOTIONS LIMITED

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

This company is commonly known as Oliver Promotions Limited. The company was founded 64 years ago and was given the registration number 00644138. The firm's registered office is in LONDON. You can find them at 22 Park Street, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:OLIVER PROMOTIONS LIMITED
Company Number:00644138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:22 Park Street, London, W1K 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bedford Square, London, England, WC1B 3RB

Secretary02 April 2012Active
1, Bedford Square, London, England, WC1B 3RB

Director19 August 2020Active
1, Bedford Square, London, England, WC1B 3RB

Director23 August 1999Active
1, Bedford Square, London, England, WC1B 3RB

Director21 March 1994Active
Holme Bank Glebe Meadow, Overton, RG25 3ER

Secretary-Active
6 Elm Grove, Epsom, KT18 7LZ

Secretary30 April 1993Active
25 Woolner Close, Hadleigh, IP7 5SX

Secretary30 December 2004Active
22, Park Street, London, England, W1K 2JB

Director21 March 1994Active
32, Curzon Street, London, United Kingdom, W1J 7WS

Director02 April 2012Active
Holme Bank Glebe Meadow, Overton, RG25 3ER

Director-Active
37 Parthenia Road, London, SW6 4BH

Director14 September 2000Active
32, Curzon Street, London, United Kingdom, W1J 7WS

Director-Active
32, Curzon Street, London, United Kingdom, W1J 7WS

Director30 December 2004Active
6 Elm Grove, Epsom, KT18 7LZ

Director21 March 1994Active
6 Elm Grove, Epsom, KT18 7LZ

Director30 April 1993Active
Villa Yasmina, 1050 Summit Drive, Beverley Hill, Usa, CA90210

Director-Active
Kitley, Over Compton, Sherborne, DT9 4QS

Director21 March 1994Active
45 Pickwick Road, London, SE21 7JN

Director-Active
110 Elgin Crescent, London, W11 2JL

Director21 March 1994Active
10 Cumberland Gardens, London, WC1X 9AG

Director21 March 1994Active

People with Significant Control

Southbrook Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Park Street, London, England, W1K 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Cameron Mackintosh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bedford Square, London, England, WC1B 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type group.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Change account reference date company current extended.

Download
2022-10-13Resolution

Resolution.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-06Capital

Capital name of class of shares.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Address

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

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type group.

Download
2021-10-14Address

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

Download
2021-10-04Accounts

Accounts with accounts type group.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type group.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type group.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.