Advanced company searchLink opens in new window

OLIVE DESIGN & MEDIA LIMITED

Company number 06416114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
14 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
27 Feb 2019 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to 17 Lichfield Street Stone Staffordshire ST15 8NA on 27 February 2019
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
27 Jun 2018 CH01 Director's details changed for Nina Louise Johnson on 27 June 2018
18 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Jul 2017 PSC01 Notification of Nina Louise Johnson as a person with significant control on 6 April 2016
25 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
06 Mar 2015 AP01 Appointment of Anthony Johnson as a director on 31 October 2014
04 Nov 2014 AD01 Registered office address changed from The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 4 November 2014
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1