Advanced company searchLink opens in new window

OLIVE MEDIA SOLUTIONS UK HOLDINGS LIMITED

Company number 09030834

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)
18 May 2017 AA Accounts for a small company made up to 31 December 2015
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2016 CH01 Director's details changed for Mr Brendan Kavanagh on 22 December 2016
23 Dec 2016 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 23 December 2016
23 Dec 2016 CH01 Director's details changed for Mr John Gordon King on 22 December 2016
23 Dec 2016 CH01 Director's details changed for Mr Stephen David Boyd on 22 December 2016
22 Dec 2016 AD01 Registered office address changed from 4 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA to 27 Old Gloucester Street London WC1N 3AX on 22 December 2016
20 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2015
  • GBP 19,826.96
13 Dec 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-12-13
  • GBP 19,826.96
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2016 TM01 Termination of appointment of Neill Alan Friend as a director on 1 December 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 19,826.96
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/12/2016
02 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,827.96
11 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 9,826.96
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 9,626.96
19 Dec 2014 SH02 Consolidation of shares on 10 December 2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 10/12/2014
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2014 AP01 Appointment of Mr Stephen David Boyd as a director on 10 December 2014
11 Dec 2014 AP01 Appointment of Mr John Gordon King as a director on 10 December 2014
12 Sep 2014 AP01 Appointment of Mr Neill Alan Friend as a director on 12 September 2014
02 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted