OLIVIER MYTHODRAMA ASSOCIATES LIMITED
Company number 02274321
- Company Overview for OLIVIER MYTHODRAMA ASSOCIATES LIMITED (02274321)
- Filing history for OLIVIER MYTHODRAMA ASSOCIATES LIMITED (02274321)
- People for OLIVIER MYTHODRAMA ASSOCIATES LIMITED (02274321)
- More for OLIVIER MYTHODRAMA ASSOCIATES LIMITED (02274321)
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) |
---|---|---|---|
16 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 May 2018 | TM01 | Termination of appointment of Shelley Olivier as a director on 1 October 2016 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
21 Jul 2017 | AP01 | Appointment of Mr Gregory Kirwan as a director on 1 July 2017 | |
08 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2017
|
|
28 Feb 2017 | SH03 | Purchase of own shares. | |
30 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Yvette Marie Keenan Forbes as a director on 13 January 2017 | |
16 Jun 2016 | CH01 | Director's details changed for Hon Richard Kerr Olivier on 14 June 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Hon Richard Kerr Olivier on 14 June 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mrs Shelley Olivier on 14 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Yvette Marie Keenan Forbes on 14 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Suite 9, 4th Floor Unit 24 the Coda Centre 189 Munster Road London SW6 6AW to 1st Floor, Block 6 Thames Wharf Studios Rainville Road London W6 9HA on 14 June 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Feb 2014 | SH03 | Purchase of own shares. | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
20 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2013
|
|
20 Dec 2013 | RESOLUTIONS |
Resolutions
|