BLACK OLIVE STUDIO LIMITED
Status | ACTIVE |
Company No. | 06774212 |
Category | Private Limited Company |
Incorporated | 16 Dec 2008 |
Age | 15 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BLACK OLIVE STUDIO LIMITED is an active private limited company with number 06774212. It was incorporated 15 years, 5 months, 17 days ago, on 16 December 2008. The company address is 110/112 Lancaster Road, New Barnet, EN4 8AL, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clive Stewart Burns
Notification date: 2018-11-30
Documents
Withdrawal of a person with significant control statement
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Old address: 35 Carnarvon Road Barnet Hertfordshire EN5 4LX
Change date: 2014-05-12
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Stewart Burns
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type dormant
Date: 09 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 01 Feb 2012
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Katy Joanne Price
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-15
Old address: Dell Cottage Church Road Tylers Green High Wycombe Buckinghamshire HP10 8EG
Documents
Some Companies
129 BOSCOMBE CRESCENT,BRISTOL,BS16 6QZ
Number: | 11904319 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DOCKWRAY SQUARE,NORTH SHIELDS,NE30 1JZ
Number: | 11635328 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10813057 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09958119 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT
Number: | 06765992 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARDMAN STREET,MANCHESTER,M3 3HF
Number: | 04268965 |
Status: | LIQUIDATION |
Category: | Private Limited Company |