OLGA TV LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type total exemption full. 2023-07-08 View Report
Officers. Officer name: Paul James O Grady. Termination date: 2023-03-28. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Mortgage. Charge number: 4. 2022-10-06 View Report
Mortgage. Charge number: 5. 2022-10-06 View Report
Mortgage. Charge number: 3. 2022-10-06 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Persons with significant control. Change date: 2021-03-02. Psc name: Silver Star Productions Ltd. 2021-03-02 View Report
Address. Change date: 2021-03-02. Old address: Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom. New address: Third Floor 2 Glass Wharf Bristol BS2 0EL. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type total exemption full. 2020-10-07 View Report
Confirmation statement. Statement with updates. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-06-28 View Report
Persons with significant control. Psc name: Silver Star Productions Ltd. Notification date: 2018-12-10. 2018-12-21 View Report
Persons with significant control. Cessation date: 2018-12-10. Psc name: Waheed Alli. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2017-12-08 View Report
Persons with significant control. Cessation date: 2017-08-25. Psc name: Silvergate Investments Limited. 2017-10-11 View Report
Persons with significant control. Psc name: Waheed Alli. Notification date: 2017-08-25. 2017-10-11 View Report
Accounts. Accounts type small. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Accounts. Change account reference date company current shortened. 2016-09-26 View Report
Address. New address: Fourth Floor York House 23 Kingsway London WC2B 6UJ. Change date: 2016-07-04. Old address: Aldwych House 81 Aldwych London WC2B 4HN. 2016-07-04 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type small. 2015-09-29 View Report
Officers. Change date: 2014-12-18. Officer name: Lord Waheed Alli. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-12-05 View Report
Officers. Change date: 2014-11-24. Officer name: Joan Helen Marshrons. 2014-12-04 View Report
Officers. Change date: 2014-11-24. Officer name: Joan Helen Marshrons. 2014-12-04 View Report
Officers. Change date: 2014-11-20. Officer name: Paul James O Grady. 2014-12-04 View Report
Officers. Change date: 2014-11-20. Officer name: Clare Helen Barton. 2014-12-04 View Report
Address. New address: 100 Victoria Street Bristol BS1 6HZ. 2014-12-01 View Report
Address. Old address: Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom. New address: 100 Victoria Street Bristol BS1 6HZ. 2014-12-01 View Report
Accounts. Accounts type small. 2014-10-03 View Report
Officers. Officer name: David Cole. 2014-04-01 View Report
Officers. Officer name: Ruth Zita Webb. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Officers. Officer name: Lord Waheed Alli. Change date: 2013-11-14. 2013-11-14 View Report
Address. Old address: C/O C/O David Cole Ground Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom. Change date: 2013-10-09. 2013-10-09 View Report
Accounts. Accounts type small. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Address. Old address: 90 High Holborn London WC1V 6XX United Kingdom. 2012-12-04 View Report
Officers. Officer name: Olswang Cosec Limited. 2012-12-03 View Report
Officers. Officer name: Foot Anstey Secretarial Limited. 2012-12-03 View Report
Accounts. Accounts type small. 2012-09-05 View Report