Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER PROMOTIONS LIMITED
Company Information for

OLIVER PROMOTIONS LIMITED

1 BEDFORD SQUARE, LONDON, WC1B 3RB,
Company Registration Number
00644138
Private Limited Company
Active

Company Overview

About Oliver Promotions Ltd
OLIVER PROMOTIONS LIMITED was founded on 1959-12-10 and has its registered office in London. The organisation's status is listed as "Active". Oliver Promotions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OLIVER PROMOTIONS LIMITED
 
Legal Registered Office
1 BEDFORD SQUARE
LONDON
WC1B 3RB
Other companies in W1K
 
Filing Information
Company Number 00644138
Company ID Number 00644138
Date formed 1959-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLIVER PROMOTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLIVER PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
CAROL LESLEY BISHOP
Company Secretary 2012-04-02
NICHOLAS DAVID ALLOTT
Director 1994-03-21
CAROL LESLEY BISHOP
Director 2012-04-02
DEREK JOHN DAWSON
Director 1991-09-17
JAMIE PAUL DAWSON
Director 2004-12-30
RICHARD TREVOR KNIBB
Director 1999-08-23
CAMERON ANTHONY MACKINTOSH
Director 1994-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN REED
Company Secretary 2004-12-30 2012-04-02
MATTHEW GEORGE JOHN DALCO
Director 2000-09-14 2007-08-31
PETER FREDERICK DAWSON
Company Secretary 1993-04-30 2004-12-30
PETER FREDERICK DAWSON
Director 1994-03-21 2004-12-30
MARTIN JEFFREY MCCALLUM
Director 1994-03-21 2000-09-14
ALAN READ JOHNSON
Director 1994-03-21 1999-08-23
ADAM ERIC SILBERMAN
Director 1994-03-21 1999-08-23
ALAN JOELSON
Director 1991-09-17 1999-04-23
SUSAN JANE COOMBES
Director 1991-09-17 1994-03-21
PETER FREDERICK DAWSON
Director 1993-04-30 1994-03-21
ALAN READ JOHNSON
Director 1991-09-17 1994-03-21
SUSAN JANE COOMBES
Company Secretary 1991-09-17 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID ALLOTT GRANTAIRE PRODUCTIONS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT GEORGE III PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
NICHOLAS DAVID ALLOTT LETTERS LIVE LIMITED Director 2017-03-28 CURRENT 2015-01-30 Active
NICHOLAS DAVID ALLOTT RIGHT HORSE PRODUCTIONS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS DAVID ALLOTT THEATRE DEVELOPMENT TRUST Director 2016-06-23 CURRENT 1985-07-04 Active
NICHOLAS DAVID ALLOTT SOCIETY OF LONDON THEATRE Director 2016-06-23 CURRENT 1953-12-23 Active
NICHOLAS DAVID ALLOTT MUSIC THEATRE INTERNATIONAL (EUROPE) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
NICHOLAS DAVID ALLOTT WILLOUGHBY PRODUCTIONS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT VICTORIA PALACE Director 2014-12-18 CURRENT 1982-11-17 Active
NICHOLAS DAVID ALLOTT VICTORIA PALACE THEATRE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
NICHOLAS DAVID ALLOTT SOHO THEATRE PRODUCTIONS LIMITED Director 2006-10-03 CURRENT 1994-07-20 Active
NICHOLAS DAVID ALLOTT CENTURY PROJECTS LIMITED Director 2006-03-20 CURRENT 2004-10-25 Dissolved 2017-08-12
NICHOLAS DAVID ALLOTT THE ROUNDHOUSE TRUST Director 2004-07-19 CURRENT 1998-05-29 Active
NICHOLAS DAVID ALLOTT SOHO THEATRE COMPANY LIMITED Director 2003-01-14 CURRENT 1973-12-17 Active
NICHOLAS DAVID ALLOTT 103 PROPERTY LIMITED Director 2002-09-06 CURRENT 1981-02-05 Active
NICHOLAS DAVID ALLOTT CLASSIC MUSIC LIMITED Director 2002-08-06 CURRENT 1997-01-27 Active
NICHOLAS DAVID ALLOTT SUN & MOON B & T LIMITED Director 2002-04-18 CURRENT 1993-04-26 Active
NICHOLAS DAVID ALLOTT DANCETWO LIMITED Director 2002-04-08 CURRENT 1984-10-10 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT SUN AND MOON NY LIMITED Director 2002-04-08 CURRENT 1989-09-15 Active
NICHOLAS DAVID ALLOTT SUN & MOON B&T I LIMITED Director 2002-04-08 CURRENT 1993-08-31 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH CANADA 93 LIMITED Director 2002-04-08 CURRENT 1992-06-25 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (CANADA) LIMITED Director 2002-04-08 CURRENT 1988-03-28 Active
NICHOLAS DAVID ALLOTT 17 CHERRY TREE LANE LIMITED Director 2002-04-08 CURRENT 1989-09-15 Active
NICHOLAS DAVID ALLOTT BARRICADE US LIMITED Director 2002-04-08 CURRENT 1992-07-03 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT CEILIDH LIMITED Director 2002-04-08 CURRENT 1982-06-18 Active
NICHOLAS DAVID ALLOTT CAMACK PICTURES LIMITED Director 2002-04-08 CURRENT 1985-01-31 Active
NICHOLAS DAVID ALLOTT STAVORDALE STUDIOS LIMITED Director 2002-01-24 CURRENT 1993-06-23 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (CHINA) LTD Director 2002-01-24 CURRENT 1991-07-05 Active
NICHOLAS DAVID ALLOTT CAMACK INTERNATIONAL LTD Director 2002-01-24 CURRENT 1990-07-30 Active
NICHOLAS DAVID ALLOTT MONTY BERMAN ASSOCIATES LIMITED Director 2002-01-24 CURRENT 1993-04-27 Active
NICHOLAS DAVID ALLOTT FAGIN LIMITED Director 2002-01-24 CURRENT 1994-03-30 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH CONSULTANTS LIMITED Director 2002-01-24 CURRENT 1995-12-06 Active
NICHOLAS DAVID ALLOTT CLASSIC MUSICALS LIMITED Director 2002-01-24 CURRENT 1997-05-21 Active
NICHOLAS DAVID ALLOTT THE OXFORD SCHOOL OF DRAMA TRUST Director 1999-01-21 CURRENT 1998-09-25 Active
NICHOLAS DAVID ALLOTT OLIVER PRODUCTIONS LIMITED Director 1994-03-21 CURRENT 1967-07-03 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (OVERSEAS) LIMITED Director 1992-07-29 CURRENT 1981-12-02 Active
NICHOLAS DAVID ALLOTT PRINCE EDWARD THEATRE LIMITED Director 1991-08-20 CURRENT 1990-08-20 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH LIMITED Director 1991-07-30 CURRENT 1980-04-15 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED Director 1991-07-30 CURRENT 1989-09-14 Active
NICHOLAS DAVID ALLOTT THE MACKINTOSH FOUNDATION Director 1991-07-26 CURRENT 1988-03-31 Active
NICHOLAS DAVID ALLOTT THE PRINCE OF WALES THEATRE LIMITED Director 1991-07-17 CURRENT 1990-07-17 Active
NICHOLAS DAVID ALLOTT DELFONT MACKINTOSH THEATRES LIMITED Director 1991-07-05 CURRENT 1990-07-05 Active
CAROL LESLEY BISHOP TC ACCOUNTING LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
CAROL LESLEY BISHOP SOUTHBROOK GROUP LIMITED Director 2012-04-02 CURRENT 1964-07-06 Active
CAROL LESLEY BISHOP SOUTHBROOK FILM DISTRIBUTORS LIMITED Director 2012-04-02 CURRENT 1966-01-25 Active
CAROL LESLEY BISHOP OLIVER PRODUCTIONS LIMITED Director 2012-04-02 CURRENT 1967-07-03 Active
DEREK JOHN DAWSON SOUTHBROOK GROUP LIMITED Director 1991-09-17 CURRENT 1964-07-06 Active
DEREK JOHN DAWSON SOUTHBROOK FILM DISTRIBUTORS LIMITED Director 1991-09-17 CURRENT 1966-01-25 Active
DEREK JOHN DAWSON OLIVER PRODUCTIONS LIMITED Director 1991-09-17 CURRENT 1967-07-03 Active
JAMIE PAUL DAWSON SOUTHBROOK FILM DISTRIBUTORS LIMITED Director 2004-12-30 CURRENT 1966-01-25 Active
JAMIE PAUL DAWSON OLIVER PRODUCTIONS LIMITED Director 2004-12-30 CURRENT 1967-07-03 Active
JAMIE PAUL DAWSON SOUTHBROOK GROUP LIMITED Director 2003-07-09 CURRENT 1964-07-06 Active
RICHARD TREVOR KNIBB GRANTAIRE PRODUCTIONS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
RICHARD TREVOR KNIBB GEORGE III PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD TREVOR KNIBB RIGHT HORSE PRODUCTIONS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
RICHARD TREVOR KNIBB WILLOUGHBY PRODUCTIONS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
RICHARD TREVOR KNIBB BRACORA CROFTERS LIMITED Director 2011-09-05 CURRENT 2005-01-29 Active
RICHARD TREVOR KNIBB CAMERON MACKINTOSH PRODUCTIONS LIMITED Director 2005-10-06 CURRENT 1968-11-12 Active
RICHARD TREVOR KNIBB STAVORDALE FARMS LIMITED Director 2001-03-14 CURRENT 1998-02-20 Active
RICHARD TREVOR KNIBB OLIVER PRODUCTIONS LIMITED Director 1999-08-23 CURRENT 1967-07-03 Active
CAMERON ANTHONY MACKINTOSH MUSIC THEATRE INTERNATIONAL (EUROPE) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
CAMERON ANTHONY MACKINTOSH THE OLD QUAY BAKEHOUSE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
CAMERON ANTHONY MACKINTOSH VICTORIA PALACE THEATRE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
CAMERON ANTHONY MACKINTOSH STAVORDALE FARMS LIMITED Director 1998-02-24 CURRENT 1998-02-20 Active
CAMERON ANTHONY MACKINTOSH CLASSIC MUSIC LIMITED Director 1997-07-01 CURRENT 1997-01-27 Active
CAMERON ANTHONY MACKINTOSH CLASSIC MUSICALS LIMITED Director 1997-05-21 CURRENT 1997-05-21 Active
CAMERON ANTHONY MACKINTOSH LOCH MORAR ASSOCIATION Director 1996-01-17 CURRENT 1996-01-17 Active
CAMERON ANTHONY MACKINTOSH NEVIS ESTATES LIMITED Director 1995-08-18 CURRENT 1994-08-17 Active
CAMERON ANTHONY MACKINTOSH OLIVER PRODUCTIONS LIMITED Director 1994-03-21 CURRENT 1967-07-03 Active
CAMERON ANTHONY MACKINTOSH MONTY BERMAN ASSOCIATES LIMITED Director 1993-04-27 CURRENT 1993-04-27 Active
CAMERON ANTHONY MACKINTOSH SUN & MOON B & T LIMITED Director 1993-04-26 CURRENT 1993-04-26 Active
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH (OVERSEAS) LIMITED Director 1992-07-30 CURRENT 1981-12-02 Active
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH PRODUCTIONS LIMITED Director 1991-10-31 CURRENT 1968-11-12 Active
CAMERON ANTHONY MACKINTOSH PRINCE EDWARD THEATRE LIMITED Director 1991-08-20 CURRENT 1990-08-20 Active
CAMERON ANTHONY MACKINTOSH COSETTE PROMOTIONS LIMITED Director 1991-08-10 CURRENT 1985-08-22 Dissolved 2014-01-07
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH LIMITED Director 1991-07-30 CURRENT 1980-04-15 Active
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED Director 1991-07-30 CURRENT 1989-09-14 Active
CAMERON ANTHONY MACKINTOSH THE MACKINTOSH FOUNDATION Director 1991-07-26 CURRENT 1988-03-31 Active
CAMERON ANTHONY MACKINTOSH THE PRINCE OF WALES THEATRE LIMITED Director 1991-07-17 CURRENT 1990-07-17 Active
CAMERON ANTHONY MACKINTOSH DELFONT MACKINTOSH THEATRES LIMITED Director 1991-07-05 CURRENT 1990-07-05 Active
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH (CHINA) LTD Director 1991-07-05 CURRENT 1991-07-05 Active
CAMERON ANTHONY MACKINTOSH SUN AND MOON NY LIMITED Director 1990-10-18 CURRENT 1989-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-20CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-12-16Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-16AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-13RES12Resolution of varying share rights or name
2022-10-06Change of share class name or designation
2022-10-06Memorandum articles filed
2022-10-06MEM/ARTSARTICLES OF ASSOCIATION
2022-10-06SH08Change of share class name or designation
2022-10-03CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CAROL LESLEY BISHOP
2022-10-03APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN DAWSON
2022-10-03APPOINTMENT TERMINATED, DIRECTOR JAMIE PAUL DAWSON
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 32 Curzon Street London W1J 7WS United Kingdom
2022-10-03CESSATION OF SOUTHBROOK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03PSC07CESSATION OF SOUTHBROOK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 32 Curzon Street London W1J 7WS United Kingdom
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LESLEY BISHOP
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 22 Park Street London W1K 2JB
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-01AP01DIRECTOR APPOINTED MR ALAN ARTHUR FINCH
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID ALLOTT
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 3000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-10CH01Director's details changed for Ms Carol Lesley Bishop on 2016-01-29
2015-10-17LATEST SOC17/10/15 STATEMENT OF CAPITAL;GBP 3000
2015-10-17AR0117/09/15 ANNUAL RETURN FULL LIST
2015-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 3000
2014-09-30AR0117/09/14 ANNUAL RETURN FULL LIST
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 3000
2013-10-09AR0117/09/13 ANNUAL RETURN FULL LIST
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM 17 Old Park Lane London W1K 1QT
2012-10-16AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-16CH01Director's details changed for Richard Trevor Knibb on 2012-10-15
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CAMERON MACKINTOSH / 15/10/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE PAUL DAWSON / 15/10/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN DAWSON / 03/04/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ALLOTT / 15/10/2012
2012-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-26AP01DIRECTOR APPOINTED MISS CAROL LESLEY BISHOP
2012-04-26AP03Appointment of Miss Carol Lesley Bishop as company secretary
2012-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY TERENCE REED
2011-10-14AR0117/09/11 FULL LIST
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-22AR0117/09/10 FULL LIST
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-30363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-25288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-10288bDIRECTOR RESIGNED
2007-08-07AUDAUDITOR'S RESIGNATION
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2005-10-07363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW SECRETARY APPOINTED
2004-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 21 UPPER BROOK STREET LONDON W1Y 1PD
2003-09-25363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-27363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-09-29288aNEW DIRECTOR APPOINTED
2000-09-29288bDIRECTOR RESIGNED
2000-09-21AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-09-21363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-10-20363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288bDIRECTOR RESIGNED
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: STUDIO PARADE 484 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4DE
1999-05-07288bDIRECTOR RESIGNED
1998-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-12363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1997-09-29363sRETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS
1997-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1996-10-03363sRETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS
1996-10-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to OLIVER PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVER PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET OFF 1985-05-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1977-12-16 Satisfied HEWDALE FILM GROUP.
LETTER OF SET OFF 1977-10-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of OLIVER PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER PROMOTIONS LIMITED
Trademarks
We have not found any records of OLIVER PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as OLIVER PROMOTIONS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where OLIVER PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.