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

DAVID OLIVER MEDIA LTD

WILLOW FARM BARN, CHURCH ROAD CODDENHAM, IPSWICH, IP6 9QA,
Company Registration Number
06120751
Private Limited Company
Active

Company Overview

About David Oliver Media Ltd
DAVID OLIVER MEDIA LTD was founded on 2007-02-21 and has its registered office in Ipswich. The organisation's status is listed as "Active". David Oliver Media Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAVID OLIVER MEDIA LTD
 
Legal Registered Office
WILLOW FARM BARN
CHURCH ROAD CODDENHAM
IPSWICH
IP6 9QA
Other companies in IP6
 
Filing Information
Company Number 06120751
Company ID Number 06120751
Date formed 2007-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB703417859  
Last Datalog update: 2024-04-06 18:27:59
Primary Source:Companies House
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 DAVID OLIVER MEDIA LTD

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2011-04-13
SARAH JANE GREGORY
Director 2013-11-04
DAVID STUART OLIVER
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL INNISS OLIVER
Company Secretary 2007-02-21 2008-09-11
WARREN STREET REGISTRARS LIMITED
Company Secretary 2007-02-21 2007-02-21
WARREN STREET NOMINEES LIMITED
Director 2007-02-21 2007-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE GREGORY EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SARAH JANE GREGORY INTERNATIONAL POWER LTD. Director 2017-07-12 CURRENT 1989-04-01 Active
SARAH JANE GREGORY ENGIE UK WIND SERVICES LIMITED Director 2016-01-01 CURRENT 2013-10-10 Active
SARAH JANE GREGORY SJG LEGAL SERVICES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2014-10-07

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
2024-03-11CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28Amended mirco entity accounts made up to 2022-03-31
2023-02-23CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0121/02/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-28AR0121/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0121/02/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2013-11-04AP01DIRECTOR APPOINTED MS SARAH JANE GREGORY
2013-11-04SH0104/11/13 STATEMENT OF CAPITAL GBP 2
2013-02-22AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AP03Appointment of Ms Sarah Gregory as company secretary
2011-03-01AR0121/02/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0121/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for David Stuart Oliver on 2010-03-06
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05288cDirector's change of particulars / david oliver / 01/05/2009
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 86 MOUNT PLEASANT VILLAGE NANGREAVES BURY LANCS BL9 6SP
2009-02-23363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY MICHAEL OLIVER
2008-08-19225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-02-21363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-02-21288cSECRETARY'S PARTICULARS CHANGED
2008-02-21288cSECRETARY'S PARTICULARS CHANGED
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 37 WARREN STREET LONDON W1T 6AD
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-29288bSECRETARY RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DAVID OLIVER MEDIA LTD 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 DAVID OLIVER MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID OLIVER MEDIA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 19,392
Creditors Due Within One Year 2012-03-31 £ 15,692

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAVID OLIVER MEDIA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 121,054
Cash Bank In Hand 2012-03-31 £ 118,759
Current Assets 2013-03-31 £ 122,524
Current Assets 2012-03-31 £ 120,103
Debtors 2013-03-31 £ 1,470
Debtors 2012-03-31 £ 1,344
Shareholder Funds 2013-03-31 £ 107,175
Shareholder Funds 2012-03-31 £ 114,711
Tangible Fixed Assets 2013-03-31 £ 4,043
Tangible Fixed Assets 2012-03-31 £ 10,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID OLIVER MEDIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID OLIVER MEDIA LTD
Trademarks
We have not found any records of DAVID OLIVER MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID OLIVER MEDIA LTD. 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 (59113 - Television programme production activities) as DAVID OLIVER MEDIA LTD are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where DAVID OLIVER MEDIA LTD 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.
Import/Export of Goods
Goods imported/exported by DAVID OLIVER MEDIA LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-07-0084289090Lifting, handling, loading or unloading machinery, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID OLIVER MEDIA LTD 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 DAVID OLIVER MEDIA LTD 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.