JAMIE OLIVER LICENSING LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/12/2413 December 2024 Termination of appointment of Kevin Richard Styles as a director on 2024-12-13

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/08/2318 August 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Registration of charge 056708290005, created on 2023-04-13

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Termination of appointment of Ib Henrik Ronje as a director on 2022-05-06

View Document

10/05/2210 May 2022 Registration of charge 056708290004, created on 2022-05-06

View Document

10/05/2210 May 2022 Appointment of Ms Louise Elizabeth Jane Holland as a director on 2022-05-06

View Document

10/05/2210 May 2022 Appointment of Mr Jamie Trevor Oliver as a director on 2022-05-06

View Document

03/05/223 May 2022 Change of details for Fresh Ventures (Holdings) Limited as a person with significant control on 2020-01-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEAH MILTON

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR PAUL GREGORY HUNT

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BAX

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM, 19-21 NILE STREET, LONDON, N1 7LL

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR SIMON TRISTAN BAX

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS LEAH MILTON

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOTTERSHEAD

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ADOPT ARTICLES 19/09/2014

View Document

16/10/1416 October 2014 10/10/14 STATEMENT OF CAPITAL EUR 421053

View Document

16/10/1416 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1413 October 2014 10/10/14 STATEMENT OF CAPITAL EUR 421053 10/10/14 STATEMENT OF CAPITAL GBP 1

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR PAUL GREGORY HUNT

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED STEVEN FALCON JOSEPH

View Document

14/01/1314 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR TARA DONOVAN

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR ANTHONY GUY MOTTERSHEAD

View Document

09/08/129 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED FRESH RETAIL VENTURES LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

25/07/1225 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 15/10/2011

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/116 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 25/01/2011

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

09/02/109 February 2010 NC INC ALREADY ADJUSTED 25/06/2009

View Document

09/02/109 February 2010 FORM 123

View Document

02/02/102 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IB HENRIK RONJE / 01/01/2010

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR JAN FOGH

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PAGE

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 EUR NC 0/400000 28/04

View Document

11/05/0611 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0611 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0611 May 2006 NC INC ALREADY ADJUSTED 28/04/06

View Document

11/05/0611 May 2006 £ NC 100000/1 28/04/06

View Document

27/04/0627 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/04/065 April 2006 COMPANY NAME CHANGED FRESH PASSION LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 8 JOHN STREET, LONDON, WC1N 2ES

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company