OLIVIER MYTHODRAMA ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 NewAppointment of Mr Nathan Mark Roberts as a director on 2025-08-13

View Document

08/05/258 May 2025 Appointment of Mr Scott Young as a director on 2025-04-03

View Document

02/04/252 April 2025 Termination of appointment of Gregory Kirwan as a director on 2025-03-28

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

02/04/242 April 2024 Registered office address changed from Bishops Creighton House Lillie Road London SW6 7PH England to 1 Lyric Square London W6 0NB on 2024-04-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2022-09-30

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2022-04-22

View Document

23/01/2323 January 2023 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 01/10/17 STATEMENT OF CAPITAL GBP 1231.88

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY OLIVIER

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR GREGORY KIRWAN

View Document

08/06/178 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 1108.68

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR YVETTE KEENAN FORBES

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HON RICHARD KERR OLIVIER / 14/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HON RICHARD KERR OLIVIER / 14/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY OLIVIER / 14/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE MARIE KEENAN FORBES / 14/06/2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM SUITE 9, 4TH FLOOR UNIT 24 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 1170.28

View Document

20/12/1320 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/03/1314 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY OLIVIER / 12/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE MARIE KEENAN FORBES / 12/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY OLIVIER / 01/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HON RICHARD KERR OLIVIER / 01/12/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE MARIE KEENAN FORBES / 09/11/2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 31/05/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS ROLAND GUY JANNI LOGGED FORM

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS JANNI

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NC INC ALREADY ADJUSTED 27/10/04

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/04/0521 April 2005 SUB DEVIDED 27/10/04

View Document

10/11/0410 November 2004 £ NC 100/10000 27/10/

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

10/11/0410 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0410 November 2004 SUBMIT ACCOUNTS 27/10/04

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 101 QUEENSMILL ROAD FULHAM LONDON SW6 6JR

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 COMPANY NAME CHANGED OLIVE BRANCH PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 21/12/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 S386 DIS APP AUDS 01/05/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/03/8922 March 1989 WD 10/03/89 AD 24/02/89--------- £ SI 98@1=98 £ IC 2/100

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW SE1 3UW

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/11/88

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED STRAINSUN LIMITED CERTIFICATE ISSUED ON 25/11/88

View Document

05/07/885 July 1988 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