Company NameOliver Productions Limited
Company StatusActive
Company Number00909754
CategoryPrivate Limited Company
Incorporation Date3 July 1967(56 years, 10 months ago)
Previous NamesHemdale Associates(U.K.)Limited and Southbrook Associates (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(26 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Richard Trevor Knibb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(32 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameMiss Carol Lesley Bishop
StatusCurrent
Appointed02 April 2012(44 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Alan Arthur Finch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(53 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameDerek John Dawson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(24 years, 2 months after company formation)
Appointment Duration31 years (resigned 29 September 2022)
RoleChartered Accountant
Country of ResidenceMonaco
Correspondence Address32 Curzon Street
London
W1J 7WS
Director NameMrs Susan Jane Coombes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 1994)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHolme Bank Glebe Meadow
Overton
Hants
RG25 3ER
Director NameMr Alan Joelson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 1999)
RoleSolicitor
Correspondence AddressVilla Yasmina
1050 Summit Drive
Beverley Hill
California
Ca90210
Director NameMr Alan Read Johnson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 1994)
RoleChartered Accountant
Correspondence Address45 Pickwick Road
London
SE21 7JN
Secretary NameMrs Susan Jane Coombes
NationalityBritish
StatusResigned
Appointed17 September 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Bank Glebe Meadow
Overton
Hants
RG25 3ER
Director NameMr Peter Frederick Dawson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(25 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 1994)
RoleBusiness Manager/Director
Correspondence Address6 Elm Grove
Epsom
Surrey
KT18 7LZ
Secretary NameMr Peter Frederick Dawson
NationalityBritish
StatusResigned
Appointed30 April 1993(25 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 December 2004)
RoleBusiness Manager/Director
Correspondence Address6 Elm Grove
Epsom
Surrey
KT18 7LZ
Director NameMr Alan Read Johnson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(26 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 August 1999)
RoleChartered Accountant
Correspondence AddressKitley
Over Compton
Sherborne
Dorset
DT9 4QS
Director NameMr Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(26 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 19 August 2020)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Street
London
W1K 2JB
Director NameMr Adam Eric Silberman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(26 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 August 1999)
RoleAccountant
Correspondence Address10 Cumberland Gardens
London
WC1X 9AG
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(26 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2000)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Director NameMr Peter Frederick Dawson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(26 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 December 2004)
RoleManaging Director
Correspondence Address6 Elm Grove
Epsom
Surrey
KT18 7LZ
Director NameMatthew George John Dalco
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2000(33 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address37 Parthenia Road
London
SW6 4BH
Director NameMr Jamie Paul Dawson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(37 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 29 September 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address32 Curzon Street
London
W1J 7WS
Secretary NameTerence John Reed
NationalityBritish
StatusResigned
Appointed30 December 2004(37 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Woolner Close
Hadleigh
Suffolk
IP7 5SX
Director NameMs Carol Lesley Bishop
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(44 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 September 2022)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address32 Curzon Street
London
W1J 7WS

Location

Registered Address1 Bedford Square
London
WC1B 3RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Oliver Promotions LTD
50.00%
Ordinary A
500 at £1Oliver Promotions LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£301,970
Gross Profit£157,874
Net Worth£337,607
Cash£380,767
Current Liabilities£186,522

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

29 May 1985Delivered on: 14 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all/or any of the other monies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future amount of the company with bank.
Fully Satisfied
16 December 1977Delivered on: 6 January 1978
Satisfied on: 12 March 1994
Persons entitled: Hemdale Film Group Limited

Classification: Debenture
Secured details: Ukp[ 1,114,024.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital with all building fixtures fixed plant & machinery. (See doc M35 for full details).
Fully Satisfied
19 October 1977Delivered on: 4 November 1977
Satisfied on: 12 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein. To the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
24 October 2023Accounts for a small company made up to 31 March 2023 (14 pages)
20 January 2023Confirmation statement made on 19 January 2023 with updates (3 pages)
16 December 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
3 October 2022Termination of appointment of Derek John Dawson as a director on 29 September 2022 (1 page)
3 October 2022Termination of appointment of Jamie Paul Dawson as a director on 29 September 2022 (1 page)
3 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
3 October 2022Cessation of Southbrook Group Limited as a person with significant control on 29 September 2022 (1 page)
3 October 2022Registered office address changed from 32 Curzon Street London W1J 7WS United Kingdom to 1 Bedford Square London WC1B 3RB on 3 October 2022 (1 page)
3 October 2022Termination of appointment of Carol Lesley Bishop as a director on 29 September 2022 (1 page)
24 August 2022Accounts for a small company made up to 31 December 2021 (14 pages)
14 October 2021Registered office address changed from 22 Park Street London W1K 2JB to 32 Curzon Street London W1J 7WS on 14 October 2021 (1 page)
4 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
24 September 2021Change of details for Ssouthbrook Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
29 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
1 September 2020Appointment of Mr Alan Arthur Finch as a director on 19 August 2020 (2 pages)
1 September 2020Termination of appointment of Nicholas David Allott as a director on 19 August 2020 (1 page)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (13 pages)
26 June 2017Full accounts made up to 31 December 2016 (13 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
10 February 2016Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages)
10 February 2016Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages)
17 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,000
(7 pages)
17 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1,000
(7 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(7 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(7 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(7 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(7 pages)
12 August 2013Full accounts made up to 31 December 2012 (14 pages)
12 August 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Registered office address changed from 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page)
16 October 2012Director's details changed for Richard Trevor Knibb on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Richard Trevor Knibb on 15 October 2012 (2 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
15 October 2012Director's details changed for Nicholas David Allott on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Nicholas David Allott on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Sir Cameron Mackintosh on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Derek John Dawson on 3 April 2012 (2 pages)
15 October 2012Director's details changed for Derek John Dawson on 3 April 2012 (2 pages)
15 October 2012Director's details changed for Sir Cameron Mackintosh on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Derek John Dawson on 3 April 2012 (2 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 April 2012Termination of appointment of Terence Reed as a secretary (1 page)
26 April 2012Appointment of Miss Carol Lesley Bishop as a secretary (1 page)
26 April 2012Appointment of Miss Carol Lesley Bishop as a secretary (1 page)
26 April 2012Appointment of Miss Carol Lesley Bishop as a director (2 pages)
26 April 2012Appointment of Miss Carol Lesley Bishop as a director (2 pages)
26 April 2012Termination of appointment of Terence Reed as a secretary (1 page)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 October 2010Director's details changed for Derek John Dawson on 17 September 2010 (2 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
1 October 2010Director's details changed for Derek John Dawson on 17 September 2010 (2 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (9 pages)
21 June 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2009Return made up to 17/09/09; full list of members (5 pages)
30 September 2009Return made up to 17/09/09; full list of members (5 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
10 October 2008Return made up to 17/09/08; full list of members (5 pages)
10 October 2008Return made up to 17/09/08; full list of members (5 pages)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
18 September 2007Full accounts made up to 31 December 2006 (11 pages)
18 September 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
3 October 2006Full accounts made up to 31 December 2005 (15 pages)
3 October 2006Full accounts made up to 31 December 2005 (15 pages)
2 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 2005Return made up to 17/09/05; full list of members (9 pages)
7 October 2005Return made up to 17/09/05; full list of members (9 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Secretary resigned;director resigned (1 page)
27 September 2004Full accounts made up to 31 December 2003 (14 pages)
27 September 2004Full accounts made up to 31 December 2003 (14 pages)
24 September 2004Return made up to 17/09/04; full list of members (9 pages)
24 September 2004Return made up to 17/09/04; full list of members (9 pages)
21 May 2004Registered office changed on 21/05/04 from: 21 upper brook street london W1Y 1PD (1 page)
21 May 2004Registered office changed on 21/05/04 from: 21 upper brook street london W1Y 1PD (1 page)
25 September 2003Full accounts made up to 31 December 2002 (14 pages)
25 September 2003Return made up to 17/09/03; full list of members (9 pages)
25 September 2003Full accounts made up to 31 December 2002 (14 pages)
25 September 2003Return made up to 17/09/03; full list of members (9 pages)
2 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
27 September 2001Return made up to 17/09/01; full list of members (8 pages)
27 September 2001Return made up to 17/09/01; full list of members (8 pages)
27 September 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
21 September 2000Return made up to 17/09/00; full list of members (8 pages)
21 September 2000Return made up to 17/09/00; full list of members (8 pages)
21 September 2000Full accounts made up to 31 December 1999 (14 pages)
21 September 2000Full accounts made up to 31 December 1999 (14 pages)
20 October 1999Return made up to 17/09/99; no change of members (14 pages)
20 October 1999Return made up to 17/09/99; no change of members (14 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 October 1999Full accounts made up to 31 December 1998 (13 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: studio parade 484 london road isleworth middlesex, TW7 4DE (1 page)
8 June 1999Registered office changed on 08/06/99 from: studio parade 484 london road isleworth middlesex, TW7 4DE (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 October 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 September 1997Return made up to 17/09/97; no change of members (13 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
29 September 1997Return made up to 17/09/97; no change of members (13 pages)
29 September 1997Full accounts made up to 31 December 1996 (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 September 1995Return made up to 17/09/95; full list of members (8 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Full accounts made up to 31 December 1994 (15 pages)
25 September 1995Return made up to 17/09/95; full list of members (8 pages)
6 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
6 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 March 1994Company name changed\certificate issued on 17/03/94 (2 pages)
17 March 1994Company name changed\certificate issued on 17/03/94 (2 pages)
12 March 1994Company name changed\certificate issued on 12/03/94 (2 pages)
12 March 1994Company name changed\certificate issued on 12/03/94 (2 pages)
9 February 1982Company name changed\certificate issued on 09/02/82 (2 pages)
9 February 1982Company name changed\certificate issued on 09/02/82 (2 pages)
10 December 1959Incorporation (20 pages)
10 December 1959Incorporation (20 pages)