Company NameOlivier Mythodrama Associates Limited
DirectorsRichard Kerr Olivier and Gregory Kirwan
Company StatusActive
Company Number02274321
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHon Richard Kerr Olivier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMr Gregory Kirwan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2017(29 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameLady Joan Ann Olivier
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2001)
RoleActress
Correspondence Address43 Dove House Street
Chelsea
London
SW3 6JY
Director NameMrs Shelley Olivier
Date of BirthMay 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Block 6 Thames Wharf Studios Rainville
London
W6 9HA
Secretary NameHon Richard Kerr Olivier
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Queensmill Road
London
SW6 6JR
Director NameMs Yvette Marie Keenan Forbes
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(16 years after company formation)
Appointment Duration12 years, 6 months (resigned 13 January 2017)
RoleLeadership
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Block 6 Thames Wharf Studios Rainville
London
W6 9HA
Director NameMr William Ayot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2007)
RoleWriter Educator
Country of ResidenceWales
Correspondence AddressCourtyard House
Moynes Court, Mathern
Chepstow
Gwent
NP16 6HZ
Wales
Director NameNicholas Roland Guy Janni
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCottage By The Ford
3 Mill Lane
Middle Barton
Oxfordshire
OX7 7BT
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2004(16 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.oliviermythodrama.com
Telephone01752 655011
Telephone regionPlymouth

Location

Registered Address1 Lyric Square
London
W6 0NB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2013
Net Worth£552,047
Cash£403,554
Current Liabilities£414,653

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 July 2023 (10 months ago)
Next Return Due3 August 2024 (2 months, 2 weeks from now)

Filing History

2 April 2024Registered office address changed from Bishops Creighton House Lillie Road London SW6 7PH England to 1 Lyric Square London W6 0NB on 2 April 2024 (1 page)
29 August 2023Confirmation statement made on 20 July 2023 with updates (11 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
19 April 2023Cancellation of shares. Statement of capital on 30 September 2022
  • GBP 1,388.41
(16 pages)
14 March 2023Cancellation of shares. Statement of capital on 22 April 2022
  • GBP 1,201.09
(16 pages)
14 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
23 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
21 July 2022Confirmation statement made on 20 July 2022 with updates (11 pages)
20 July 2022Statement of capital following an allotment of shares on 20 July 2022
  • GBP 1,413.05
(8 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
10 June 2022Confirmation statement made on 27 April 2022 with updates (11 pages)
27 August 2021Registered office address changed from 1st Floor, Block 6 Thames Wharf Studios Rainville Road London W6 9HA England to Bishops Creighton House Lillie Road London SW6 7PH on 27 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
12 May 2021Change of share class name or designation (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with updates (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
5 February 2019Change of share class name or designation (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (10 pages)
16 January 2019Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,231.88
(7 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 May 2018Termination of appointment of Shelley Olivier as a director on 1 October 2016 (1 page)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 July 2017Appointment of Mr Gregory Kirwan as a director on 1 July 2017 (2 pages)
21 July 2017Appointment of Mr Gregory Kirwan as a director on 1 July 2017 (2 pages)
8 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
8 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 February 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 1,108.68
(12 pages)
28 February 2017Purchase of own shares. (3 pages)
28 February 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 1,108.68
(12 pages)
28 February 2017Purchase of own shares. (3 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Termination of appointment of Yvette Marie Keenan Forbes as a director on 13 January 2017 (1 page)
16 January 2017Termination of appointment of Yvette Marie Keenan Forbes as a director on 13 January 2017 (1 page)
16 June 2016Director's details changed for Hon Richard Kerr Olivier on 14 June 2016 (2 pages)
16 June 2016Director's details changed for Hon Richard Kerr Olivier on 14 June 2016 (2 pages)
16 June 2016Director's details changed for Hon Richard Kerr Olivier on 14 June 2016 (2 pages)
16 June 2016Director's details changed for Hon Richard Kerr Olivier on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mrs Shelley Olivier on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mrs Shelley Olivier on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Yvette Marie Keenan Forbes on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from Suite 9, 4th Floor Unit 24 the Coda Centre 189 Munster Road London SW6 6AW to 1st Floor, Block 6 Thames Wharf Studios Rainville Road London W6 9HA on 14 June 2016 (1 page)
14 June 2016Director's details changed for Yvette Marie Keenan Forbes on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from Suite 9, 4th Floor Unit 24 the Coda Centre 189 Munster Road London SW6 6AW to 1st Floor, Block 6 Thames Wharf Studios Rainville Road London W6 9HA on 14 June 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,170.28
(8 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,170.28
(8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,170.28
(8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,170.28
(8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 February 2014Purchase of own shares. (3 pages)
13 February 2014Purchase of own shares. (3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,170.28
(8 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,170.28
(8 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 1,170.28
(11 pages)
20 December 2013Cancellation of shares. Statement of capital on 20 December 2013
  • GBP 1,170.28
(11 pages)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
13 January 2012Director's details changed for Mrs Shelley Olivier on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Mrs Shelley Olivier on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Yvette Marie Keenan Forbes on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Yvette Marie Keenan Forbes on 12 January 2012 (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Director's details changed for Hon Richard Kerr Olivier on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Hon Richard Kerr Olivier on 1 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Hon Richard Kerr Olivier on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Mrs Shelley Olivier on 1 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Mrs Shelley Olivier on 1 December 2010 (2 pages)
27 January 2011Director's details changed for Mrs Shelley Olivier on 1 December 2010 (2 pages)
12 November 2010Director's details changed for Yvette Marie Keenan Forbes on 9 November 2010 (2 pages)
12 November 2010Director's details changed for Yvette Marie Keenan Forbes on 9 November 2010 (2 pages)
12 November 2010Director's details changed for Yvette Marie Keenan Forbes on 9 November 2010 (2 pages)
1 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
1 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 February 2009Return made up to 31/12/08; full list of members (6 pages)
19 February 2009Return made up to 31/12/08; full list of members (6 pages)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 31/05/2008 (1 page)
7 February 2009Appointment terminate, director nicholas roland guy janni logged form (1 page)
7 February 2009Appointment terminate, director nicholas roland guy janni logged form (1 page)
6 February 2009Appointment terminated director nicholas janni (1 page)
6 February 2009Appointment terminated director nicholas janni (1 page)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: 7-9 swallow street london W1B 4DT (1 page)
12 November 2007Registered office changed on 12/11/07 from: 7-9 swallow street london W1B 4DT (1 page)
23 February 2007Ad 11/04/06--------- £ si [email protected] (2 pages)
23 February 2007Ad 11/04/06--------- £ si [email protected] (2 pages)
23 February 2007Ad 11/04/06--------- £ si [email protected] (2 pages)
23 February 2007Ad 11/04/06--------- £ si [email protected] (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (4 pages)
12 February 2007Return made up to 31/12/06; full list of members (4 pages)
8 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 August 2006Ad 11/04/06--------- £ si [email protected]=73 £ ic 1157/1230 (2 pages)
11 August 2006Ad 11/04/06--------- £ si [email protected]=73 £ ic 1157/1230 (2 pages)
11 August 2006Ad 11/04/06--------- £ si [email protected]=157 £ ic 1000/1157 (2 pages)
11 August 2006Ad 11/04/06--------- £ si [email protected]=157 £ ic 1000/1157 (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
31 October 2005Return made up to 31/12/04; full list of members; amend (6 pages)
31 October 2005Return made up to 31/12/04; full list of members; amend (6 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
9 July 2005Return made up to 31/12/04; full list of members (3 pages)
9 July 2005Return made up to 31/12/04; full list of members (3 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
12 May 2005Nc inc already adjusted 27/10/04 (1 page)
12 May 2005Nc inc already adjusted 27/10/04 (1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2005Resolutions
  • RES13 ‐ Sub devided 27/10/04
(2 pages)
21 April 2005Resolutions
  • RES13 ‐ Sub devided 27/10/04
(2 pages)
6 April 2005Ad 01/10/04--------- £ si 900@1=900 £ ic 1000/1900 (3 pages)
6 April 2005Ad 01/10/04--------- £ si 900@1=900 £ ic 1000/1900 (3 pages)
10 November 2004Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
10 November 2004Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2004Resolutions
  • RES13 ‐ Submit accounts 27/10/04
(1 page)
10 November 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
10 November 2004Resolutions
  • RES13 ‐ Submit accounts 27/10/04
(1 page)
10 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 101 queensmill road fulham london SW6 6JR (1 page)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 September 2003Registered office changed on 19/09/03 from: 101 queensmill road fulham london SW6 6JR (1 page)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 May 2002Return made up to 31/12/01; full list of members (7 pages)
21 May 2002Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Director resigned (2 pages)
19 December 2001Director resigned (2 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 December 2000Company name changed olive branch productions LIMITED\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed olive branch productions LIMITED\certificate issued on 21/12/00 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 October 1999Full accounts made up to 31 December 1998 (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (2 pages)
30 April 1999Return made up to 31/12/98; full list of members (6 pages)
30 April 1999Return made up to 31/12/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (2 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
21 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
28 October 1997Full accounts made up to 31 December 1996 (1 page)
28 October 1997Full accounts made up to 31 December 1996 (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (2 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (2 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (2 pages)
22 May 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/92
(1 page)
22 May 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/92
(1 page)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
5 July 1988Incorporation (15 pages)
5 July 1988Incorporation (15 pages)