High Barnet
Hertfordshire
EN5 4LX
Director Name | Mr Clive Stewart Burns |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Greeting Card Publisher |
Country of Residence | England |
Correspondence Address | 35 Carnarvon Road Barnet Hertfordshire EN5 4LX |
Website | blackolivestudio.co.uk |
---|
Registered Address | 110/112 Lancaster Road New Barnet Hertfordshire EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Black Olive Studio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,621 |
Cash | £2,248 |
Current Liabilities | £72,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
25 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
13 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Withdrawal of a person with significant control statement on 10 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
10 January 2019 | Notification of Clive Stewart Burns as a person with significant control on 30 November 2018 (2 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 May 2014 | Registered office address changed from 35 Carnarvon Road Barnet Hertfordshire EN5 4LX on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 35 Carnarvon Road Barnet Hertfordshire EN5 4LX on 12 May 2014 (1 page) |
6 March 2014 | Appointment of Mr Clive Stewart Burns as a director (2 pages) |
6 March 2014 | Appointment of Mr Clive Stewart Burns as a director (2 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Katy Joanne Price on 16 December 2009 (2 pages) |
1 February 2012 | Annual return made up to 16 December 2009 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 16 December 2009 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Katy Joanne Price on 16 December 2009 (2 pages) |
1 February 2012 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 January 2010 | Registered office address changed from Dell Cottage Church Road Tylers Green High Wycombe Buckinghamshire HP10 8EG on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Dell Cottage Church Road Tylers Green High Wycombe Buckinghamshire HP10 8EG on 15 January 2010 (2 pages) |
16 December 2008 | Incorporation (16 pages) |
16 December 2008 | Incorporation (16 pages) |