Company NameBlack Olive Studio Limited
DirectorsKaty Joanne Price and Clive Stewart Burns
Company StatusActive
Company Number06774212
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameKaty Joanne Price
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleGreeting Card Publisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Carnarvon Road
High Barnet
Hertfordshire
EN5 4LX
Director NameMr Clive Stewart Burns
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(5 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleGreeting Card Publisher
Country of ResidenceEngland
Correspondence Address35 Carnarvon Road
Barnet
Hertfordshire
EN5 4LX

Contact

Websiteblackolivestudio.co.uk

Location

Registered Address110/112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Black Olive Studio
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,621
Cash£2,248
Current Liabilities£72,947

Accounts

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

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

25 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
13 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 January 2019Withdrawal of a person with significant control statement on 10 January 2019 (2 pages)
10 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
10 January 2019Notification of Clive Stewart Burns as a person with significant control on 30 November 2018 (2 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Registered office address changed from 35 Carnarvon Road Barnet Hertfordshire EN5 4LX on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 35 Carnarvon Road Barnet Hertfordshire EN5 4LX on 12 May 2014 (1 page)
6 March 2014Appointment of Mr Clive Stewart Burns as a director (2 pages)
6 March 2014Appointment of Mr Clive Stewart Burns as a director (2 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Katy Joanne Price on 16 December 2009 (2 pages)
1 February 2012Annual return made up to 16 December 2009 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 16 December 2009 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Katy Joanne Price on 16 December 2009 (2 pages)
1 February 2012Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 January 2010Registered office address changed from Dell Cottage Church Road Tylers Green High Wycombe Buckinghamshire HP10 8EG on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Dell Cottage Church Road Tylers Green High Wycombe Buckinghamshire HP10 8EG on 15 January 2010 (2 pages)
16 December 2008Incorporation (16 pages)
16 December 2008Incorporation (16 pages)