Downside Bridge Road
Cobham
KT11 3EP
Director Name | Mr Donald Rosenfeld |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 January 2019) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 2016) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Website | theoliveproject.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 931514454 |
Telephone region | Mobile |
Registered Address | Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £83,432 |
Cash | £19,842 |
Current Liabilities | £2,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
25 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
9 September 2020 | Change of details for Mr Andreas Roald as a person with significant control on 20 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Donald Rosenfeld as a director on 20 June 2020 (1 page) |
8 July 2020 | Cessation of Donald Rosenfeld as a person with significant control on 20 June 2020 (1 page) |
8 July 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
29 October 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 10 January 2019 (1 page) |
10 January 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite F7 Coveham House Downside Bridge Road Cobham KT11 3EP on 10 January 2019 (1 page) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 July 2017 | Notification of Donald Rosenfeld as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Andreas Roald as a person with significant control on 28 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
20 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 July 2014 | Director's details changed for Mr. Donald Rosenfeld on 6 July 2013
|
2 July 2014 | Director's details changed for Mr. Donald Rosenfeld on 6 July 2013
|
2 July 2014 | Director's details changed for Mr. Donald Rosenfeld on 6 July 2013
|
3 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (6 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Memorandum and Articles of Association (31 pages) |
24 June 2013 | Memorandum and Articles of Association (31 pages) |
24 June 2013 | Resolutions
|
12 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages) |
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
25 January 2013 | Second filing of SH01 previously delivered to Companies House
|
14 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
14 January 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
14 January 2013 | Appointment of Accomplish Corporate Services Limited as a director (2 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
4 December 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders
|
27 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders
|
26 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
29 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
8 March 2012 | Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 8 March 2012 (1 page) |
8 March 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
8 March 2012 | Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 6-8 Sycamore Street London EC1Y 0SW England on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|