Company NameEMMA Olver Limited
DirectorCatherine Emma Jane Olver
Company StatusActive
Company NumberSC340831
CategoryPrivate Limited Company
Incorporation Date4 April 2008(15 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Catherine Emma Jane Olver
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleFilm And TV Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 5 Woodside Terrace
Glasgow
G3 6DD
Scotland
Secretary NameFrancis John Macneil
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1/R, 82 Glencoe Street
Anniesland
Glasgow
G13 1YR
Scotland

Location

Registered AddressFlat 1/1, 5 Woodlands Terrace
Glasgow
G3 6DD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Emma Olver
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,610
Cash£8,594
Current Liabilities£24,754

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

13 July 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 June 2015Registered office address changed from Flat 1/1 5 Woodside Terrace Glasgow G3 6DD to Flat 1/1, 5 Woodlands Terrace Glasgow G3 6DD on 15 June 2015 (1 page)
15 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Director's details changed for Catherine Emma Jane Olver on 1 January 2015 (2 pages)
15 June 2015Registered office address changed from Flat 1/1 5 Woodside Terrace Glasgow G3 6DD to Flat 1/1, 5 Woodlands Terrace Glasgow G3 6DD on 15 June 2015 (1 page)
15 June 2015Director's details changed for Catherine Emma Jane Olver on 1 January 2015 (2 pages)
15 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Director's details changed for Catherine Emma Jane Olver on 1 January 2015 (2 pages)
15 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 November 2013Registered office address changed from Flat 1/1 127 Oran Street Glasgow G20 8LS Scotland on 28 November 2013 (1 page)
28 November 2013Director's details changed for Catherine Emma Jane Olver on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Catherine Emma Jane Olver on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Catherine Emma Jane Olver on 1 November 2013 (2 pages)
28 November 2013Registered office address changed from Flat 1/1 127 Oran Street Glasgow G20 8LS Scotland on 28 November 2013 (1 page)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 1/R, 82 Glencoe Street Anniesland Glasgow G13 1YR United Kingdom on 11 April 2013 (1 page)
11 April 2013Director's details changed for Catherine Emma Jane Olver on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Catherine Emma Jane Olver on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 1/R, 82 Glencoe Street Anniesland Glasgow G13 1YR United Kingdom on 11 April 2013 (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Catherine Emma Jane Olver on 4 April 2010 (2 pages)
31 August 2010Director's details changed for Catherine Emma Jane Olver on 4 April 2010 (2 pages)
31 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Catherine Emma Jane Olver on 4 April 2010 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
3 February 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
4 April 2008Incorporation (12 pages)
4 April 2008Incorporation (12 pages)