About

Registered Number: 05636001
Date of Incorporation: 25/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Fourth Floor York House, 23 Kingsway, London, WC2B 6UJ,

 

Olga Tv Ltd was registered on 25 November 2005 with its registered office in London. Currently we aren't aware of the number of employees at the the company. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLI, Waheed, Lord 16 January 2006 - 1
BARTON, Clare Helen 16 February 2006 - 1
MARSHRONS, Joan Helen 16 February 2006 - 1
O GRADY, Paul James 16 January 2006 - 1
WEBB, Ruth Zita, Mrs 31 January 2014 - 1
COLE, David Douglas 16 January 2006 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 28 June 2019
PSC02 - N/A 21 December 2018
PSC07 - N/A 21 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 08 December 2017
PSC07 - N/A 11 October 2017
PSC01 - N/A 11 October 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 September 2016
AA01 - Change of accounting reference date 26 September 2016
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 18 December 2014
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 13 December 2013
CH01 - Change of particulars for director 14 November 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AP04 - Appointment of corporate secretary 03 December 2012
AA - Annual Accounts 05 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
SH06 - Notice of cancellation of shares 13 December 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH04 - Change of particulars for corporate secretary 14 December 2010
AA - Annual Accounts 13 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 2007
MEM/ARTS - N/A 31 August 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
287 - Change in situation or address of Registered Office 15 April 2007
363s - Annual Return 08 January 2007
395 - Particulars of a mortgage or charge 06 July 2006
225 - Change of Accounting Reference Date 24 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
225 - Change of Accounting Reference Date 21 March 2006
CERTNM - Change of name certificate 17 January 2006
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 March 2012 Outstanding

N/A

Charge 30 July 2010 Outstanding

N/A

Debenture 06 July 2010 Outstanding

N/A

Rent deposit deed 25 March 2010 Fully Satisfied

N/A

Rent deposit deed 29 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.