Background WavePink WaveYellow Wave

OLIVER PROMOTIONS LIMITED (00644138)

OLIVER PROMOTIONS LIMITED (00644138) is an active UK company. incorporated on 10 December 1959. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. OLIVER PROMOTIONS LIMITED has been registered for 66 years. Current directors include FINCH, Alan Arthur, KNIBB, Richard Trevor, MACKINTOSH, Cameron Anthony, Sir.

Company Number
00644138
Status
active
Type
ltd
Incorporated
10 December 1959
Age
66 years
Address
1 Bedford Square, London, WC1B 3RB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FINCH, Alan Arthur, KNIBB, Richard Trevor, MACKINTOSH, Cameron Anthony, Sir
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER PROMOTIONS LIMITED

OLIVER PROMOTIONS LIMITED is an active company incorporated on 10 December 1959 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. OLIVER PROMOTIONS LIMITED was registered 66 years ago.(SIC: 90010, 90020)

Status

active

Active since 66 years ago

Company No

00644138

LTD Company

Age

66 Years

Incorporated 10 December 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 Bedford Square London, WC1B 3RB,

Previous Addresses

32 Curzon Street London W1J 7WS United Kingdom
From: 14 October 2021To: 3 October 2022
22 Park Street London W1K 2JB
From: 17 June 2013To: 14 October 2021
17 Old Park Lane London W1K 1QT
From: 10 December 1959To: 17 June 2013
Timeline

10 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Dec 59
Director Joined
Apr 12
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BISHOP, Carol Lesley

Active
Bedford Square, LondonWC1B 3RB
Secretary
Appointed 02 Apr 2012

FINCH, Alan Arthur

Active
Bedford Square, LondonWC1B 3RB
Born April 1965
Director
Appointed 19 Aug 2020

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Born November 1961
Director
Appointed 23 Aug 1999

MACKINTOSH, Cameron Anthony, Sir

Active
Bedford Square, LondonWC1B 3RB
Born October 1946
Director
Appointed 21 Mar 1994

COOMBES, Susan Jane

Resigned
Holme Bank Glebe Meadow, OvertonRG25 3ER
Secretary
Appointed N/A
Resigned 30 Apr 1993

DAWSON, Peter Frederick

Resigned
6 Elm Grove, EpsomKT18 7LZ
Secretary
Appointed 30 Apr 1993
Resigned 30 Dec 2004

REED, Terence John

Resigned
25 Woolner Close, HadleighIP7 5SX
Secretary
Appointed 30 Dec 2004
Resigned 02 Apr 2012

ALLOTT, Nicholas David

Resigned
Park Street, LondonW1K 2JB
Born March 1954
Director
Appointed 21 Mar 1994
Resigned 19 Aug 2020

BISHOP, Carol Lesley

Resigned
Curzon Street, LondonW1J 7WS
Born October 1951
Director
Appointed 02 Apr 2012
Resigned 29 Sept 2022

COOMBES, Susan Jane

Resigned
Holme Bank Glebe Meadow, OvertonRG25 3ER
Born July 1953
Director
Appointed N/A
Resigned 21 Mar 1994

DALCO, Matthew George John

Resigned
37 Parthenia Road, LondonSW6 4BH
Born October 1962
Director
Appointed 14 Sept 2000
Resigned 31 Aug 2007

DAWSON, Derek John

Resigned
Curzon Street, LondonW1J 7WS
Born July 1941
Director
Appointed N/A
Resigned 29 Sept 2022

DAWSON, Jamie Paul

Resigned
Curzon Street, LondonW1J 7WS
Born November 1969
Director
Appointed 30 Dec 2004
Resigned 29 Sept 2022

DAWSON, Peter Frederick

Resigned
6 Elm Grove, EpsomKT18 7LZ
Born November 1939
Director
Appointed 21 Mar 1994
Resigned 30 Dec 2004

DAWSON, Peter Frederick

Resigned
6 Elm Grove, EpsomKT18 7LZ
Born November 1939
Director
Appointed 30 Apr 1993
Resigned 21 Mar 1994

JOELSON, Alan

Resigned
Villa Yasmina, Beverley HillCA90210
Born March 1934
Director
Appointed N/A
Resigned 23 Apr 1999

JOHNSON, Alan Read

Resigned
Kitley, SherborneDT9 4QS
Born July 1927
Director
Appointed 21 Mar 1994
Resigned 23 Aug 1999

JOHNSON, Alan Read

Resigned
45 Pickwick Road, LondonSE21 7JN
Born July 1927
Director
Appointed N/A
Resigned 21 Mar 1994

MCCALLUM, Martin Jeffrey

Resigned
110 Elgin Crescent, LondonW11 2JL
Born April 1950
Director
Appointed 21 Mar 1994
Resigned 14 Sept 2000

SILBERMAN, Adam Eric

Resigned
10 Cumberland Gardens, LondonWC1X 9AG
Born February 1963
Director
Appointed 21 Mar 1994
Resigned 23 Aug 1999

Persons with significant control

3

1 Active
2 Ceased

Sir Cameron Anthony Mackintosh

Active
Bedford Square, LondonWC1B 3RB
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2025
Bedford Square, LondonWC1B 3RB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2025
Park Street, LondonW1K 2JB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2022
AA01Change of Accounting Reference Date
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 October 2022
MAMA
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
10 September 2007
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 2007
AUDAUD
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
287Change of Registered Office
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2002
AAAnnual Accounts
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 September 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Legacy
7 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 September 1995
AAAnnual Accounts
Statement Of Affairs
21 March 1995
SASA
Legacy
21 March 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
88(2)P88(2)P
Accounts With Accounts Type Full
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
6 September 1994
MEM/ARTSMEM/ARTS
Legacy
6 September 1994
123Notice of Increase in Nominal Capital
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
8 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
12 March 1994
403aParticulars of Charge Subject to s859A
Legacy
12 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
21 August 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Legacy
10 January 1989
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
13 May 1988
288288
Legacy
13 May 1988
287Change of Registered Office
Legacy
16 November 1987
363363
Accounts With Made Up Date
16 November 1987
AAAnnual Accounts
Legacy
11 November 1987
225(1)225(1)
Legacy
11 April 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 September 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
10 December 1959
NEWINCIncorporation