OCTANE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCTANE MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04635682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCTANE MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication
    • Other publishing activities (58190) / Information and communication

    Where is OCTANE MEDIA LIMITED located?

    Registered Office Address
    25 High Street
    Titchmarsh
    NN14 3DF Kettering
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTANE MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3109) LIMITEDJan 13, 2003Jan 13, 2003

    What are the latest accounts for OCTANE MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for OCTANE MEDIA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2024

    What are the latest filings for OCTANE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 13, 2024 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr David John Lillywhite as a director on Dec 19, 2023

    2 pagesAP01

    Appointment of Mr. Geoff Love as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of James Alexander Tye as a director on Dec 19, 2023

    1 pagesTM01

    Termination of appointment of Thomas Anthony Swayne as a director on Dec 19, 2023

    1 pagesTM01

    Notification of Hothouse Publishing Ltd as a person with significant control on Dec 19, 2023

    2 pagesPSC02

    Cessation of Broadleaf Newco Limited as a person with significant control on Dec 19, 2023

    1 pagesPSC07

    Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to 25 High Street Titchmarsh Kettering NN14 3DF on Dec 20, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 48 Charlotte Street London W1T 2NS England to Three Tuns House 109 Borough High Street London SE1 1NL on Sep 07, 2023

    1 pagesAD01

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on Jan 13, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    96 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Nicola Anne Bates as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr James Alexander Tye as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Kerry Louise Okikiade as a director on Sep 01, 2022

    1 pagesTM01

    Who are the officers of OCTANE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLYWHITE, David John
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    Director
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    EnglandBritish250133910001
    LOVE, Geoff, Mr.
    High Street
    Titchmarch
    NN14 3DF Kettering
    25
    England
    Director
    High Street
    Titchmarch
    NN14 3DF Kettering
    25
    England
    EnglandBritish250846290001
    JACOB, Stephen John
    The Masters House
    High Street, Elham
    CT4 6TB Canterbury
    Kent
    Secretary
    The Masters House
    High Street, Elham
    CT4 6TB Canterbury
    Kent
    British79890770002
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Secretary
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    British,New Zealander7421560001
    REYNOLDS, Brett
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Secretary
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    210785440001
    REYNOLDS, Brett Wilson
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    Secretary
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    British,New Zealander108483730001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BATES, Nicola Anne
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritish288094380001
    COUCHER, Robert
    57 Albert Bridge Road
    SW11 4QA London
    Director
    57 Albert Bridge Road
    SW11 4QA London
    British88306210001
    JORDAN, Simon
    Casa Al Lubana Joan Miro
    Atalaya Rio Verde
    29660 Marbella
    Malaga 29660
    Spain
    Director
    Casa Al Lubana Joan Miro
    Atalaya Rio Verde
    29660 Marbella
    Malaga 29660
    Spain
    SpainBritish81480820001
    KERR, Richard James
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritish118897360002
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    EnglandBritish,New Zealander7421560001
    LILLYWHITE, David
    62 Wharf Road
    PE2 9PS Peterborough
    Cambridgeshire
    Director
    62 Wharf Road
    PE2 9PS Peterborough
    Cambridgeshire
    British88306440001
    LOVE, Geoffrey
    26 Back Lane
    NN14 3ER Brigstock
    Northamptonshire
    Director
    26 Back Lane
    NN14 3ER Brigstock
    Northamptonshire
    British88306100001
    OKIKIADE, Kerry Louise
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritish273308070001
    OLDHAM, Andrew Paul
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritish107539130002
    REYNOLDS, Brett Wilson
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    Director
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    EnglandBritish,New Zealander108483730001
    SEETENAH, Sanjay
    The Croft
    19 Highfield Lane
    SL6 3AN Maidenhead
    Berkshire
    Director
    The Croft
    19 Highfield Lane
    SL6 3AN Maidenhead
    Berkshire
    British88306430001
    SMITH, Benedict James
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    EnglandBritish75231110002
    SWAYNE, Thomas Anthony
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    Director
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    United KingdomBritish322573970001
    TYE, James Alexander
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    Director
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    EnglandBritish110121090002
    TYE, James Alexander
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    Director
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    EnglandBritish110121090002
    WOOTTON, Peter Andrew
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritish173539160001
    YEOWARD, David James
    Brook Drive
    SE11 4TQ London
    119b
    Director
    Brook Drive
    SE11 4TQ London
    119b
    EnglandBritish82966750001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of OCTANE MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    Dec 19, 2023
    High Street
    Titchmarsh
    NN14 3DF Kettering
    25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11592150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Jan 01, 2021
    Alfred Place
    WC1E 7DP London
    31-32
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number13018565
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Dec 31, 2019
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01138891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cleveland Street
    W1T 4JD London
    30
    England
    Apr 06, 2016
    Cleveland Street
    W1T 4JD London
    30
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04636775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0