OCTANE MEDIA LIMITED
Overview
| Company Name | OCTANE MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04635682 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OCTANE MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (3109) LIMITED | Jan 13, 2003 | Jan 13, 2003 |
What are the latest accounts for OCTANE MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for OCTANE MEDIA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 13, 2024 |
What are the latest filings for OCTANE MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 13, 2024 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr David John Lillywhite as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Geoff Love as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Tye as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Anthony Swayne as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Notification of Hothouse Publishing Ltd as a person with significant control on Dec 19, 2023 | 2 pages | PSC02 | ||
Cessation of Broadleaf Newco Limited as a person with significant control on Dec 19, 2023 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 96 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Nicola Anne Bates as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Alexander Tye as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kerry Louise Okikiade as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Who are the officers of OCTANE MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LILLYWHITE, David John | Director | High Street Titchmarsh NN14 3DF Kettering 25 England | England | British | 250133910001 | |||||
| LOVE, Geoff, Mr. | Director | High Street Titchmarch NN14 3DF Kettering 25 England | England | British | 250846290001 | |||||
| JACOB, Stephen John | Secretary | The Masters House High Street, Elham CT4 6TB Canterbury Kent | British | 79890770002 | ||||||
| LEGGETT, Ian Geoffrey Harvey | Secretary | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | British,New Zealander | 7421560001 | ||||||
| REYNOLDS, Brett | Secretary | Alfred Place WC1E 7DP London 31 - 32 England | 210785440001 | |||||||
| REYNOLDS, Brett Wilson | Secretary | 12 Woodside Avenue KT12 5LG Hersham Surrey | British,New Zealander | 108483730001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BATES, Nicola Anne | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 288094380001 | |||||
| COUCHER, Robert | Director | 57 Albert Bridge Road SW11 4QA London | British | 88306210001 | ||||||
| JORDAN, Simon | Director | Casa Al Lubana Joan Miro Atalaya Rio Verde 29660 Marbella Malaga 29660 Spain | Spain | British | 81480820001 | |||||
| KERR, Richard James | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 118897360002 | |||||
| LEGGETT, Ian Geoffrey Harvey | Director | Fountain Ridge Montreal Road Riverhead TN13 2EP Sevenoaks Kent | England | British,New Zealander | 7421560001 | |||||
| LILLYWHITE, David | Director | 62 Wharf Road PE2 9PS Peterborough Cambridgeshire | British | 88306440001 | ||||||
| LOVE, Geoffrey | Director | 26 Back Lane NN14 3ER Brigstock Northamptonshire | British | 88306100001 | ||||||
| OKIKIADE, Kerry Louise | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 273308070001 | |||||
| OLDHAM, Andrew Paul | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 107539130002 | |||||
| REYNOLDS, Brett Wilson | Director | 12 Woodside Avenue KT12 5LG Hersham Surrey | England | British,New Zealander | 108483730001 | |||||
| SEETENAH, Sanjay | Director | The Croft 19 Highfield Lane SL6 3AN Maidenhead Berkshire | British | 88306430001 | ||||||
| SMITH, Benedict James | Director | Alfred Place WC1E 7DP London 31 - 32 England | England | British | 75231110002 | |||||
| SWAYNE, Thomas Anthony | Director | High Street Titchmarsh NN14 3DF Kettering 25 England | United Kingdom | British | 322573970001 | |||||
| TYE, James Alexander | Director | High Street Titchmarsh NN14 3DF Kettering 25 England | England | British | 110121090002 | |||||
| TYE, James Alexander | Director | 15 Warren Park Road SG14 3JD Hertford Warren Hoe Hertfordshire | England | British | 110121090002 | |||||
| WOOTTON, Peter Andrew | Director | Alfred Place WC1E 7DP London 31 - 32 England | United Kingdom | British | 173539160001 | |||||
| YEOWARD, David James | Director | Brook Drive SE11 4TQ London 119b | England | British | 82966750001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of OCTANE MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hothouse Publishing Ltd | Dec 19, 2023 | High Street Titchmarsh NN14 3DF Kettering 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Broadleaf Newco Limited | Jan 01, 2021 | Alfred Place WC1E 7DP London 31-32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dennis Publishing Limited | Dec 31, 2019 | Alfred Place WC1E 7DP London 31 - 32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Octane Media Holdings Limited | Apr 06, 2016 | Cleveland Street W1T 4JD London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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