OCTANE MEDIA HOLDINGS LIMITED

OCTANE MEDIA HOLDINGS LIMITED

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

    Company NameOCTANE MEDIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04636775
    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 HOLDINGS LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is OCTANE MEDIA HOLDINGS LIMITED located?

    Registered Office Address
    31 - 32 Alfred Place
    WC1E 7DP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OCTANE MEDIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3120) LIMITEDJan 14, 2003Jan 14, 2003

    What are the latest accounts for OCTANE MEDIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OCTANE MEDIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 14, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Peter Andrew Wootton as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Brett Reynolds as a secretary on Sep 30, 2019

    1 pagesTM02

    Termination of appointment of Brett Wilson Reynolds as a director on Sep 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jan 14, 2019 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jan 14, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on May 25, 2017

    1 pagesAD01

    Confirmation statement made on Jan 14, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Mr Brett Reynolds as a secretary on Jul 02, 2016

    2 pagesAP03

    Who are the officers of OCTANE MEDIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    210785310001
    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
    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
    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
    171 Eagle Way
    Hampton Vale
    PE7 8EL Peterborough
    Cambridgeshire
    Director
    171 Eagle Way
    Hampton Vale
    PE7 8EL Peterborough
    Cambridgeshire
    British88306440002
    LOVE, Geoffrey
    5 North Street
    NN14 3DH Titchmarsh
    Northamptonshire
    Director
    5 North Street
    NN14 3DH Titchmarsh
    Northamptonshire
    British88306100002
    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
    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 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cleveland Street
    W1T 4JD London
    30
    England
    Apr 06, 2016
    Cleveland Street
    W1T 4JD London
    30
    England
    No
    Legal FormLimited 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.

    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