Company NameOctagon Worldwide Limited
Company StatusActive
Company Number02704128
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Previous NameOctagon Sports Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed23 April 2009(17 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameJeffrey Meeson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Matthew Pitcher
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Alan Peter Pascoe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 1998)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMonksbridge Thames Street
Sunbury On Thames
Middlesex
TW16 5QP
Director NameEdward Peter Shephard Leask
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 1998)
RoleChartered Accountant
Correspondence AddressThe Old Treasury 7 Kings Road
Southsea
Hampshire
PO5 4DJ
Secretary NameEdward Peter Shephard Leask
NationalityBritish
StatusResigned
Appointed21 July 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Treasury 7 Kings Road
Southsea
Hampshire
PO5 4DJ
Director NameMr John Alexander Perera
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1999)
RoleSponsorship Consultant
Country of ResidenceEngland
Correspondence AddressDean House The Old Cricket Common
Cookham Dean
Berkshire
SL6 9NZ
Director NameDerek John Brandon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 1995)
RoleTV Producer
Correspondence AddressThe Old Farm House Hermongers
Rudgwick
Horsham
West Sussex
RH12 3AL
Director NameMr Matthew Benjamin Harold Wheeler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2002)
RoleSports Marketing
Country of ResidenceEngland
Correspondence AddressWychwood
Priory Road
Forest Row
East Sussex
RH18 5HR
Director NameMichael Joseph Forte
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1996)
RoleManaging Director
Correspondence AddressOne Cuerry Lane
Old Greenwich
Connecticut
D6870
Director NameIan Howard
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 1998)
RoleMarketing Consultant
Correspondence Address5539 Deerhorn Lane
North Vancouver
British Colombia
Foreign
Director NameAdrian Peter Metcalfe
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address1 Avenue Ferdinand Buisson
Paris
75016
Foreign
Secretary NameDavid Marc Grossbard
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1999)
RoleSolicitor
Correspondence Address9 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameYuen Po Tang
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleFinance Director
Correspondence Address30 Harefield Avenue
Cheam
Surrey
SM2 7NE
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Manton
Oakham
Rutland
LE15 8SY
Director NameHermanus Franciscus Bergman
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed08 October 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressSchiekade 584
3032 Az Rotterdam
Netherlands
Director NameAlasdair William Ritchie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2002)
RolePresident - Advantage
Correspondence AddressChurch Knowl
Penn Bottom
Penn
Buckinghamshire
HP10 8PH
Secretary NameDerek John Coleman
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaunde House
Launde
Leicestershire
LE7 9XB
Director NameAlan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address28 Derwent Grove
London
SE22 8EA
Director NameMichael Bucks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Waterford Road
London
SW6 2DT
Director NameEdwin David Lloyd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address37 Garricks House
Wadbrook Street
Kingston Upon Thames
KT1 1HS
Director NameDuncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address14b Marjorie Grove
London
SW11 5SJ
Director NameMr Nicholas James Andrew Massey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadogan House
39 North Park
Gerrards Cross
Buckinghamshire
SL9 8JL
Director NameGethin Morgan Jones
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2007)
RoleBusiness Operations Director
Correspondence Address4 Slievemore Close
London
SW4 6BZ
Director NameRobert H Urbach
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2009)
RoleExecutive Vice President
Correspondence Address5024 33rd Street North
Arlington
Virginia 22207
Irish
Director NameMr Martin Kenneth Thomas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Saltwood Farm
Tilsden Lane
Cranbrook
Kent
TN17 3PL
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2009(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameGlenn Anthony Lovett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2009(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 84 Eccleston Square
London
SW1V 1PX
Director NameMr Mohamed Arif Hamid
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Jeff Sean Ehrenkranz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 September 2019)
RoleSponsorship Marketing
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Simon James Bent
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Joel Thomas Seymour-Hyde
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(27 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Contact

Websiteoctagon-uk.com
Telephone020 78620000
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27.2m at £1Cmg Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,816,000
Gross Profit£7,800,000
Net Worth-£8,116,000
Cash£1,143,000
Current Liabilities£14,181,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

6 October 1994Delivered on: 19 October 1994
Satisfied on: 3 June 1997
Persons entitled: Edward Peter Shepard Lesk and Marilyn Leask

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 1994Delivered on: 19 October 1994
Satisfied on: 3 June 1997
Persons entitled: Alan Peter Pascoe and Della Patricica Pascoe

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 1992Delivered on: 23 December 1992
Satisfied on: 13 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with updates (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
28 March 2022Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN (1 page)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021 (1 page)
24 May 2021Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on 24 May 2021 (1 page)
29 March 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
29 March 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
14 January 2021Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 14 January 2021 (2 pages)
4 November 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020 (2 pages)
13 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
2 October 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
13 August 2020Appointment of Simon Topping as a director on 12 August 2020 (2 pages)
13 August 2020Appointment of Matthew Pitcher as a director on 12 August 2020 (2 pages)
3 July 2020Termination of appointment of Simon James Bent as a director on 2 July 2020 (1 page)
2 April 2020Secretary's details changed for Louise Bean on 2 April 2020 (1 page)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 December 2019Appointment of Mr Joel Thomas Seymour-Hyde as a director on 13 December 2019 (2 pages)
13 December 2019Appointment of Jeffrey Meeson as a director on 13 December 2019 (2 pages)
4 December 2019Termination of appointment of Jeff Sean Ehrenkranz as a director on 27 September 2019 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (27 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 July 2018Statement by Directors (1 page)
5 July 2018Solvency Statement dated 26/06/18 (1 page)
5 July 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 26/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2018Statement of capital on 5 July 2018
  • GBP 1,000
(3 pages)
17 May 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 30,195,636
(3 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
25 January 2018Appointment of Mr Simon James Bent as a director on 25 January 2018 (2 pages)
10 January 2018Termination of appointment of Mohamed Arif Hamid as a director on 31 December 2017 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 July 2016Director's details changed for Jeff Sean Ehrenkranz on 30 June 2015 (2 pages)
21 July 2016Director's details changed for Jeff Sean Ehrenkranz on 30 June 2015 (2 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 27,195,636
(6 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 27,195,636
(6 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 27,195,636
(14 pages)
19 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 27,195,636
(14 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
28 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
28 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
28 April 2014Director's details changed for Mohamed Arif Hamid on 8 April 2014 (3 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 27,195,636
(16 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 27,195,636
(16 pages)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX England on 21 March 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Termination of appointment of Glenn Lovett as a director (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Termination of appointment of Glenn Lovett as a director (1 page)
8 February 2013Appointment of Jeff Sean Ehrenkranz as a director (3 pages)
8 February 2013Appointment of Jeff Sean Ehrenkranz as a director (3 pages)
18 September 2012Registered office address changed from Octagon House 81-83 Fulham High Street London SW6 3JW on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Octagon House 81-83 Fulham High Street London SW6 3JW on 18 September 2012 (2 pages)
16 July 2012Full accounts made up to 31 December 2011 (22 pages)
16 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
6 December 2011Appointment of Mohamed Arif Hamid as a director (3 pages)
6 December 2011Appointment of Mohamed Arif Hamid as a director (3 pages)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (24 pages)
13 July 2011Full accounts made up to 31 December 2010 (24 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 August 2010Full accounts made up to 31 December 2009 (24 pages)
9 August 2010Full accounts made up to 31 December 2009 (24 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
27 January 2010Full accounts made up to 31 December 2008 (27 pages)
27 January 2010Full accounts made up to 31 December 2008 (27 pages)
21 January 2010Appointment of Glenn Lovett as a director (3 pages)
21 January 2010Appointment of Glenn Lovett as a director (3 pages)
16 November 2009Termination of appointment of Nicholas Massey as a director (1 page)
16 November 2009Termination of appointment of Nicholas Massey as a director (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Location of debenture register (1 page)
27 May 2009Secretary appointed louise bean (2 pages)
27 May 2009Secretary appointed louise bean (2 pages)
27 May 2009Director appointed kevin greene (2 pages)
27 May 2009Director appointed kevin greene (2 pages)
22 May 2009Appointment terminated secretary derek coleman (1 page)
22 May 2009Appointment terminated secretary derek coleman (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
1 May 2009Appointment terminated director martin thomas (1 page)
24 April 2009Full accounts made up to 31 December 2007 (17 pages)
24 April 2009Full accounts made up to 31 December 2007 (17 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
16 February 2009Appointment terminated director robert urbach (1 page)
16 February 2009Appointment terminated director robert urbach (1 page)
28 November 2008Ad 27/10/08\gbp si 2100000@1=2100000\gbp ic 25095636/27195636\ (2 pages)
28 November 2008Ad 27/10/08\gbp si 2100000@1=2100000\gbp ic 25095636/27195636\ (2 pages)
21 November 2008Nc inc already adjusted 03/09/08 (1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Ad 03/09/08\gbp si 21500000@1=21500000\gbp ic 3595636/25095636\ (2 pages)
21 November 2008Nc inc already adjusted 03/09/08 (1 page)
21 November 2008Ad 03/09/08\gbp si 21500000@1=21500000\gbp ic 3595636/25095636\ (2 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
25 March 2008Particulars of contract relating to shares (2 pages)
25 March 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 3595635/3595636\ (2 pages)
25 March 2008Particulars of contract relating to shares (2 pages)
25 March 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 3595635/3595636\ (2 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 3595634/3595635\ (2 pages)
12 March 2008Ad 14/02/08\gbp si 1@1=1\gbp ic 3595633/3595634\ (2 pages)
12 March 2008Ad 15/02/08\gbp si 1@1=1\gbp ic 3595634/3595635\ (2 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Ad 14/02/08\gbp si 1@1=1\gbp ic 3595633/3595634\ (2 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
12 March 2008Particulars of contract relating to shares (2 pages)
1 February 2008Company name changed octagon sports marketing LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed octagon sports marketing LIMITED\certificate issued on 01/02/08 (2 pages)
23 November 2007Full accounts made up to 31 December 2006 (15 pages)
23 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
15 May 2007Return made up to 27/03/07; full list of members (2 pages)
15 May 2007Return made up to 27/03/07; full list of members (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
2 January 2007Full accounts made up to 31 December 2005 (15 pages)
2 January 2007Full accounts made up to 31 December 2005 (15 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
13 July 2006Return made up to 27/03/06; full list of members (2 pages)
13 July 2006Return made up to 27/03/06; full list of members (2 pages)
30 March 2006Full accounts made up to 31 December 2004 (14 pages)
30 March 2006Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
2 July 2005Return made up to 27/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2005Return made up to 27/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
8 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 June 2004Secretary's particulars changed (1 page)
14 June 2004Secretary's particulars changed (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
29 April 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 April 2004Return made up to 27/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 June 2003Return made up to 27/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 June 2003Return made up to 27/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 2003Auditor's resignation (1 page)
5 June 2003Auditor's resignation (1 page)
7 April 2003Secretary's particulars changed (1 page)
7 April 2003Secretary's particulars changed (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
13 May 2002Return made up to 27/03/02; full list of members (8 pages)
13 May 2002Return made up to 27/03/02; full list of members (8 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: 6 eaton gate london SW1W 9BJ (1 page)
1 February 2002Registered office changed on 01/02/02 from: 6 eaton gate london SW1W 9BJ (1 page)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
9 November 2001Full accounts made up to 31 December 2000 (20 pages)
9 November 2001Full accounts made up to 31 December 2000 (20 pages)
5 April 2001Return made up to 27/03/01; no change of members (7 pages)
5 April 2001Return made up to 27/03/01; no change of members (7 pages)
24 January 2001Ad 31/12/00--------- £ si 1603333@1=1603333 £ ic 1992300/3595633 (2 pages)
24 January 2001Ad 31/12/00--------- £ si 1603333@1=1603333 £ ic 1992300/3595633 (2 pages)
18 January 2001£ nc 2000000/10000000 31/12/00 (1 page)
18 January 2001£ nc 2000000/10000000 31/12/00 (1 page)
18 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000Full accounts made up to 31 December 1998 (16 pages)
2 May 2000Full accounts made up to 31 December 1998 (16 pages)
5 April 2000Return made up to 27/03/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000Return made up to 27/03/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/99
(1 page)
23 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/09/99
(1 page)
27 September 1999Registered office changed on 27/09/99 from: glen house 2ND floor stag place london SW1E 5AG (1 page)
27 September 1999Registered office changed on 27/09/99 from: glen house 2ND floor stag place london SW1E 5AG (1 page)
22 September 1999Company name changed the sponsorship group LIMITED\certificate issued on 22/09/99 (2 pages)
22 September 1999Company name changed the sponsorship group LIMITED\certificate issued on 22/09/99 (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 141-143 drury lane london WC2B 5TB (1 page)
27 July 1999Registered office changed on 27/07/99 from: 141-143 drury lane london WC2B 5TB (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
12 April 1999Return made up to 27/03/99; full list of members (6 pages)
12 April 1999Return made up to 27/03/99; full list of members (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
9 September 1998Full group accounts made up to 31 December 1997 (30 pages)
9 September 1998Full group accounts made up to 31 December 1997 (30 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
31 March 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 March 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 1997Full group accounts made up to 31 December 1996 (31 pages)
17 October 1997Full group accounts made up to 31 December 1996 (31 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
18 June 1997Ad 22/05/97--------- £ si 700000@1=700000 £ ic 1292300/1992300 (2 pages)
18 June 1997Ad 22/05/97--------- £ si 700000@1=700000 £ ic 1292300/1992300 (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Return made up to 27/03/97; no change of members (8 pages)
3 April 1997Return made up to 27/03/97; no change of members (8 pages)
26 February 1997Full group accounts made up to 31 December 1995 (28 pages)
26 February 1997Full group accounts made up to 31 December 1995 (28 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
1 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
6 May 1996Return made up to 27/03/96; full list of members (12 pages)
6 May 1996Return made up to 27/03/96; full list of members (12 pages)
21 February 1996Ad 14/12/95--------- £ si 50000@1=50000 £ ic 1242300/1292300 (2 pages)
21 February 1996Ad 14/12/95--------- £ si 50000@1=50000 £ ic 1242300/1292300 (2 pages)
22 January 1996Ad 14/12/95--------- £ si 2000@1=2000 £ ic 1240300/1242300 (2 pages)
22 January 1996Ad 14/12/95--------- £ si 2000@1=2000 £ ic 1240300/1242300 (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
21 December 1995Ad 08/12/95--------- £ si 8200@1=8200 £ ic 1232100/1240300 (2 pages)
21 December 1995Ad 08/12/95--------- £ si 8200@1=8200 £ ic 1232100/1240300 (2 pages)
24 November 1995Ad 24/10/95--------- £ si 101400@1=101400 £ ic 1130700/1232100 (6 pages)
24 November 1995Ad 24/10/95--------- £ si 101400@1=101400 £ ic 1130700/1232100 (6 pages)
9 November 1995Ad 04/09/95--------- £ si 125000@1=125000 £ ic 1005700/1130700 (2 pages)
9 November 1995Ad 04/09/95--------- £ si 125000@1=125000 £ ic 1005700/1130700 (2 pages)
4 October 1995Full group accounts made up to 31 December 1994 (24 pages)
4 October 1995Full group accounts made up to 31 December 1994 (24 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
6 April 1995Return made up to 27/03/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
6 April 1995Return made up to 27/03/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
31 March 1995Ad 28/03/95--------- £ si 996800@1=996800 £ ic 8900/1005700 (4 pages)
31 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 March 1995Ad 28/03/95--------- £ si 996800@1=996800 £ ic 8900/1005700 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
7 October 1994Full group accounts made up to 31 December 1993 (23 pages)
7 October 1994Full group accounts made up to 31 December 1993 (23 pages)
7 November 1993Full group accounts made up to 31 December 1992 (24 pages)
7 November 1993Full group accounts made up to 31 December 1992 (24 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1992Memorandum and Articles of Association (23 pages)
30 July 1992Memorandum and Articles of Association (23 pages)
30 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1992Company name changed hexagon 153 LIMITED\certificate issued on 30/07/92 (3 pages)
29 July 1992Company name changed hexagon 153 LIMITED\certificate issued on 30/07/92 (3 pages)
6 April 1992Incorporation (27 pages)
6 April 1992Incorporation (27 pages)