London
EC4N 4SA
Secretary Name | Mr Mike Janulewicz |
---|---|
Status | Closed |
Appointed | 01 August 2013(19 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Room 1 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
Director Name | Mr Michael Anthony Janulewicz |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 July 2017(23 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 December 2019) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Room 1 Albert Buildings Queen Victoria Street London EC4N 4SA |
Director Name | Jennifer Anne Mulherin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | 6 Sandringham Court Dufours Place London W1F 7SL |
Secretary Name | James Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bolt Court London EC4A 3DQ |
Director Name | Mr James Wallace-Dunlop |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Vicarage Road London SW14 8RY |
Secretary Name | Mrs Lynn Patricia Smail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Denmark Street London WC2H 8NJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | octavian-press.com |
---|
Registered Address | Room 1 Albert Buildings 49 Queen Victoria Street London EC4N 4SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
200 at £1 | Michael Anthony Janulewicz 49.02% Ordinary |
---|---|
200 at £1 | Paul Kellett 49.02% Ordinary |
8 at £1 | Octavian Press LTD 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,974 |
Cash | £19,519 |
Current Liabilities | £194 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 June 2005 | Delivered on: 11 June 2005 Persons entitled: Consolidated Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account opened in the name of the landlord. £1,755 and any interest accruing on the deposit account. See the mortgage charge document for full details. Outstanding |
---|
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Michael Anthony Janulewicz as a director on 20 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Mr Michael Anthony Janulewicz as a director on 20 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 June 2015 | Registered office address changed from 25 Denmark Street London WC2H 8NJ to Room 1 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 25 Denmark Street London WC2H 8NJ to Room 1 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 10 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
8 May 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
9 August 2013 | Appointment of Mr Mike Janulewicz as a secretary (1 page) |
9 August 2013 | Appointment of Mr Mike Janulewicz as a secretary (1 page) |
9 August 2013 | Termination of appointment of Lynn Smail as a secretary (1 page) |
9 August 2013 | Termination of appointment of Lynn Smail as a secretary (1 page) |
9 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
4 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 August 2011 | Termination of appointment of James Dunlop as a secretary (1 page) |
19 August 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of James Wallace-Dunlop as a director (1 page) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of James Dunlop as a secretary (1 page) |
19 August 2011 | Termination of appointment of James Wallace-Dunlop as a director (1 page) |
19 August 2011 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 August 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for James Wallace-Dunlop on 21 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Lynn Patricia Smail on 21 July 2010 (1 page) |
9 August 2010 | Director's details changed for Paul Kellett on 21 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Paul Kellett on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for James Wallace-Dunlop on 21 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Lynn Patricia Smail on 21 July 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
12 April 2010 | Purchase of own shares. (3 pages) |
23 February 2010 | Termination of appointment of Jennifer Mulherin as a director (1 page) |
23 February 2010 | Termination of appointment of Jennifer Mulherin as a director (1 page) |
10 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
10 September 2009 | Return made up to 22/07/09; full list of members (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 August 2009 | Secretary appointed lynn patricia smail (2 pages) |
25 August 2009 | Secretary appointed lynn patricia smail (2 pages) |
12 August 2009 | Director appointed james wallace-dunlop (2 pages) |
12 August 2009 | Director appointed james wallace-dunlop (2 pages) |
10 August 2009 | Director appointed paul kellett (2 pages) |
10 August 2009 | Director appointed paul kellett (2 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from mgi midgley snelling 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from mgi midgley snelling 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
25 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 August 2006 | Ad 02/08/06--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
29 August 2006 | Ad 02/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
29 August 2006 | Ad 02/08/06--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
29 August 2006 | Ad 02/08/06--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
28 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
12 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
20 December 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
20 December 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
29 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
28 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
18 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
25 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
12 August 1999 | Return made up to 22/07/99; full list of members
|
12 August 1999 | Return made up to 22/07/99; full list of members
|
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
17 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
17 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
30 July 1997 | Return made up to 22/07/97; no change of members
|
30 July 1997 | Return made up to 22/07/97; no change of members
|
1 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
1 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
1 August 1996 | Return made up to 22/07/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
2 February 1996 | Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1996 | Ad 14/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1995 | Return made up to 22/07/95; full list of members (6 pages) |
5 September 1995 | Return made up to 22/07/95; full list of members (6 pages) |
22 July 1994 | Incorporation (14 pages) |
22 July 1994 | Incorporation (14 pages) |