London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 14 June 2013(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Derek Keith Freeman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plantation Village Road Bromham Bedford Bedfordshire MK43 8LL |
Director Name | Helen Ann Barlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Secretary Name | Helen Ann Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 June 2004) |
Role | Finance Director |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Henri Masurel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Secretary Name | Henri Masurel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JY |
Director Name | Miss Alison Goff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 October 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | octopusbooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 828503 |
Telephone region | Worthing |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Octopus Publishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
15 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 June 2013 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
19 June 2013 | Termination of appointment of Henri Masurel as a secretary (1 page) |
19 June 2013 | Termination of appointment of Henri Masurel as a director (1 page) |
19 June 2013 | Appointment of Mr Pierre De Cacqueray as a secretary (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Director's details changed for Henri Masurel on 1 September 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 March 2010 | Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JY on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 2-4 Heron Quays London E14 4JP on 3 March 2010 (1 page) |
14 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 September 2005 | New director appointed (1 page) |
2 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
31 August 2005 | Director resigned (1 page) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 October 2004 | Return made up to 07/08/04; full list of members (7 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 September 2003 | Return made up to 07/08/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 November 2002 | Return made up to 07/08/02; full list of members
|
1 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 October 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
12 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2000 | Return made up to 07/08/99; full list of members
|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 January 1999 | New director appointed (3 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | New secretary appointed;new director appointed (3 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
12 October 1998 | Company name changed broomco (1635) LIMITED\certificate issued on 12/10/98 (2 pages) |
7 August 1998 | Incorporation (16 pages) |