London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 14 June 2013(12 years 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 | Helen Ann Barlow |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | Maple House School Lane Stoke Poges Buckinghamshire SL2 4QA |
Director Name | Mr Derek Keith Freeman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plantation Village Road Bromham Bedford Bedfordshire MK43 8LL |
Secretary Name | Helen Ann Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2004) |
Role | Company 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(3 years 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(3 years 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(4 years, 1 month 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 | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | octopusbooks.co.uk |
---|---|
Email address | [email protected] |
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 |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Termination of appointment of Alison Goff as a director on 5 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
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) |
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) |
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) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 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
|
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 | 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 Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
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 | Director's details changed for Alison Goff on 15 October 2015 (2 pages) |
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) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (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) |
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) |
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 | Director's details changed for Alison Goff on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
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) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 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 director (2 pages) |
19 June 2013 | Appointment of Mr Pierre De Cacqueray as a secretary (1 page) |
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 director (1 page) |
19 June 2013 | Termination of appointment of Henri Masurel as a secretary (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) |
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) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Secretary's details changed for Henri Masurel on 1 September 2011 (1 page) |
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 | 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) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2010 | Director's details changed for Henri Masurel on 21 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Henri Masurel on 21 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Alison Goff on 21 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Alison Goff on 21 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 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 2-4 Heron Quays London E14 4JP 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) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 21/05/08; full list of members (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 21/05/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
27 July 2006 | Return made up to 21/05/06; full list of members (7 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 December 2004 (2 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) |
14 September 2005 | New director appointed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
2 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
27 January 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Return made up to 21/05/04; full list of members (4 pages) |
18 June 2004 | Return made up to 21/05/04; full list of members (4 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 June 2003 | Return made up to 21/05/03; full list of members
|
28 June 2003 | Return made up to 21/05/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
6 November 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
6 November 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
3 July 2002 | Return made up to 21/05/02; full list of members
|
3 July 2002 | Return made up to 21/05/02; full list of members
|
14 August 2001 | Registered office changed on 14/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
24 July 2001 | Company name changed broomco (2579) LIMITED\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed broomco (2579) LIMITED\certificate issued on 24/07/01 (2 pages) |
21 May 2001 | Incorporation (17 pages) |
21 May 2001 | Incorporation (17 pages) |