London
EC1N 2HT
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(12 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Stephen Alexander Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thurloe Street London SW7 2SS |
Director Name | Mr Michael Gerard Henry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Alan Howard Martin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2015) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Park Place Financial Strategy Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 139 Piccadilly London W1J 7NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 July 2020) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Website | octopusinvestments.com |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67.2k at £0.1 | Dtv Sales Limited 99.99% Ordinary |
---|---|
1 at £1 | Park Place Financial Strategy LLP 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £61,943 |
Cash | £86,743 |
Current Liabilities | £24,860 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
1 September 2011 | Delivered on: 10 September 2011 Satisfied on: 9 November 2012 Persons entitled: Coutts & Co. Classification: Deed of assignment and charge Secured details: All monies due or to become due from the principal debtor or the company to the financier on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights of every kind and nature in and to any all music and muscial compositions in the film provisionally entitled "cockneys vs zombies" including all rights to perform copy record rerecord produce publish reproduce or synchronise all of such music or muscial compositions and all record soundtract recording and music publishing rights see image for full details. Fully Satisfied |
---|---|
12 August 2011 | Delivered on: 13 August 2011 Persons entitled: Limelight Media Finance LLP Classification: Security agreement Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the receivables. See image for full details. Outstanding |
15 December 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Paul Stephen Latham as a director on 1 January 2023 (1 page) |
4 January 2023 | Appointment of Mr Benjamin Charles Thompson as a director on 1 January 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 July 2021 (4 pages) |
3 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
13 August 2020 | Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page) |
13 August 2020 | Appointment of Mr Paul Stephen Latham as a director on 30 July 2020 (2 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
8 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
18 January 2017 | Satisfaction of charge 1 in full (4 pages) |
18 January 2017 | Satisfaction of charge 1 in full (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
4 January 2017 | Auditor's resignation (1 page) |
4 January 2017 | Auditor's resignation (1 page) |
29 September 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
29 September 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Resolutions
|
24 February 2016 | Statement by Directors (1 page) |
24 February 2016 | Statement by Directors (1 page) |
24 February 2016 | Solvency Statement dated 28/01/16 (1 page) |
24 February 2016 | Resolutions
|
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Solvency Statement dated 28/01/16 (1 page) |
11 January 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
1 October 2015 | Termination of appointment of Alan Howard Martin as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Alan Howard Martin as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Edward Fellows as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Edward Fellows as a director on 30 September 2015 (2 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 April 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
1 April 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement by Directors (1 page) |
23 October 2014 | Solvency Statement dated 15/10/14 (1 page) |
23 October 2014 | Solvency Statement dated 15/10/14 (1 page) |
23 October 2014 | Statement by Directors (1 page) |
23 October 2014 | Statement of capital on 23 October 2014
|
23 October 2014 | Statement of capital on 23 October 2014
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 June 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 24 June 2014 (1 page) |
17 February 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
17 February 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 November 2012 | Appointment of Mr Alan Howard Martin as a director (2 pages) |
30 November 2012 | Termination of appointment of Ian Gray as a director (1 page) |
30 November 2012 | Appointment of Mr Alan Howard Martin as a director (2 pages) |
30 November 2012 | Termination of appointment of Ian Gray as a director (1 page) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 March 2012 | Termination of appointment of Michael Henry as a director (1 page) |
23 March 2012 | Termination of appointment of Michael Henry as a director (1 page) |
9 March 2012 | Resolutions
|
9 March 2012 | Memorandum and Articles of Association (5 pages) |
9 March 2012 | Memorandum and Articles of Association (5 pages) |
9 March 2012 | Resolutions
|
2 March 2012 | Registered office address changed from , 89 Whiteladies Road, Bristol, BS8 2NT, United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from , 89 Whiteladies Road, Bristol, BS8 2NT, United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from , 89 Whiteladies Road, Bristol, BS8 2NT, United Kingdom on 2 March 2012 (2 pages) |
9 February 2012 | Appointment of Mr Ian Archie Gray as a director (3 pages) |
9 February 2012 | Appointment of Ocs Services Limited as a director (3 pages) |
9 February 2012 | Appointment of Ocs Services Limited as a director (3 pages) |
9 February 2012 | Appointment of Mr Ian Archie Gray as a director (3 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Appointment of Mr Michael Gerard Henry as a director (2 pages) |
7 April 2010 | Registered office address changed from , 139 Piccadilly, London, W1J 7NU, Uk on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from , 139 Piccadilly, London, W1J 7NU, Uk on 7 April 2010 (1 page) |
7 April 2010 | Termination of appointment of Stephen Kingsley as a secretary (1 page) |
7 April 2010 | Termination of appointment of Park Place Financial Strategy Llp as a director (1 page) |
7 April 2010 | Termination of appointment of Park Place Financial Strategy Llp as a director (1 page) |
7 April 2010 | Termination of appointment of Stephen Kingsley as a secretary (1 page) |
7 April 2010 | Appointment of Mr Michael Gerard Henry as a director (2 pages) |
7 April 2010 | Registered office address changed from , 139 Piccadilly, London, W1J 7NU, Uk on 7 April 2010 (1 page) |
13 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
12 August 2009 | Director's change of particulars / park place financial strategy LLP / 11/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / park place financial strategy LLP / 11/08/2009 (1 page) |
5 August 2008 | Director appointed park place financial strategy LLP (1 page) |
5 August 2008 | Director appointed park place financial strategy LLP (1 page) |
4 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS, england (1 page) |
4 August 2008 | Secretary appointed stephen alexander kingsley (1 page) |
4 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from, 12 york place, leeds, west yorkshire, LS1 2DS, england (1 page) |
4 August 2008 | Secretary appointed stephen alexander kingsley (1 page) |
30 July 2008 | Incorporation (13 pages) |
30 July 2008 | Incorporation (13 pages) |