Company NameGadfly New Media Sales Limited
DirectorsEdward William Fellows and Paul Stephen Latham
Company StatusActive
Company Number07154794
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Derek Alexander Nelson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Whiteladies Road, Clifton
Bristol
BS8 2NT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleChartererd Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ
Secretary NameMr Michael William Barton
StatusResigned
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address89 Whiteladies Road, Clifton
Bristol
BS8 2NT
Director NameMr Michael Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed03 February 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 July 2020)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websiteoctopusinvestments.com

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

105.9k at £0.1Dtv Sales Limited
99.99%
Ordinary
1 at £1Iambic Media LTD
0.01%
Ordinary 1

Financials

Year2014
Net Worth£99,350
Cash£103,780
Current Liabilities£4,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

12 August 2011Delivered 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

Filing History

13 August 2020Appointment of Mr Paul Stephen Latham as a director on 30 July 2020 (2 pages)
13 August 2020Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page)
26 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 April 2017Satisfaction of charge 1 in full (4 pages)
5 April 2017Satisfaction of charge 1 in full (4 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Auditor's resignation (1 page)
4 January 2017Auditor's resignation (1 page)
5 December 2016Second filing of the annual return made up to 11 February 2016 (18 pages)
5 December 2016Second filing of the annual return made up to 11 February 2016 (18 pages)
5 October 2016Director's details changed for Ocs Services Limited on 15 December 2014 (1 page)
5 October 2016Director's details changed for Ocs Services Limited on 15 December 2014 (1 page)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2016
(6 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders (4 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/12/2016
(6 pages)
24 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced. Credit from reduction s be applied to distributable reserves 28/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 February 2016Solvency Statement dated 28/01/16 (1 page)
24 February 2016Statement by Directors (1 page)
24 February 2016Statement of capital on 24 February 2016
  • GBP 739.6
(4 pages)
24 February 2016Solvency Statement dated 28/01/16 (1 page)
24 February 2016Statement of capital on 24 February 2016
  • GBP 739.60
(4 pages)
24 February 2016Statement by Directors (1 page)
24 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be reduced. Credit from reduction s be applied to distributable reserves 28/01/2016
(3 pages)
24 February 2016Statement of capital on 24 February 2016
  • GBP 739.6
(4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
1 October 2015Appointment of Edward Fellows as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Edward Fellows as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,594.2
(5 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,594.2
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
23 October 2014Statement of capital on 23 October 2014
  • GBP 10,594.2
(4 pages)
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/10/2014
(3 pages)
23 October 2014Solvency Statement dated 15/10/14 (1 page)
23 October 2014Solvency Statement dated 15/10/14 (1 page)
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 October 2014Statement of capital on 23 October 2014
  • GBP 10,594.2
(4 pages)
23 October 2014Statement by Directors (1 page)
23 October 2014Statement by Directors (1 page)
25 June 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 25 June 2014 (1 page)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 199,947.2
(5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 199,947.2
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
9 March 2012Memorandum and Articles of Association (21 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2012Memorandum and Articles of Association (21 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 March 2012Termination of appointment of Derek Nelson as a director (1 page)
8 March 2012Termination of appointment of Derek Nelson as a director (1 page)
8 March 2012Termination of appointment of Derek Nelson as a director (2 pages)
8 March 2012Termination of appointment of Derek Nelson as a director (2 pages)
8 March 2012Termination of appointment of Michael Barton as a secretary (2 pages)
8 March 2012Termination of appointment of Michael Barton as a secretary (2 pages)
2 March 2012Registered office address changed from 89 Whiteladies Road Bristol Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 89 Whiteladies Road Bristol Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 89 Whiteladies Road Bristol Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages)
10 February 2012Appointment of Michael Kelly as a director (3 pages)
10 February 2012Appointment of Michael Kelly as a director (3 pages)
9 February 2012Appointment of Ocs Services Limited as a director (3 pages)
9 February 2012Appointment of Ocs Services Limited as a director (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
25 February 2011Termination of appointment of Jonathon Round as a director (1 page)
25 February 2011Termination of appointment of Jonathon Round as a director (1 page)
1 July 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 199,946.3
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 199,946.3
(2 pages)
22 March 2010Appointment of Mr Derek Alexander Nelson as a director (2 pages)
22 March 2010Appointment of Mr Michael William Barton as a secretary (1 page)
22 March 2010Appointment of Mr Derek Alexander Nelson as a director (2 pages)
22 March 2010Appointment of Mr Michael William Barton as a secretary (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 19 March 2010 (1 page)
11 February 2010Incorporation (20 pages)
11 February 2010Incorporation (20 pages)