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(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Derek Alexander Nelson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Whiteladies Road, Clifton Bristol BS8 2NT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Chartererd Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Mr Michael William Barton |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Whiteladies Road, Clifton Bristol BS8 2NT |
Director Name | Mr Michael Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 July 2020) |
Correspondence Address | 6th Floor 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 200 other UK companies use this postal address |
105.9k at £0.1 | Dtv Sales Limited 99.99% Ordinary |
---|---|
1 at £1 | Iambic Media LTD 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £99,350 |
Cash | £103,780 |
Current Liabilities | £4,750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
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 |
---|
13 August 2020 | Appointment of Mr Paul Stephen Latham as a director on 30 July 2020 (2 pages) |
---|---|
13 August 2020 | Termination of appointment of Ocs Services Limited as a director on 30 July 2020 (1 page) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
8 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Satisfaction of charge 1 in full (4 pages) |
5 April 2017 | Satisfaction of charge 1 in full (4 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Auditor's resignation (1 page) |
4 January 2017 | Auditor's resignation (1 page) |
5 December 2016 | Second filing of the annual return made up to 11 February 2016 (18 pages) |
5 December 2016 | Second filing of the annual return made up to 11 February 2016 (18 pages) |
5 October 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (1 page) |
5 October 2016 | Director's details changed for Ocs Services Limited on 15 December 2014 (1 page) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders
|
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders (4 pages) |
29 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders
|
24 February 2016 | Resolutions
|
24 February 2016 | Solvency Statement dated 28/01/16 (1 page) |
24 February 2016 | Statement by Directors (1 page) |
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Solvency Statement dated 28/01/16 (1 page) |
24 February 2016 | Statement of capital on 24 February 2016
|
24 February 2016 | Statement by Directors (1 page) |
24 February 2016 | Resolutions
|
24 February 2016 | Statement of capital on 24 February 2016
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
1 October 2015 | Appointment of Edward Fellows as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Michael Kelly 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 | Termination of appointment of Michael Kelly as a director on 30 September 2015 (1 page) |
4 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Statement of capital on 23 October 2014
|
23 October 2014 | Resolutions
|
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 | Resolutions
|
23 October 2014 | Statement of capital on 23 October 2014
|
23 October 2014 | Statement by Directors (1 page) |
23 October 2014 | Statement by Directors (1 page) |
25 June 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 25 June 2014 (1 page) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Memorandum and Articles of Association (21 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Memorandum and Articles of Association (21 pages) |
9 March 2012 | Resolutions
|
8 March 2012 | Termination of appointment of Derek Nelson as a director (1 page) |
8 March 2012 | Termination of appointment of Derek Nelson as a director (1 page) |
8 March 2012 | Termination of appointment of Derek Nelson as a director (2 pages) |
8 March 2012 | Termination of appointment of Derek Nelson as a director (2 pages) |
8 March 2012 | Termination of appointment of Michael Barton as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Michael Barton as a secretary (2 pages) |
2 March 2012 | Registered office address changed from 89 Whiteladies Road Bristol Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 89 Whiteladies Road Bristol Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 89 Whiteladies Road Bristol Bristol BS8 2NT United Kingdom on 2 March 2012 (2 pages) |
10 February 2012 | Appointment of Michael Kelly as a director (3 pages) |
10 February 2012 | Appointment of Michael Kelly 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) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
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) |
23 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
25 February 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
1 July 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
22 March 2010 | Appointment of Mr Derek Alexander Nelson as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael William Barton as a secretary (1 page) |
22 March 2010 | Appointment of Mr Derek Alexander Nelson as a director (2 pages) |
22 March 2010 | Appointment of Mr Michael William Barton as a secretary (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Registered 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 2010 | Registered 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 2010 | Incorporation (20 pages) |
11 February 2010 | Incorporation (20 pages) |