Company NameOCP Madison Holdings, Ltd
DirectorsJames Richard Durbin and Simon Austin Lillistone
Company StatusLiquidation
Company Number08632538
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Richard Durbin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed22 May 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Simon Austin Lillistone
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Michael Stewart Gollner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address21 Poland Street
London
W1F 8QG
Secretary NameMr Ian Edward Philip
StatusResigned
Appointed14 October 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2018)
RoleCompany Director
Correspondence Address21 Poland Street
London
W1F 8QG
Director NameMr Mark Robert Guy Darbon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Poland Street
London
W1F 8QG
Director NameMr Jeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address21 Poland Street
London
W1F 8QG
Director NameMr Jeremy Simon Young
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 July 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address21 Poland Street
London
W1F 8QG
Secretary NameMr Adam Daniel Banks
StatusResigned
Appointed09 February 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2019)
RoleCompany Director
Correspondence Address21 Poland Street
London
W1F 8QG

Location

Registered AddressResolve Advisory Limited 22
York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 July 2020 (3 years, 9 months ago)
Next Return Due14 August 2021 (overdue)

Charges

28 April 2020Delivered on: 1 May 2020
Persons entitled: Porter Capital, Inc. (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the guarantee and debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

13 October 2020Director's details changed for Mr Simon Austin Lillistone on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 21 Poland Street London W1F 8QG England to 85 Great Portland Street London W1W 7LT on 2 October 2020 (1 page)
28 August 2020Confirmation statement made on 31 July 2020 with updates (7 pages)
17 July 2020Termination of appointment of Jeremy Simon Young as a director on 16 July 2020 (1 page)
17 July 2020Termination of appointment of Jeremy Martin Buhlmann as a director on 16 July 2020 (1 page)
16 July 2020Termination of appointment of Michael Stewart Gollner as a director on 10 July 2020 (1 page)
10 July 2020Appointment of Mr Simon Austin Lillistone as a director on 10 July 2020 (2 pages)
1 May 2020Registration of charge 086325380001, created on 28 April 2020 (27 pages)
8 April 2020Accounts for a small company made up to 31 March 2019 (10 pages)
20 December 2019Termination of appointment of Adam Daniel Banks as a secretary on 19 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (6 pages)
31 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
8 October 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 2,781,711
(3 pages)
14 August 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
9 February 2018Termination of appointment of Ian Edward Philip as a secretary on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Adam Daniel Banks as a secretary on 9 February 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
7 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2,619,641
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 2,619,641
(3 pages)
15 August 2017Notification of Michael Stewart Gollner as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Michael Stewart Gollner as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 1,946,146
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 1,946,146
(3 pages)
24 June 2017Termination of appointment of Mark Robert Guy Darbon as a director on 19 May 2017 (1 page)
24 June 2017Termination of appointment of Mark Robert Guy Darbon as a director on 19 May 2017 (1 page)
24 June 2017Appointment of Mr James Richard Durbin as a director on 22 May 2017 (2 pages)
24 June 2017Appointment of Mr James Richard Durbin as a director on 22 May 2017 (2 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 October 2016Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Jeremy Martin Buhlmann on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages)
19 October 2016Secretary's details changed for Mr Ian Edward Philip on 29 September 2016 (1 page)
19 October 2016Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Jeremy Simon Young on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Jeremy Simon Young on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Jeremy Martin Buhlmann on 29 September 2016 (2 pages)
19 October 2016Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages)
19 October 2016Secretary's details changed for Mr Ian Edward Philip on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 21 Poland Street London W1F 8QG on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 21 Poland Street London W1F 8QG on 29 September 2016 (1 page)
25 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
19 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
19 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Resolutions
  • RES13 ‐ Company business 20/11/2015
(1 page)
16 December 2015Resolutions
  • RES13 ‐ Company business 20/11/2015
  • RES13 ‐ Company business 20/11/2015
(1 page)
21 November 2015Director's details changed for Mr Michael Stewart Gollner on 9 November 2015 (2 pages)
21 November 2015Director's details changed for Mr Michael Stewart Gollner on 9 November 2015 (2 pages)
21 November 2015Director's details changed for Mr Michael Stewart Gollner on 9 November 2015 (2 pages)
13 October 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 October 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,005,038
(8 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,005,038
(8 pages)
17 June 2015Appointment of Mr Mark Robert Guy Darbon as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Mark Robert Guy Darbon as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Jeremy Simon Young as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Jeremy Martin Buhlmann as a director on 17 June 2015 (2 pages)
17 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,005,038
(3 pages)
17 June 2015Appointment of Mr Jeremy Martin Buhlmann as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mr Jeremy Simon Young as a director on 17 June 2015 (2 pages)
17 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,005,038
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 1,005,038
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 820,439
(3 pages)
28 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 820,439
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2013Appointment of Mr Ian Edward Philip as a secretary (1 page)
14 October 2013Appointment of Mr Ian Edward Philip as a secretary (1 page)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 2
(22 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 2
(22 pages)