OCTANE COMMUNICATION STUDIO LIMITED - CHESTER
Company Profile | Company Filings |
Overview
OCTANE COMMUNICATION STUDIO LIMITED is a Private Limited Company from CHESTER and has the status: Dissolved - no longer trading.
OCTANE COMMUNICATION STUDIO LIMITED was incorporated 13 years ago on 02/02/2011 and has the registered number: 07513975. The accounts status is TOTAL EXEMPTION FULL.
OCTANE COMMUNICATION STUDIO LIMITED was incorporated 13 years ago on 02/02/2011 and has the registered number: 07513975. The accounts status is TOTAL EXEMPTION FULL.
OCTANE COMMUNICATION STUDIO LIMITED - CHESTER
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O AARON AND PARTNERS LLP
CHESTER
CHESHIRE
CH1 1HG
This Company Originates in : United Kingdom
Previous trading names include:
OCTANE ADVERTISING LIMITED (until 26/09/2014)
OCTANE ADVERTISING LIMITED (until 26/09/2014)
RELISH THE AGENCY LIMITED (until 08/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2022 | 20/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN WHITMARSH | Jul 1970 | American | Director | 2019-10-05 | CURRENT |
CLINTON ANDERSON | Sep 1970 | American | Director | 2019-12-02 | CURRENT |
MR MATTHEW JAMES ROGERS | May 1972 | British | Director | 2011-02-02 UNTIL 2011-09-30 | RESIGNED |
MR BENJAMIN WILLIAM HOOD | Jan 1973 | British | Director | 2018-08-10 UNTIL 2019-12-31 | RESIGNED |
MR BIJAL MAHENDRA PATEL | Jan 1972 | British | Director | 2019-07-09 UNTIL 2019-08-19 | RESIGNED |
MR NICHOLAS DANE MEADS | Nov 1965 | British | Director | 2011-02-02 UNTIL 2018-08-10 | RESIGNED |
MR STUART MARK GOLDBLATT | May 1979 | British | Director | 2018-08-10 UNTIL 2019-07-09 | RESIGNED |
TIERNEY JANE FOX | Mar 1976 | British | Director | 2011-03-30 UNTIL 2018-05-01 | RESIGNED |
MR ERIC DOHERTY | Apr 1965 | British | Director | 2016-12-16 UNTIL 2018-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fourth Limited | 2018-08-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas Dane Meads | 2016-04-06 - 2018-08-10 | 11/1965 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Tierney Jane Fox | 2016-04-06 - 2018-05-01 | 3/1976 | Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Octane Communication Studio Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-16 | 31-12-2019 | £15,424 equity |
Octane Communication Studio Limited | 2018-07-25 | 31-01-2018 | |
Octane Communication Studio Limited - Filleted accounts | 2017-11-01 | 31-01-2017 | £9,488 Cash £2,296 equity |
Octane Communication Studio Limited - Abbreviated accounts | 2016-11-01 | 31-01-2016 | £16,791 Cash |
Octane Communication Studio Limited - Abbreviated accounts | 2015-10-30 | 31-01-2015 | £8,298 Cash |
Abbreviated Company Accounts - OCTANE COMMUNICATION STUDIO LIMITED | 2014-10-31 | 31-01-2014 | £22,676 Cash £18,385 equity |