UKBizDB.co.uk

OCTANE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Octane Media Limited. The company was founded 21 years ago and was given the registration number 04635682. The firm's registered office is in LONDON. You can find them at 31 - 32 Alfred Place, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:OCTANE MEDIA LIMITED
Company Number:04635682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:31 - 32 Alfred Place, London, England, WC1E 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, High Street, Titchmarsh, Kettering, England, NN14 3DF

Director19 December 2023Active
25, High Street, Titchmarch, Kettering, England, NN14 3DF

Director19 December 2023Active
The Masters House, High Street, Elham, Canterbury, CT4 6TB

Secretary27 February 2003Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Secretary01 September 2008Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Secretary02 July 2016Active
12 Woodside Avenue, Hersham, KT12 5LG

Secretary29 March 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary13 January 2003Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director01 October 2021Active
57 Albert Bridge Road, London, SW11 4QA

Director14 March 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director13 January 2003Active
Casa Al Lubana Joan Miro, Atalaya Rio Verde, Marbella, Spain, 29660

Director14 March 2003Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director21 July 2020Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Director01 September 2008Active
62 Wharf Road, Peterborough, PE2 9PS

Director14 March 2003Active
26 Back Lane, Brigstock, NN14 3ER

Director14 March 2003Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director01 May 2022Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director01 October 2021Active
12 Woodside Avenue, Hersham, KT12 5LG

Director29 March 2007Active
The Croft, 19 Highfield Lane, Maidenhead, SL6 3AN

Director14 March 2003Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director01 October 2021Active
25, High Street, Titchmarsh, Kettering, England, NN14 3DF

Director01 September 2022Active
25, High Street, Titchmarsh, Kettering, England, NN14 3DF

Director30 November 2022Active
Warren Hoe, 15 Warren Park Road, Hertford, SG14 3JD

Director29 March 2007Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director30 September 2019Active
119b, Brook Drive, London, SE11 4TQ

Director27 February 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director13 January 2003Active

People with Significant Control

Hothouse Publishing Ltd
Notified on:19 December 2023
Status:Active
Country of residence:England
Address:25, High Street, Kettering, England, NN14 3DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broadleaf Newco Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:31-32, Alfred Place, London, England, WC1E 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Dennis Publishing Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:31 - 32, Alfred Place, London, England, WC1E 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Octane Media Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Cleveland Street, London, England, W1T 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Gazette

Gazette filings brought up to date.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-12-06Other

Legacy.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.