OCTAVE IP LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Change of details for News Corp Uk & Ireland Limited as a person with significant control on 2025-06-30 |
16/07/2516 July 2025 New | Termination of appointment of Simon David Kilby as a director on 2025-06-30 |
16/07/2516 July 2025 New | Termination of appointment of Simon Myciunka as a director on 2025-06-30 |
16/07/2516 July 2025 New | Registered office address changed from Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA England to 1 London Bridge Street London SE1 9GF on 2025-07-16 |
16/07/2516 July 2025 New | Cessation of Bauer Radio Limited as a person with significant control on 2025-06-30 |
16/07/2516 July 2025 New | Change of details for News Corp Uk & Ireland Limited as a person with significant control on 2025-06-30 |
28/03/2528 March 2025 | Full accounts made up to 2024-06-30 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/07/2431 July 2024 | Appointment of Mr Simon David Kilby as a director on 2024-07-05 |
31/07/2431 July 2024 | Termination of appointment of Abigail Jane Carvosso as a director on 2024-06-25 |
22/04/2422 April 2024 | Full accounts made up to 2023-06-30 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
07/08/237 August 2023 | Director's details changed for Mr Scott William Taunton on 2023-07-24 |
01/08/231 August 2023 | Appointment of Mr Simon Myciunka as a director on 2023-06-30 |
01/08/231 August 2023 | Termination of appointment of Deidre Ann Ford as a director on 2023-06-30 |
08/04/238 April 2023 | Full accounts made up to 2022-06-30 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
07/01/227 January 2022 | Full accounts made up to 2021-06-30 |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR DOMINIC CHARLES CARTER |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR DOMINIC CHARLES CARTER |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM |
13/03/2013 March 2020 | CURREXT FROM 31/01/2021 TO 30/06/2021 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MRS DEIDRE ANN FORD |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR SCOTT WILLIAM TAUNTON |
13/03/2013 March 2020 | DIRECTOR APPOINTED MRS ABIGAIL JANE CARVOSSO |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARTER |
09/01/209 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company