OCTANE COMMUNICATION STUDIO LIMITED

Company Documents

DateDescription
14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Return of final meeting in a members' voluntary winding up

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Registered office address changed from Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS United Kingdom to 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Declaration of solvency

View Document

10/10/2210 October 2022 Resolutions

View Document

23/09/2223 September 2022 Satisfaction of charge 075139750003 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 075139750002 in full

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Statement of capital on 2022-09-20

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Resolutions

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075139750002

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075139750003

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOOD

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED JOHN WHITMARSH

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED CLINTON ANDERSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR BIJAL PATEL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART GOLDBLATT

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR BIJAL MAHENDRA PATEL

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075139750001

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075139750001

View Document

11/10/1811 October 2018 ADOPT ARTICLES 02/10/2018

View Document

13/09/1813 September 2018 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM ROWAN HOUSE BROTHERSWOOD COURT, GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QW

View Document

05/09/185 September 2018 ADOPT ARTICLES 10/08/2018

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEADS

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOOD

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOURTH LIMITED

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR STUART MARK GOLDBLATT

View Document

17/08/1817 August 2018 CESSATION OF NICHOLAS DANE MEADS AS A PSC

View Document

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR TIERNEY FOX

View Document

10/05/1810 May 2018 CESSATION OF TIERNEY JANE FOX AS A PSC

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC DOHERTY

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 DIRECTOR APPOINTED MR ERIC DOHERTY

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/09/1426 September 2014 COMPANY NAME CHANGED OCTANE ADVERTISING LIMITED CERTIFICATE ISSUED ON 26/09/14

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 6 FERNHILL COURT FERNHILL ALMONDSBURY BRISTOL SOUTH GLOUCESTERSHIRE BS32 4LX

View Document

20/03/1420 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGERS

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MRS TIERNEY JANE FOX

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR NICHOLAS DANE MEADS

View Document

08/03/118 March 2011 COMPANY NAME CHANGED RELISH THE AGENCY LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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