OCTAVE IP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for News Corp Uk & Ireland Limited as a person with significant control on 2025-06-30

View Document

16/07/2516 July 2025 NewTermination of appointment of Simon David Kilby as a director on 2025-06-30

View Document

16/07/2516 July 2025 NewTermination of appointment of Simon Myciunka as a director on 2025-06-30

View Document

16/07/2516 July 2025 NewRegistered 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

View Document

16/07/2516 July 2025 NewCessation of Bauer Radio Limited as a person with significant control on 2025-06-30

View Document

16/07/2516 July 2025 NewChange of details for News Corp Uk & Ireland Limited as a person with significant control on 2025-06-30

View Document

28/03/2528 March 2025 Full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Simon David Kilby as a director on 2024-07-05

View Document

31/07/2431 July 2024 Termination of appointment of Abigail Jane Carvosso as a director on 2024-06-25

View Document

22/04/2422 April 2024 Full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

07/08/237 August 2023 Director's details changed for Mr Scott William Taunton on 2023-07-24

View Document

01/08/231 August 2023 Appointment of Mr Simon Myciunka as a director on 2023-06-30

View Document

01/08/231 August 2023 Termination of appointment of Deidre Ann Ford as a director on 2023-06-30

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR DOMINIC CHARLES CARTER

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR DOMINIC CHARLES CARTER

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2EG UNITED KINGDOM

View Document

13/03/2013 March 2020 CURREXT FROM 31/01/2021 TO 30/06/2021

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS DEIDRE ANN FORD

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SCOTT WILLIAM TAUNTON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS ABIGAIL JANE CARVOSSO

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARTER

View Document

09/01/209 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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