OCTAGON MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

OCTAGON MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186687

Incorporation date

01/11/1987

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1987)
dot icon05/04/2011
Final Gazette dissolved following liquidation
dot icon05/01/2011
Return of final meeting in a members' voluntary winding up
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-11-30
dot icon03/01/2010
Appointment of a voluntary liquidator
dot icon16/12/2009
Declaration of solvency
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Registered office address changed from Octagon House 81-83 Fulham High Street London SW6 3JW on 2009-12-17
dot icon19/11/2009
Appointment of William Harry Iii as a director
dot icon19/11/2009
Appointment of Nicholas James Taffinder as a director
dot icon15/11/2009
Termination of appointment of Kevin Greene as a director
dot icon15/11/2009
Termination of appointment of Nicholas Massey as a director
dot icon18/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Director's details changed for Kevin Greene on 2009-10-01
dot icon18/10/2009
Register inspection address has been changed
dot icon18/10/2009
Director's details changed for Nicholas James Andrew Massey on 2009-10-01
dot icon16/09/2009
Location of register of members
dot icon16/09/2009
Location of debenture register
dot icon15/09/2009
Secretary appointed louise bean
dot icon13/09/2009
Appointment Terminated Secretary derek coleman
dot icon26/05/2009
Director appointed kevin greene
dot icon25/05/2009
Appointment Terminated Director martin thomas
dot icon23/04/2009
Full accounts made up to 2007-12-31
dot icon15/02/2009
Appointment Terminated Director robert urbach
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon10/03/2008
Ad 14/02/08 gbp si 1@1=1 gbp ic 1000/1001
dot icon10/03/2008
Nc inc already adjusted 14/02/08
dot icon10/03/2008
Resolutions
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon17/10/2007
Return made up to 18/10/07; full list of members
dot icon02/09/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon01/01/2007
Full accounts made up to 2005-12-31
dot icon13/12/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 18/10/06; full list of members
dot icon29/03/2006
Full accounts made up to 2004-12-31
dot icon10/11/2005
Return made up to 18/10/05; full list of members
dot icon10/11/2005
Location of register of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/09/2005
Director resigned
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon25/11/2004
Return made up to 18/10/04; full list of members
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon13/06/2004
Secretary's particulars changed
dot icon09/06/2004
Director resigned
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon10/11/2003
Return made up to 18/10/03; full list of members
dot icon04/06/2003
Auditor's resignation
dot icon06/04/2003
Secretary's particulars changed
dot icon06/11/2002
Return made up to 18/10/02; full list of members
dot icon06/11/2002
Location of register of members address changed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon27/05/2002
New director appointed
dot icon16/05/2002
Director resigned
dot icon31/01/2002
Registered office changed on 01/02/02 from: 6 eaton gate london SW1W 9BJ
dot icon08/11/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 18/10/01; full list of members
dot icon31/01/2001
Director resigned
dot icon31/01/2001
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Return made up to 18/10/00; full list of members
dot icon01/05/2000
Full accounts made up to 1998-12-31
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon02/11/1999
Return made up to 18/10/99; full list of members
dot icon26/09/1999
Registered office changed on 27/09/99 from: 2ND floor glen house london SW1E 5AG
dot icon21/09/1999
Certificate of change of name
dot icon19/07/1999
Director resigned
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
Registered office changed on 09/03/99 from: 141/143 drury lane london WC2B 5TB
dot icon21/02/1999
Certificate of change of name
dot icon23/11/1998
Return made up to 18/10/98; no change of members
dot icon23/11/1998
Location of register of members address changed
dot icon11/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon14/10/1998
Director resigned
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Director resigned
dot icon27/07/1998
New director appointed
dot icon27/07/1998
New director appointed
dot icon23/10/1997
Return made up to 18/10/97; no change of members
dot icon05/10/1997
Secretary resigned
dot icon05/10/1997
New secretary appointed
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Director resigned
dot icon10/11/1996
Return made up to 18/10/96; full list of members
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon09/04/1996
Certificate of change of name
dot icon08/11/1995
Return made up to 18/10/95; no change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 18/10/94; full list of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon20/02/1994
Director resigned
dot icon09/12/1993
Return made up to 18/10/93; full list of members
dot icon09/12/1993
Secretary's particulars changed;director's particulars changed
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Declaration of mortgage charge released/ceased
dot icon04/04/1993
Certificate of change of name
dot icon01/03/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1992
Particulars of mortgage/charge
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Return made up to 18/10/92; no change of members
dot icon08/07/1992
Director resigned
dot icon03/02/1992
Full accounts made up to 1990-12-31
dot icon18/01/1992
Resolutions
dot icon01/12/1991
Return made up to 31/10/91; no change of members
dot icon25/04/1991
Certificate of change of name
dot icon15/01/1991
Auditor's resignation
dot icon10/12/1990
Director resigned
dot icon13/11/1990
Return made up to 31/10/90; full list of members
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon30/01/1990
Full accounts made up to 1989-06-30
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon30/01/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon21/12/1989
Particulars of mortgage/charge
dot icon06/03/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon31/01/1989
Return made up to 08/12/88; full list of members
dot icon31/01/1989
Full accounts made up to 1988-04-30
dot icon15/06/1988
Registered office changed on 16/06/88 from: 1/3 leonard street london EC2A 4AQ
dot icon09/02/1988
Wd 12/01/88 ad 23/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon31/01/1988
New director appointed
dot icon28/01/1988
Secretary resigned;new secretary appointed
dot icon13/01/1988
New director appointed
dot icon03/01/1988
Resolutions
dot icon03/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1987
Certificate of change of name
dot icon01/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
25/01/2001 - 15/07/2005
89
Thomas, Martin Kenneth
Director
25/09/2007 - 24/04/2009
19
Bucks, Michael
Director
26/04/2002 - 31/05/2004
18
Richardson, Paul
Director
15/05/1998 - 09/10/1998
5
Perera, John Alexander
Director
09/10/1998 - 24/07/1999
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OCTAGON MARKETING SERVICES LIMITED

OCTAGON MARKETING SERVICES LIMITED is an(a) Dissolved company incorporated on 01/11/1987 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OCTAGON MARKETING SERVICES LIMITED?

toggle

OCTAGON MARKETING SERVICES LIMITED is currently Dissolved. It was registered on 01/11/1987 and dissolved on 05/04/2011.

Where is OCTAGON MARKETING SERVICES LIMITED located?

toggle

OCTAGON MARKETING SERVICES LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does OCTAGON MARKETING SERVICES LIMITED do?

toggle

OCTAGON MARKETING SERVICES LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for OCTAGON MARKETING SERVICES LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved following liquidation.