Active
Company Information for OCTAGON WORLDWIDE LIMITED
135 BISHOPSGATE, LONDON, EC2M 3AN,
|
Company Registration Number
02704128
Private Limited Company
Active |
Company Name | ||
---|---|---|
OCTAGON WORLDWIDE LIMITED | ||
Legal Registered Office | ||
135 BISHOPSGATE LONDON EC2M 3AN Other companies in SW1W | ||
Previous Names | ||
|
Company Number | 02704128 | |
---|---|---|
Company ID Number | 02704128 | |
Date formed | 1992-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB615371847 |
Last Datalog update: | 2024-04-07 02:09:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Octagon Worldwide Brazil, Inc. | Delaware | Unknown | ||
OCTAGON WORLDWIDE INC | Delaware | Unknown | ||
OCTAGON WORLDWIDE INC | Georgia | Unknown | ||
Octagon Worldwide Inc | Connecticut | Unknown | ||
OCTAGON WORLDWIDE INC | Georgia | Unknown | ||
OCTAGON WORLDWIDE INC. | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
SIMON JAMES BENT |
||
JEFF SEAN EHRENKRANZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMED ARIF HAMID |
Director | ||
GLENN ANTHONY LOVETT |
Director | ||
KEVIN GREENE |
Director | ||
NICHOLAS JAMES ANDREW MASSEY |
Director | ||
MARTIN KENNETH THOMAS |
Director | ||
DEREK JOHN COLEMAN |
Company Secretary | ||
ROBERT H URBACH |
Director | ||
GETHIN MORGAN JONES |
Director | ||
DUNCAN EDWARD FAY |
Director | ||
EDWIN DAVID LLOYD |
Director | ||
ALAN RALSTON ADAMSON |
Director | ||
MICHAEL BUCKS |
Director | ||
ALASDAIR WILLIAM RITCHIE |
Director | ||
MATTHEW BENJAMIN HAROLD WHEELER |
Director | ||
HERMANUS FRANCISCUS BERGMAN |
Director | ||
DEREK JOHN COLEMAN |
Director | ||
YUEN PO TANG |
Director | ||
JOHN ALEXANDER PERERA |
Director | ||
DAVID MARC GROSSBARD |
Company Secretary | ||
IAN HOWARD |
Director | ||
ADRIAN PETER METCALFE |
Director | ||
EDWARD PETER SHEPHARD LEASK |
Director | ||
ALAN PETER PASCOE |
Director | ||
EDWARD PETER SHEPHARD LEASK |
Company Secretary | ||
MICHAEL JOSEPH FORTE |
Director | ||
DEREK JOHN BRANDON |
Director | ||
HEXAGON REGISTRARS LIMITED |
Company Secretary | ||
HEXAGON REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
ITB360 LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-17 | Liquidation | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation | |
HUGO & CAT LTD | Director | 2015-07-31 | CURRENT | 2000-11-30 | Active | |
FBC (FUTUREBRAND) LIMITED | Director | 2012-07-20 | CURRENT | 1991-10-29 | Active | |
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
ITB360 LIMITED | Director | 2018-04-30 | CURRENT | 2008-04-17 | Liquidation | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation | |
WIMBLEDON AND DISTRICT SYNAGOGUE | Director | 2017-11-26 | CURRENT | 2013-01-11 | Active | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Director | 2013-02-01 | CURRENT | 1972-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Matthew Pitcher on 2021-04-23 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
PSC05 | Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 2021-01-14 | |
PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2020-10-29 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD England | |
PSC05 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2020-10-02 | |
AP01 | DIRECTOR APPOINTED SIMON TOPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BENT | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-04-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JEFFREY MEESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFF SEAN EHRENKRANZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
SH20 | Statement by Directors | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | Statement of capital on 2018-07-05 GBP 1,000 | |
CAP-SS | Solvency Statement dated 26/06/18 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 26/06/2018 | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 30195636 | |
SH01 | 17/05/18 STATEMENT OF CAPITAL GBP 30195636 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES BENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ARIF HAMID | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 27195636 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF SEAN EHRENKRANZ / 30/06/2015 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 27195636 | |
AR01 | 27/03/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 19/04/15 STATEMENT OF CAPITAL;GBP 27195636 | |
AR01 | 27/03/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 08/04/2014 | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 27195636 | |
AR01 | 27/03/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN LOVETT | |
AP01 | DIRECTOR APPOINTED JEFF SEAN EHRENKRANZ | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM OCTAGON HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MOHAMED ARIF HAMID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/03/11 FULL LIST | |
RES01 | ADOPT ARTICLES 21/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED GLENN LOVETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASSEY | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED KEVIN GREENE | |
288a | SECRETARY APPOINTED LOUISE BEAN | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK COLEMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT URBACH | |
88(2) | AD 27/10/08 GBP SI 2100000@1=2100000 GBP IC 25095636/27195636 | |
123 | NC INC ALREADY ADJUSTED 03/09/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 10000000/30000000 03/09/2008 | |
88(2) | AD 03/09/08 GBP SI 21500000@1=21500000 GBP IC 3595636/25095636 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 15/02/08 GBP SI 1@1=1 GBP IC 3595635/3595636 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 15/02/08 GBP SI 1@1=1 GBP IC 3595634/3595635 | |
88(2) | AD 14/02/08 GBP SI 1@1=1 GBP IC 3595633/3595634 | |
CERTNM | COMPANY NAME CHANGED OCTAGON SPORTS MARKETING LIMITED CERTIFICATE ISSUED ON 01/02/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ALAN PETER PASCOE AND DELLA PATRICICA PASCOE | |
DEBENTURE | Satisfied | EDWARD PETER SHEPARD LESK AND MARILYN LEASK | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OCTAGON WORLDWIDE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
91011100 | Wrist-watches of precious metal or of metal clad with precious metal, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. with backs made of steel) | |||
61178080 | Ties, bow ties, cravats and other made-up clothing accessories, knitted or crocheted, n.e.s. (excl. elasticated or rubberised, shawls, scarves, mufflers, mantillas, veils and the like) | |||
42022290 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
49119900 | Printed matter, n.e.s. | |||
61012090 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | |||
42029110 | Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
71141100 | Articles of goldsmiths' or silversmiths' wares or parts thereof, of silver, whether or not plated or clad with other precious metal (excl. jewellery, watch-and clockmakers' wares, musical instruments, weapons, perfume atomizers and heads for these, original sculptures or statuary, collectors' pieces and antiques) | |||
71159000 | Articles of precious metal or of metal clad with precious metal, n.e.s. | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
42032100 | Specially designed gloves for use in sport, of leather or composition leather | |||
42032100 | Specially designed gloves for use in sport, of leather or composition leather | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
42021299 | Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
84142080 | Hand-operated or foot-operated air pumps (excl. handpumps for cycles) | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
84148080 | Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors) | |||
17041090 | Chewing gum, whether or not sugar-coated, containing >= 60% sucrose, incl. invert sugar expressed as sucrose | |||
39264000 | Statuettes and other ornamental articles, of plastics | |||
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | |||
48219090 | Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
62019300 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | |||
85183020 | Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers | |||
65059030 | ||||
49070090 | Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents | |||
83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |