Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OCTANE MEDIA HOLDINGS LIMITED
Company Information for

OCTANE MEDIA HOLDINGS LIMITED

31 - 32 ALFRED PLACE, LONDON, WC1E 7DP,
Company Registration Number
04636775
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Octane Media Holdings Ltd
OCTANE MEDIA HOLDINGS LIMITED was founded on 2003-01-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Octane Media Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OCTANE MEDIA HOLDINGS LIMITED
 
Legal Registered Office
31 - 32 ALFRED PLACE
LONDON
WC1E 7DP
Other companies in W1B
 
Previous Names
BROOMCO (3120) LIMITED17/03/2003
Filing Information
Company Number 04636775
Company ID Number 04636775
Date formed 2003-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
Last Datalog update: 2020-11-05 14:15:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTANE MEDIA HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name OCTANE MEDIA HOLDINGS LIMITED
The following companies were found which have the same name as OCTANE MEDIA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCTANE MEDIA HOLDINGS LTD 30 BROADWICK STREET LONDON W1F 8JB Active - Proposal to Strike off Company formed on the 2023-11-17

Company Officers of OCTANE MEDIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRETT REYNOLDS
Company Secretary 2016-07-02
BRETT WILSON REYNOLDS
Director 2007-03-29
JAMES ALEXANDER TYE
Director 2007-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY HARVEY LEGGETT
Company Secretary 2008-09-01 2016-07-01
IAN GEOFFREY HARVEY LEGGETT
Director 2008-09-01 2016-07-01
BRETT WILSON REYNOLDS
Company Secretary 2007-03-29 2008-09-01
STEPHEN JOHN JACOB
Company Secretary 2003-03-03 2007-03-29
ROBERT COUCHER
Director 2003-03-14 2007-03-29
SIMON JORDAN
Director 2003-03-14 2007-03-29
DAVID LILLYWHITE
Director 2003-03-14 2007-03-29
GEOFFREY LOVE
Director 2003-03-14 2007-03-29
SANJAY SEETENAH
Director 2003-03-14 2007-03-29
DAVID JAMES YEOWARD
Director 2003-03-13 2004-11-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-01-14 2003-03-12
DLA NOMINEES LIMITED
Nominated Director 2003-01-14 2003-03-12
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-01-14 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) LIMITED Director 2018-02-01 CURRENT 2005-04-04 Liquidation
BRETT WILSON REYNOLDS MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
BRETT WILSON REYNOLDS DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2015-06-22 CURRENT 2005-04-01 Liquidation
BRETT WILSON REYNOLDS BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BRETT WILSON REYNOLDS THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
BRETT WILSON REYNOLDS HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
BRETT WILSON REYNOLDS EVO PUBLICATIONS LIMITED Director 2006-03-28 CURRENT 1998-06-22 Active
BRETT WILSON REYNOLDS I FEEL GOOD LIMITED Director 2006-03-28 CURRENT 1999-11-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS I FEEL GOOD (HOLDINGS) LIMITED Director 2006-03-28 CURRENT 1999-12-03 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA LIMITED Director 2005-12-31 CURRENT 1997-02-12 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA HOLDINGS LIMITED Director 2005-12-31 CURRENT 2000-09-18 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2005-10-01 CURRENT 1977-05-26 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE MAGAZINE GROUP LIMITED Director 2005-10-01 CURRENT 1997-01-28 Dissolved 2017-02-28
BRETT WILSON REYNOLDS DENNIS INTERACTIVE LIMITED Director 2005-10-01 CURRENT 1979-06-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS CHOICE PUBLISHERS LIMITED Director 2005-10-01 CURRENT 1979-11-07 Active - Proposal to Strike off
BRETT WILSON REYNOLDS THREE PM LIMITED Director 2005-10-01 CURRENT 2000-10-20 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS LIFESTYLE LIMITED Director 2005-06-16 CURRENT 1995-01-30 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE WEEK LIMITED Director 2005-05-27 CURRENT 1994-12-06 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING LIMITED Director 2004-08-23 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
JAMES ALEXANDER TYE DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ALEXANDER TYE DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES ALEXANDER TYE EUPHORIA LIMITED Director 2016-07-01 CURRENT 1997-02-12 Active - Proposal to Strike off
JAMES ALEXANDER TYE BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
JAMES ALEXANDER TYE THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD LIMITED Director 2008-10-24 CURRENT 1999-11-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD (HOLDINGS) LIMITED Director 2008-10-24 CURRENT 1999-12-03 Active - Proposal to Strike off
JAMES ALEXANDER TYE FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
JAMES ALEXANDER TYE HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
JAMES ALEXANDER TYE FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
JAMES ALEXANDER TYE CHOICE PUBLISHERS LIMITED Director 2006-12-31 CURRENT 1979-11-07 Active - Proposal to Strike off
JAMES ALEXANDER TYE DENNIS LIFESTYLE LIMITED Director 2006-01-01 CURRENT 1995-01-30 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2006-01-01 CURRENT 1977-05-26 Dissolved 2017-02-28
JAMES ALEXANDER TYE THE MAGAZINE GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-28 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING LIMITED Director 2006-01-01 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE DENNIS INTERACTIVE LIMITED Director 2006-01-01 CURRENT 1979-06-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE THE WEEK LIMITED Director 2006-01-01 CURRENT 1994-12-06 Active - Proposal to Strike off
JAMES ALEXANDER TYE EVO PUBLICATIONS LIMITED Director 2006-01-01 CURRENT 1998-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 2
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-21AUDAUDITOR'S RESIGNATION
2019-10-14AP01DIRECTOR APPOINTED MR PETER ANDREW WOOTTON
2019-10-14TM02Termination of appointment of Brett Reynolds on 2019-09-30
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 30 Cleveland Street London W1T 4JD England
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22AP03Appointment of Mr Brett Reynolds as company secretary on 2016-07-02
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 9/11 Kingly Street London W1B 5PN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT
2016-07-08TM02Termination of appointment of Ian Geoffrey Harvey Leggett on 2016-07-01
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-25AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0114/01/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-20AR0114/01/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0114/01/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0114/01/10 ANNUAL RETURN FULL LIST
2010-04-06AD02SAIL ADDRESS CREATED
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 30 CLEVELAND STREET LONDON W1T 4JD ENGLAND
2008-12-16288bAPPOINTMENT TERMINATED SECRETARY BRETT REYNOLDS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-10-29288aDIRECTOR AND SECRETARY APPOINTED IAN GEOFFREY HARVEY LEGGETT
2008-06-04363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 30 CLEVELAND STREET LONDON W1P 5FF
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-05-11288bDIRECTOR RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: ISIS WAY MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6OR
2007-05-11288bDIRECTOR RESIGNED
2007-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-21363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-23287REGISTERED OFFICE CHANGED ON 23/05/05 FROM: CAMERASCAN HOUSE ISIS WAY MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6QR
2005-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/05
2005-03-04363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 119B BROOK DRIVE LONDON SE11 4TQ
2004-11-29288bDIRECTOR RESIGNED
2004-09-02225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-04-09288bDIRECTOR RESIGNED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2003-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23122S-DIV 14/03/03
2003-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23RES13SUB DIVISION 14/03/03
2003-03-23RES12VARYING SHARE RIGHTS AND NAMES
2003-03-2388(2)RAD 14/03/03--------- £ SI 9990@.1=999 £ IC 1/1000
2003-03-22288aNEW SECRETARY APPOINTED
2003-03-17CERTNMCOMPANY NAME CHANGED BROOMCO (3120) LIMITED CERTIFICATE ISSUED ON 17/03/03
2003-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to OCTANE MEDIA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OCTANE MEDIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OCTANE MEDIA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of OCTANE MEDIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCTANE MEDIA HOLDINGS LIMITED
Trademarks
We have not found any records of OCTANE MEDIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTANE MEDIA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as OCTANE MEDIA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCTANE MEDIA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCTANE MEDIA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCTANE MEDIA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.