Chester
Cheshire
CH1 1HG
Wales
Director Name | Clinton Anderson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2019(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 June 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Matthew James Rogers |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fernhill Court Fernhill Almondsbury Bristol South Gloucestershire BS32 4LX |
Director Name | Mr Nicholas Dane Meads |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House Brotherswood Court, Great Park Road Bradley Stoke Bristol BS32 4QW |
Director Name | Mrs Tierney Jane Fox |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2018) |
Role | PR |
Country of Residence | England |
Correspondence Address | Rowan House Brotherswood Court, Great Park Road Bradley Stoke Bristol BS32 4QW |
Director Name | Mr Eric Doherty |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Rowan House Brotherswood Court, Great Park Road Bradley Stoke Bristol BS32 4QW |
Director Name | Mr Stuart Mark Goldblatt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 09 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RA |
Director Name | Mr Benjamin William Hood |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RA |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Hotschedules Suite 650 3440 Preston Ridge Road Alpharetta Ga 30005 |
Website | octane-dev.com |
---|---|
Telephone | 01454 404980 |
Telephone region | Chipping Sodbury |
Registered Address | C/O Aaron And Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
499 at £1 | Nicholas Meads 50.00% Ordinary |
---|---|
499 at £1 | Tierney Fox 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,150 |
Cash | £8,298 |
Current Liabilities | £137,794 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
4 October 2018 | Delivered on: 11 October 2018 Persons entitled: Ab Private Credit Investors Llc Classification: A registered charge Particulars: Freehold property: rowan house brotherswood court, great park road, bradley stoke, bristol, BS32 4QW with registration number: AV177320. Leasehold property: rowan house brotherswood court, great park road, bradley stoke, bristol, BS32 4QW with registration number: GR383424. Outstanding |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
24 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge 075139750003, created on 9 March 2020 (75 pages) |
12 March 2020 | Registration of charge 075139750002, created on 9 March 2020 (41 pages) |
21 February 2020 | Termination of appointment of Benjamin William Hood as a director on 31 December 2019 (1 page) |
20 February 2020 | Appointment of Clinton Anderson as a director on 2 December 2019 (2 pages) |
20 February 2020 | Appointment of John Whitmarsh as a director on 5 October 2019 (2 pages) |
18 December 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
15 October 2019 | Accounts for a small company made up to 31 August 2018 (15 pages) |
27 August 2019 | Termination of appointment of Bijal Mahendra Patel as a director on 19 August 2019 (1 page) |
16 July 2019 | Termination of appointment of Stuart Mark Goldblatt as a director on 9 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
15 July 2019 | Appointment of Mr Bijal Mahendra Patel as a director on 9 July 2019 (2 pages) |
9 July 2019 | Satisfaction of charge 075139750001 in full (1 page) |
6 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
11 October 2018 | Resolutions
|
11 October 2018 | Registration of charge 075139750001, created on 4 October 2018 (52 pages) |
13 September 2018 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page) |
13 September 2018 | Registered office address changed from Rowan House Brotherswood Court, Great Park Road Bradley Stoke Bristol BS32 4QW to 90 Long Acre Covent Garden London WC2E 9RA on 13 September 2018 (1 page) |
5 September 2018 | Resolutions
|
17 August 2018 | Appointment of Mr Stuart Mark Goldblatt as a director on 10 August 2018 (2 pages) |
17 August 2018 | Cessation of Nicholas Dane Meads as a person with significant control on 10 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Benjamin William Hood as a director on 10 August 2018 (2 pages) |
17 August 2018 | Notification of Fourth Limited as a person with significant control on 10 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Nicholas Dane Meads as a director on 10 August 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 May 2018 | Cessation of Tierney Jane Fox as a person with significant control on 1 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Tierney Jane Fox as a director on 1 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Eric Doherty as a director on 10 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
16 December 2016 | Appointment of Mr Eric Doherty as a director on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Eric Doherty as a director on 16 December 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 September 2014 | Company name changed octane advertising LIMITED\certificate issued on 26/09/14
|
26 September 2014 | Company name changed octane advertising LIMITED\certificate issued on 26/09/14
|
16 April 2014 | Registered office address changed from 6 Fernhill Court Fernhill Almondsbury Bristol South Gloucestershire BS32 4LX on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 6 Fernhill Court Fernhill Almondsbury Bristol South Gloucestershire BS32 4LX on 16 April 2014 (1 page) |
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
12 October 2011 | Termination of appointment of Matthew Rogers as a director (1 page) |
12 October 2011 | Termination of appointment of Matthew Rogers as a director (1 page) |
30 March 2011 | Appointment of Mrs Tierney Jane Fox as a director (2 pages) |
30 March 2011 | Appointment of Mrs Tierney Jane Fox as a director (2 pages) |
8 March 2011 | Company name changed relish the agency LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Appointment of Mr Nicholas Dane Meads as a director (2 pages) |
8 March 2011 | Appointment of Mr Nicholas Dane Meads as a director (2 pages) |
8 March 2011 | Company name changed relish the agency LIMITED\certificate issued on 08/03/11
|
2 February 2011 | Incorporation
|
2 February 2011 | Incorporation
|