Company NameOctane Communication Studio Limited
Company StatusDissolved
Company Number07513975
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date14 June 2023 (10 months, 2 weeks ago)
Previous NamesRelish The Agency Limited and Octane Advertising Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJohn Whitmarsh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed05 October 2019(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 14 June 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameClinton Anderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2019(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 14 June 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Matthew James Rogers
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address6 Fernhill Court Fernhill
Almondsbury
Bristol
South Gloucestershire
BS32 4LX
Director NameMr Nicholas Dane Meads
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Brotherswood Court, Great Park Road
Bradley Stoke
Bristol
BS32 4QW
Director NameMrs Tierney Jane Fox
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2018)
RolePR
Country of ResidenceEngland
Correspondence AddressRowan House Brotherswood Court, Great Park Road
Bradley Stoke
Bristol
BS32 4QW
Director NameMr Eric Doherty
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRowan House Brotherswood Court, Great Park Road
Bradley Stoke
Bristol
BS32 4QW
Director NameMr Stuart Mark Goldblatt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(7 years, 6 months after company formation)
Appointment Duration11 months (resigned 09 July 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Benjamin William Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(8 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 August 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHotschedules Suite 650
3440 Preston Ridge Road
Alpharetta
Ga 30005

Contact

Websiteoctane-dev.com
Telephone01454 404980
Telephone regionChipping Sodbury

Location

Registered AddressC/O Aaron And Partners Llp
5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

499 at £1Nicholas Meads
50.00%
Ordinary
499 at £1Tierney Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£22,150
Cash£8,298
Current Liabilities£137,794

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 March 2020Delivered 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 2020Delivered 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 2018Delivered 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

Filing History

15 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 March 2020Registration of charge 075139750003, created on 9 March 2020 (75 pages)
12 March 2020Registration of charge 075139750002, created on 9 March 2020 (41 pages)
21 February 2020Termination of appointment of Benjamin William Hood as a director on 31 December 2019 (1 page)
20 February 2020Appointment of Clinton Anderson as a director on 2 December 2019 (2 pages)
20 February 2020Appointment of John Whitmarsh as a director on 5 October 2019 (2 pages)
18 December 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
15 October 2019Accounts for a small company made up to 31 August 2018 (15 pages)
27 August 2019Termination of appointment of Bijal Mahendra Patel as a director on 19 August 2019 (1 page)
16 July 2019Termination of appointment of Stuart Mark Goldblatt as a director on 9 July 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 July 2019Appointment of Mr Bijal Mahendra Patel as a director on 9 July 2019 (2 pages)
9 July 2019Satisfaction of charge 075139750001 in full (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 October 2018Registration of charge 075139750001, created on 4 October 2018 (52 pages)
13 September 2018Previous accounting period shortened from 31 January 2019 to 31 August 2018 (1 page)
13 September 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 August 2018Appointment of Mr Stuart Mark Goldblatt as a director on 10 August 2018 (2 pages)
17 August 2018Cessation of Nicholas Dane Meads as a person with significant control on 10 August 2018 (1 page)
17 August 2018Appointment of Mr Benjamin William Hood as a director on 10 August 2018 (2 pages)
17 August 2018Notification of Fourth Limited as a person with significant control on 10 August 2018 (2 pages)
17 August 2018Termination of appointment of Nicholas Dane Meads as a director on 10 August 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 May 2018Cessation of Tierney Jane Fox as a person with significant control on 1 May 2018 (1 page)
10 May 2018Termination of appointment of Tierney Jane Fox as a director on 1 May 2018 (1 page)
10 May 2018Termination of appointment of Eric Doherty as a director on 10 May 2018 (1 page)
9 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 December 2016Appointment of Mr Eric Doherty as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Eric Doherty as a director on 16 December 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 998
(3 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 998
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 998
(3 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 998
(3 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 998
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 September 2014Company name changed octane advertising LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2014Company name changed octane advertising LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
16 April 2014Registered office address changed from 6 Fernhill Court Fernhill Almondsbury Bristol South Gloucestershire BS32 4LX on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 6 Fernhill Court Fernhill Almondsbury Bristol South Gloucestershire BS32 4LX on 16 April 2014 (1 page)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 998
(3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 998
(3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 998
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 March 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 March 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
12 October 2011Termination of appointment of Matthew Rogers as a director (1 page)
12 October 2011Termination of appointment of Matthew Rogers as a director (1 page)
30 March 2011Appointment of Mrs Tierney Jane Fox as a director (2 pages)
30 March 2011Appointment of Mrs Tierney Jane Fox as a director (2 pages)
8 March 2011Company name changed relish the agency LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Appointment of Mr Nicholas Dane Meads as a director (2 pages)
8 March 2011Appointment of Mr Nicholas Dane Meads as a director (2 pages)
8 March 2011Company name changed relish the agency LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)