About

Registered Number: 03842600
Date of Incorporation: 16/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Charlotte Building, 17 Gresse Street, London, W1T 1QL,

 

Octopus Communications Consultancy Ltd was founded on 16 September 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". Hamilton Stent, William, Purewal, Harininder Singh, Purewal, Kumeljit Singh, Cooper, James, King, David Ian, Springsguth, Ceri Thomas are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON STENT, William 01 September 2001 - 1
COOPER, James 01 September 2001 01 June 2003 1
KING, David Ian 01 April 2011 31 July 2012 1
SPRINGSGUTH, Ceri Thomas 01 January 2012 04 December 2012 1
Secretary Name Appointed Resigned Total Appointments
PUREWAL, Harininder Singh 16 September 1999 23 March 2000 1
PUREWAL, Kumeljit Singh 11 September 2017 29 November 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 30 January 2019
RESOLUTIONS - N/A 07 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 04 April 2018
AP03 - Appointment of secretary 24 November 2017
TM02 - Termination of appointment of secretary 23 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 17 October 2016
AA01 - Change of accounting reference date 28 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2016
CH03 - Change of particulars for secretary 05 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 17 September 2015
MR01 - N/A 22 December 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 26 September 2013
RESOLUTIONS - N/A 26 June 2013
RESOLUTIONS - N/A 26 June 2013
RESOLUTIONS - N/A 26 June 2013
RESOLUTIONS - N/A 26 June 2013
RESOLUTIONS - N/A 26 June 2013
SH06 - Notice of cancellation of shares 26 June 2013
SH03 - Return of purchase of own shares 26 June 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
RP04 - N/A 22 May 2012
RESOLUTIONS - N/A 15 May 2012
RESOLUTIONS - N/A 15 May 2012
RESOLUTIONS - N/A 15 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 16 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 September 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 September 2008
225 - Change of Accounting Reference Date 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 17 September 2007
RESOLUTIONS - N/A 21 August 2007
RESOLUTIONS - N/A 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
123 - Notice of increase in nominal capital 21 August 2007
AA - Annual Accounts 16 May 2007
225 - Change of Accounting Reference Date 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
RESOLUTIONS - N/A 29 December 2006
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 15 October 2005
363a - Annual Return 28 September 2005
353 - Register of members 28 September 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 19 October 2003
RESOLUTIONS - N/A 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
123 - Notice of increase in nominal capital 30 June 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
CERTNM - Change of name certificate 05 September 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
RESOLUTIONS - N/A 23 April 2001
AA - Annual Accounts 23 April 2001
287 - Change in situation or address of Registered Office 23 April 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
225 - Change of Accounting Reference Date 06 December 1999
287 - Change in situation or address of Registered Office 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2014 Outstanding

N/A

Rent deposit deed 06 August 2010 Outstanding

N/A

Rent security deposit deed 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.