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

OCTOPUS PUBLISHING GROUP LIMITED

CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
Company Registration Number
03597451
Private Limited Company
Active

Company Overview

About Octopus Publishing Group Ltd
OCTOPUS PUBLISHING GROUP LIMITED was founded on 1998-07-08 and has its registered office in London. The organisation's status is listed as "Active". Octopus Publishing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCTOPUS PUBLISHING GROUP LIMITED
 
Legal Registered Office
CARMELITE HOUSE
50 VICTORIA EMBANKMENT
LONDON
EC4Y 0DZ
Other companies in WC2H
 
Filing Information
Company Number 03597451
Company ID Number 03597451
Date formed 1998-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTOPUS PUBLISHING GROUP 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.

Company Officers of OCTOPUS PUBLISHING GROUP LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DE CACQUERAY
Company Secretary 2015-04-13
FABRICE BAKHOUCHE
Director 2018-06-22
PIERRE DE CACQUERAY
Director 2004-10-01
ALISON GOFF
Director 2005-07-06
ANGELA LUXTON
Director 2013-06-14
DAVID RICHARD SHELLEY
Director 2017-12-12
ANDREW PETER WELHAM
Director 2007-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-CLAIRE WASTIAUX
Director 2008-07-18 2018-06-22
TIMOTHY MARK HELY HUTCHINSON
Director 2004-10-01 2017-12-12
ANGELA LUXTON
Company Secretary 2013-06-14 2015-04-13
PETER CHARLES KENNETH ROCHE
Director 2004-10-01 2013-06-30
HENRI MASUREL
Company Secretary 2004-06-15 2013-06-14
HENRI MASUREL
Director 2002-07-26 2013-06-14
JEAN PAUL DUPOIZAT
Director 2002-04-17 2008-05-05
FREDERIC GEORGES CLAUDE MERIOT
Director 2002-04-17 2008-04-15
RICHARD DAVID KITSON
Director 2006-12-19 2007-06-13
DAVID JOHN YOUNG
Director 2006-04-20 2007-06-13
DEREK KEITH FREEMAN
Director 1998-07-08 2005-07-29
DAVID HENRY STOCKLEY
Director 2002-04-17 2004-09-23
HELEN ANN BARLOW
Company Secretary 1998-07-08 2004-06-08
HELEN ANN BARLOW
Director 1998-07-08 2004-06-08
LAURA ELIZABETH BAMFORD
Director 1998-07-08 2003-07-16
JEAN LOUIS LISIMACHIO
Director 2001-10-23 2003-06-26
MICHAEL IAN GRADE
Director 2000-01-08 2001-10-23
RICHARD JAMES GREEN
Director 1998-08-21 2001-10-23
ANDREW JOHN HARTLEY
Director 1998-08-21 2001-10-23
HAL MANAGEMENT LIMITED
Company Secretary 1998-07-08 1998-07-08
HAL DIRECTORS LIMITED
Director 1998-07-08 1998-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABRICE BAKHOUCHE HACHETTE UK (HOLDINGS) LIMITED Director 2018-06-22 CURRENT 1999-01-26 Active
FABRICE BAKHOUCHE HACHETTE PARTWORKS LIMITED Director 2018-06-11 CURRENT 1998-10-01 Active
PIERRE DE CACQUERAY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
PIERRE DE CACQUERAY DIGITAL PROPERTY GUIDES LIMITED Director 2013-06-14 CURRENT 2001-05-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY FBB1 LIMITED Director 2013-06-14 CURRENT 1939-05-30 Active - Proposal to Strike off
PIERRE DE CACQUERAY HAMLYN PUBLISHING GROUP LIMITED(THE) Director 2013-06-14 CURRENT 1953-07-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY LONDON PROPERTY GUIDE LIMITED Director 2013-06-14 CURRENT 2001-06-25 Active - Proposal to Strike off
PIERRE DE CACQUERAY SPRING BOOKS LIMITED Director 2013-06-14 CURRENT 1976-03-19 Active - Proposal to Strike off
PIERRE DE CACQUERAY TLF LIMITED Director 2013-06-14 CURRENT 1955-05-31 Active - Proposal to Strike off
PIERRE DE CACQUERAY MITCHELL BEAZLEY INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 1969-07-01 Active - Proposal to Strike off
PIERRE DE CACQUERAY OCTOPUS BOOKS LIMITED Director 2013-06-14 CURRENT 1978-11-20 Active - Proposal to Strike off
PIERRE DE CACQUERAY MILLERS PUBLICATIONS LIMITED Director 2013-06-14 CURRENT 1980-11-12 Active - Proposal to Strike off
PIERRE DE CACQUERAY MAP PRODUCTIONS LIMITED Director 2013-06-14 CURRENT 1964-12-28 Active - Proposal to Strike off
PIERRE DE CACQUERAY MITCHELL BEAZLEY LIMITED Director 2013-06-14 CURRENT 1998-08-07 Active - Proposal to Strike off
PIERRE DE CACQUERAY DIGITAL OCTOPUS LIMITED Director 2013-06-14 CURRENT 2001-05-21 Active - Proposal to Strike off
PIERRE DE CACQUERAY WEIDENFELD LIMITED Director 2013-05-03 CURRENT 1984-03-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY PIATKUS BOOKS LIMITED Director 2007-07-20 CURRENT 1979-02-05 Active - Proposal to Strike off
PIERRE DE CACQUERAY CONRAN OCTOPUS LIMITED Director 2007-06-13 CURRENT 1983-07-14 Active - Proposal to Strike off
PIERRE DE CACQUERAY LITTLE, BROWN BOOK GROUP LIMITED Director 2006-03-31 CURRENT 1988-10-12 Active
PIERRE DE CACQUERAY ARTHUR BARKER LIMITED Director 2004-07-01 CURRENT 1946-10-08 Active - Proposal to Strike off
PIERRE DE CACQUERAY BREWERS PUBLISHING COMPANY LIMITED Director 2004-07-01 CURRENT 1976-05-04 Active - Proposal to Strike off
PIERRE DE CACQUERAY VICTOR GOLLANCZ LIMITED Director 2003-09-23 CURRENT 1985-09-04 Active - Proposal to Strike off
ALISON GOFF SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
ALISON GOFF KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
ALISON GOFF KYLE BOOKS LIMITED Director 2017-10-03 CURRENT 2011-04-06 Active - Proposal to Strike off
ALISON GOFF DIGITAL PROPERTY GUIDES LIMITED Director 2005-07-06 CURRENT 2001-05-21 Active - Proposal to Strike off
ALISON GOFF FBB1 LIMITED Director 2005-07-06 CURRENT 1939-05-30 Active - Proposal to Strike off
ALISON GOFF HAMLYN PUBLISHING GROUP LIMITED(THE) Director 2005-07-06 CURRENT 1953-07-21 Active - Proposal to Strike off
ALISON GOFF LONDON PROPERTY GUIDE LIMITED Director 2005-07-06 CURRENT 2001-06-25 Active - Proposal to Strike off
ALISON GOFF SPRING BOOKS LIMITED Director 2005-07-06 CURRENT 1976-03-19 Active - Proposal to Strike off
ALISON GOFF TLF LIMITED Director 2005-07-06 CURRENT 1955-05-31 Active - Proposal to Strike off
ALISON GOFF MITCHELL BEAZLEY INTERNATIONAL LIMITED Director 2005-07-06 CURRENT 1969-07-01 Active - Proposal to Strike off
ALISON GOFF OCTOPUS BOOKS LIMITED Director 2005-07-06 CURRENT 1978-11-20 Active - Proposal to Strike off
ALISON GOFF MILLERS PUBLICATIONS LIMITED Director 2005-07-06 CURRENT 1980-11-12 Active - Proposal to Strike off
ALISON GOFF MAP PRODUCTIONS LIMITED Director 2005-07-06 CURRENT 1964-12-28 Active - Proposal to Strike off
ALISON GOFF CONRAN OCTOPUS LIMITED Director 2005-07-06 CURRENT 1983-07-14 Active - Proposal to Strike off
ALISON GOFF MITCHELL BEAZLEY LIMITED Director 2005-07-06 CURRENT 1998-08-07 Active - Proposal to Strike off
ALISON GOFF DIGITAL OCTOPUS LIMITED Director 2005-07-06 CURRENT 2001-05-21 Active - Proposal to Strike off
ANGELA LUXTON SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
ANGELA LUXTON KYLE CATHIE LIMITED Director 2017-10-03 CURRENT 1989-09-28 Active - Proposal to Strike off
DAVID RICHARD SHELLEY THE WATTS PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 2000-01-21 Active
DAVID RICHARD SHELLEY QUERCUS EDITIONS LIMITED Director 2017-12-12 CURRENT 2004-05-13 Active
DAVID RICHARD SHELLEY ROBERT GIBSON & SONS GLASGOW, LIMITED Director 2017-12-12 CURRENT 1902-09-12 Active - Proposal to Strike off
DAVID RICHARD SHELLEY LITTLEHAMPTON BOOK SERVICES LIMITED Director 2017-12-12 CURRENT 1930-09-15 Active - Proposal to Strike off
DAVID RICHARD SHELLEY NEW ENGLISH LIBRARY LIMITED Director 2017-12-12 CURRENT 1957-07-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY BOOKPOINT LIMITED Director 2017-12-12 CURRENT 1970-04-30 Active
DAVID RICHARD SHELLEY PHILIP ALLAN PUBLISHERS LIMITED Director 2017-12-12 CURRENT 1972-12-11 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK LIMITED Director 2017-12-12 CURRENT 1986-05-15 Active
DAVID RICHARD SHELLEY KYLE CATHIE LIMITED Director 2017-12-12 CURRENT 1989-09-28 Active - Proposal to Strike off
DAVID RICHARD SHELLEY N B LIMITED Director 2017-12-12 CURRENT 1992-01-03 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HEADLINE PUBLISHING GROUP LIMITED Director 2017-12-12 CURRENT 1993-01-22 Active
DAVID RICHARD SHELLEY HODDER & STOUGHTON EDUCATIONAL LIMITED Director 2017-12-12 CURRENT 1996-12-02 Active - Proposal to Strike off
DAVID RICHARD SHELLEY GALORE PARK PUBLISHING LIMITED Director 2017-12-12 CURRENT 1999-10-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY BOOKS LIMITED Director 2017-12-12 CURRENT 2002-05-09 Active - Proposal to Strike off
DAVID RICHARD SHELLEY QUERCUS BOOKS LIMITED Director 2017-12-12 CURRENT 2005-01-20 Active - Proposal to Strike off
DAVID RICHARD SHELLEY CHAMBERS PUBLISHING LIMITED Director 2017-12-12 CURRENT 1890-08-26 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JOHN MURRAY (PUBLISHERS) LIMITED Director 2017-12-12 CURRENT 1951-03-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HODDER & STOUGHTON LIMITED Director 2017-12-12 CURRENT 1960-03-07 Active
DAVID RICHARD SHELLEY HACHETTE UK DISTRIBUTION LIMITED Director 2017-12-12 CURRENT 1998-04-06 Active
DAVID RICHARD SHELLEY UPDATES LIMITED Director 2017-12-12 CURRENT 1998-07-17 Active - Proposal to Strike off
DAVID RICHARD SHELLEY HACHETTE UK (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1999-01-26 Active
DAVID RICHARD SHELLEY QUERCUS PUBLISHING LIMITED Director 2017-12-12 CURRENT 2005-04-27 Active - Proposal to Strike off
DAVID RICHARD SHELLEY JESSICA KINGSLEY (PUBLISHERS) LIMITED Director 2017-11-30 CURRENT 1986-11-13 Active - Proposal to Strike off
DAVID RICHARD SHELLEY RISING STARS UK LIMITED Director 2017-11-12 CURRENT 2001-07-05 Active - Proposal to Strike off
DAVID RICHARD SHELLEY SUMMERSDALE PUBLISHERS LIMITED Director 2017-11-01 CURRENT 1997-08-14 Active
DAVID RICHARD SHELLEY STORYFIRE LTD. Director 2017-03-21 CURRENT 2011-12-30 Active
DAVID RICHARD SHELLEY THE ORION PUBLISHING GROUP LIMITED Director 2015-12-16 CURRENT 1991-11-19 Active
DAVID RICHARD SHELLEY LITTLE, BROWN BOOK GROUP LIMITED Director 2015-01-01 CURRENT 1988-10-12 Active
DAVID RICHARD SHELLEY WOLDINGHAM ASSOCIATION LIMITED(THE) Director 2014-10-24 CURRENT 1900-02-17 Active
DAVID RICHARD SHELLEY CONSTABLE & ROBINSON LIMITED Director 2014-01-31 CURRENT 1993-03-16 Active - Proposal to Strike off
DAVID RICHARD SHELLEY ANVIL PRESS POETRY LIMITED Director 2003-11-05 CURRENT 1980-09-18 Active - Proposal to Strike off

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
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR FABRICE BAKHOUCHE
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LUXTON
2020-10-13AP01DIRECTOR APPOINTED MRS ANNA BOND
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GOFF
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER WELHAM
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-22AD02Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-15SH19Statement of capital on 2018-10-15 GBP 12,251,558
2018-10-15SH20Statement by Directors
2018-10-15CAP-SSSolvency Statement dated 03/09/18
2018-10-15RES13Resolutions passed:
  • Reduce share prem a/c 07/09/2018
  • Resolution of reduction in issued share capital
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-22AP01DIRECTOR APPOINTED MR FABRICE BAKHOUCHE
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE WASTIAUX
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HELY HUTCHINSON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 32313765.2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22AD03Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2016-06-22AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 32313765.2
2015-10-15AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015
2015-10-15AD02Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LUXTON / 15/10/2015
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 15/10/2015
2015-10-03AAMDAmended full accounts made up to 2014-12-31
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-15AP03SECRETARY APPOINTED MR PIERRE DE CACQUERAY
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LUXTON
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LUXTON / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 32313765.2
2014-10-23AR0130/09/14 FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 32313765.2
2014-07-14AR0108/07/14 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0108/07/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRI MASUREL
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE
2013-06-27AP03SECRETARY APPOINTED MISS ANGELA LUXTON
2013-06-27AP01DIRECTOR APPOINTED MISS ANGELA LUXTON
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY HENRI MASUREL
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY HENRI MASUREL
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0108/07/12 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011
2011-07-08AR0108/07/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-14AR0108/07/10 FULL LIST
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER WELHAM / 08/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE-CLAIRE WASTIAUX / 08/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 08/07/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2 - 4 HERON QUAYS LONDON E14 4JP
2009-10-20RES01ADOPT ARTICLES
2009-10-20122S-DIV
2009-10-20RES13SUB DIV
2009-10-20RES12VARYING SHARE RIGHTS AND NAMES
2009-10-20RES13SUB DIV
2009-10-20RES12VARYING SHARE RIGHTS AND NAMES
2009-07-24363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-06363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED MARIE-CLAIRE WASTIAUX
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR FREDERIC MERIOT
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JEAN DUPOIZAT
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-23RES13RE-MINUTES OF MEETING 13/02/07
2007-05-23RES13RE-MINUTES OF MEETING 19/12/06
2007-02-08287REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 523 CRANBROOK ROAD ILFORD ESSEX IG2 6HA
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 2-4 HERON QUAYS LONDON E14 4JP
2006-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-02363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-31288bDIRECTOR RESIGNED
2005-01-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-11-03288bDIRECTOR RESIGNED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-10-30288aNEW DIRECTOR APPOINTED
2004-07-27363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS PUBLISHING GROUP 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 OCTOPUS PUBLISHING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of OCTOPUS PUBLISHING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OCTOPUS PUBLISHING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OCTOPUS PUBLISHING GROUP LIMITED registering or being granted any patents
Domain Names

OCTOPUS PUBLISHING GROUP LIMITED owns 55 domain names.Showing the first 50 domains

australian-womens-weekly.co.uk   epmaps.co.uk   estatepublications.co.uk   mqpublications.co.uk   red-books.co.uk   octopus-publishing.co.uk   octopusbooks.co.uk   bird-info.co.uk   be-clever.co.uk   bounty-publishing.co.uk   bountybooks.co.uk   cassell-illustrated.co.uk   essentialwinetasting.co.uk   georgephilip.co.uk   george-philip.co.uk   godsfield.co.uk   godsfieldpress.co.uk   hamlyn-octopus.co.uk   hamlyn.co.uk   mitchell-beazley.co.uk   millers-books.co.uk   millers-publications.co.uk   mitchellbeazley.co.uk   millersantiques.co.uk   millersantiquesandcollectables.co.uk   millersantiquesandcollectibles.co.uk   millersantiquesguide.co.uk   millersbooks.co.uk   millersclub.co.uk   millerscollect.co.uk   millersmysteries.co.uk   millerspublications.co.uk   pocket-guide.co.uk   pocket-wines.co.uk   pocketwines.co.uk   think-octopus.co.uk   thinkoctopus.co.uk   theworldatlasofwine.co.uk   yourskytonight.co.uk   yourskytonite.co.uk   digitaloctopus.co.uk   digital-octopus.co.uk   faunabritannica.co.uk   hachette-illustrated.co.uk   goodfoodforkids.co.uk   themillerspriceguide.co.uk   conranoctopus.co.uk   hughjohnsonpocketwine.co.uk   sensationalsex.co.uk   completecook.co.uk  

Trademarks

Trademark assignments to OCTOPUS PUBLISHING GROUP LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO504490OCTOPUS (Société à Responsabilité Limitée)

Trademark applications by OCTOPUS PUBLISHING GROUP LIMITED

OCTOPUS PUBLISHING GROUP LIMITED is the Original Applicant for the trademark TICKTOCK ™ (WIPO1221850) through the WIPO on the 2014-06-18
Electronic publications; digital publications; electronic media; digital media; downloadable applications (computer software) for mobile telephones, handheld electronic devices, tablet computers, computers, personal digital assistants, electronic organisers and electronic notepad; computer software; audio books; e-books downloadable; enhanced e-books downloadable; discs, videos, CD-ROMs, compact discs, DVDs and magnetically encoded cards all containing pre-recorded sounds, text, data and images.
Publications électroniques; publications numériques; supports électroniques; des supports numériques; applications téléchargeables (logiciels informatiques) pour téléphones portables, dispositifs électroniques de poche, ordinateurs tablettes, ordinateurs, assistants numériques personnels, agendas électroniques et blocs-notes électroniques; logiciels informatiques; livres audio; livres électroniques téléchargeables; livres électroniques enrichis téléchargeables; disques vidéo, CD-ROM, disques compacts, DVD et cartes à codage magnétique contenant tous des sons, textes, données et images préenregistrés.
Publicaciones electrónicas; publicaciones digitales; soportes electrónicos; soportes digitales; aplicaciones descargables (software) para teléfonos móviles, dispositivos electrónicos de bolsillo, tabletas, ordenadores, asistentes personales digitales, agendas electrónicas y libretas electrónicas; software; audiolibros; libros electrónicos descargables; libros electrónicos descargables mejorados; discos, vídeos, CD-ROM, discos compactos, DVD y tarjetas codificadas magnéticamente con sonidos, textos, datos e imágenes pre-grabados.
OCTOPUS PUBLISHING GROUP LIMITED is the Original Applicant for the trademark ILEX ™ (WIPO1273827) through the WIPO on the 2015-08-26
Electronic publications; digital publications; electronic media; digital media; downloadable applications (computer software) for mobile telephones, handheld electronic devices, tablet computers, computers, personal digital assistants, electronic organisers and electronic notepad; computer software; audio books; downloadable e-books; downloadable enhanced books; discs, videos, cd-roms, compact discs, dvds and magnetically encoded cards all containing pre-recorded sounds, text, data and images.
Publications électroniques; publications numériques; supports électroniques; des supports numériques; applications téléchargeables (logiciels informatiques) pour téléphones portables, dispositifs électroniques de poche, ordinateurs tablettes, ordinateurs, assistants numériques personnels, agendas électroniques et blocs-notes électroniques; logiciels informatiques; livres audio; livres électroniques téléchargeables; livres améliorés téléchargeables; disques vidéo, CD-ROM, disques compacts, DVD et cartes à codage magnétique contenant tous des sons, textes, données et images préenregistrés.
Publicaciones electrónicas; publicaciones digitales; soportes electrónicos; soportes digitales; aplicaciones descargables (software) para teléfonos móviles, dispositivos electrónicos de bolsillo, tabletas, ordenadores, asistentes personales digitales, agendas electrónicas y libretas electrónicas; software; audiolibros; libros electrónicos descargables; libros innovadores descargables; discos, vídeos, CD-ROM, discos compactos, DVD y tarjetas codificadas magnéticamente con sonidos, textos, datos e imágenes grabados.
OCTOPUS PUBLISHING GROUP LIMITED is the Owner at publication for the trademark MITCHELL BEAZLEY ™ (76364530) through the USPTO on the 2002-01-28
Color is not claimed as a feature of the mark.
OCTOPUS PUBLISHING GROUP LIMITED is the Original registrant for the trademark MITCHELL BEAZLEY ™ (76364530) through the USPTO on the 2002-01-28
Color is not claimed as a feature of the mark.
OCTOPUS PUBLISHING GROUP LIMITED is the Original registrant for the trademark HAMLYN ™ (85804111) through the USPTO on the 2012-12-17
Computer software, namely, downloadable applications for use with mobile telephones, smart telephones, tablet computers, laptop computers and computers in the field of food and drink, cookery, food preparation, drink preparation, recipes, gardening, horticulture, health, personal wellbeing, diet, interior design, product design, art and craft, animals, animal rearing, animal care, parenting, reference, namely encyclopedias, puzzles crosswords, sports, travel, beauty, fashion, cartoons; prerecorded records, tapes, discs, CD-ROMs, compact discs and cards all containing sounds, texts, data and images in the nature of videos and animations in the field of food and drink, cookery, food preparation, drink preparation, recipes, gardening, horticulture, health, personal wellbeing, diet, interior design, product design, art and craft, animals, animal rearing, animal care, parenting, reference, namely, encyclopedias, puzzles crosswords, sports, travel; downloadable electronic publications recorded on digital media in the nature of magazines and books in the field of food and drink, cookery, food preparation, drink preparation, recipes, gardening, horticulture, health, personal wellbeing, diet, interior design, product design, art and craft, animals, animal rearing, animal care, parenting, reference, namely, encyclopedias, puzzles crosswords, sports, travel, beauty, fashion, cartoons
OCTOPUS PUBLISHING GROUP LIMITED is the Original registrant for the trademark GAIA ™ (78423252) through the USPTO on the 2004-05-21
(Based upon European Community trademark registration no; 3,837,812 under Trademark Act § 44(e)) printed publications, namely, books, magazines, periodicals, and journals of general interest on a wide variety of topics; photographs; posters made of paper; calendars; stationery items, namely, paper stationery, pens and pencils; (Priority claimed, based upon United Kingdom trademark application no; 2,363,251 under Trademark Act § 44(d)) books all relating to health and well being; personal growth and spiritual development, family health and child care, home and garden
OCTOPUS PUBLISHING GROUP LIMITED is the Original registrant for the trademark S ™ (77392114) through the USPTO on the 2008-02-08
Color is not claimed as a feature of the mark.
OCTOPUS PUBLISHING GROUP LIMITED is the Original registrant for the trademark GODSFIELD ™ (78432354) through the USPTO on the 2004-06-09
[ Computer hardware; phonograph records, audio tapes, videotapes, disks, CD-roms, ] compact discs [ and electronic media cards, ] all containing pre-recorded sounds, [ text, ] data [ and images ] concerning religions, mind, body, spirit, psychology, health, humor, yoga, beauty, alternative medicine, self help, dreams, death, meditation, sex, astrology, creativity, witchcraft, [ gardening, ] alternative health, crystals, and divination; electronic publications in the form of books, [ magazines, periodicals, and journals ] recorded on computer media and concerning religions, mind, body, spirit, psychology, health, humor, [ yoga, ] beauty, alternative medicine, self help, dreams, death, meditation, sex, astrology, creativity, witchcraft, gardening, alternative health, crystals, and divination; electronic publications downloadable over computer and other electronic systems in the form of books, magazines, periodicals, and journals concerning religions, mind, body, spirit, psychology, health, humor, [ yoga, ] beauty, alternative medicine, self help, dreams, death, meditation, sex, astrology, creativity, witchcraft, gardening, alternative health, crystals, and divination; digital publications in the form of books, magazines, periodicals, and journals recorded on computer media and concerning religions, mind, body, spirit, psychology, health, humor, [ yoga, beauty, ] alternative medicine, self help, dreams, death, meditation, sex, astrology, creativity, witchcraft, gardening, alternative health, crystals, and divination
OCTOPUS PUBLISHING GROUP LIMITED is the 1st New Owner entered after registration for the trademark OCTOPUS ™ (WIPO504490) through the WIPO on the 1986-06-20
Appareils et instruments scientifiques, nautiques, géodésiques, électriques non compris dans d'autres classes, photographiques, cinématographiques, optiques, de pesage, de mesurage, de signalisation, de contrôle (inspection), de secours (sauvetage) et d'enseignement; appareils pour l'enregistrement, la transmission, la reproduction du son ou des images, supports d'enregistrement magnétiques et optiques, disques acoustiques, distributeurs automatiques et mécanismes pour appareils à prépaiement; caisses enregistreuses, machines à calculer et équipement pour le traitement de l'information; extincteurs; programmes d'ordinateurs enregistrés.
Income
Government Income
We have not found government income sources for OCTOPUS PUBLISHING GROUP 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 (58110 - Book publishing) as OCTOPUS PUBLISHING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS PUBLISHING GROUP 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 OCTOPUS PUBLISHING GROUP 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 OCTOPUS PUBLISHING GROUP 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.