Company Information for OCTOPUS PUBLISHING GROUP LIMITED
CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ,
|
Company Registration Number
03597451
Private Limited Company
Active |
Company Name | |
---|---|
OCTOPUS PUBLISHING GROUP LIMITED | |
Legal Registered Office | |
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DZ Other companies in WC2H | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PIERRE DE CACQUERAY |
||
FABRICE BAKHOUCHE |
||
PIERRE DE CACQUERAY |
||
ALISON GOFF |
||
ANGELA LUXTON |
||
DAVID RICHARD SHELLEY |
||
ANDREW PETER WELHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE-CLAIRE WASTIAUX |
Director | ||
TIMOTHY MARK HELY HUTCHINSON |
Director | ||
ANGELA LUXTON |
Company Secretary | ||
PETER CHARLES KENNETH ROCHE |
Director | ||
HENRI MASUREL |
Company Secretary | ||
HENRI MASUREL |
Director | ||
JEAN PAUL DUPOIZAT |
Director | ||
FREDERIC GEORGES CLAUDE MERIOT |
Director | ||
RICHARD DAVID KITSON |
Director | ||
DAVID JOHN YOUNG |
Director | ||
DEREK KEITH FREEMAN |
Director | ||
DAVID HENRY STOCKLEY |
Director | ||
HELEN ANN BARLOW |
Company Secretary | ||
HELEN ANN BARLOW |
Director | ||
LAURA ELIZABETH BAMFORD |
Director | ||
JEAN LOUIS LISIMACHIO |
Director | ||
MICHAEL IAN GRADE |
Director | ||
RICHARD JAMES GREEN |
Director | ||
ANDREW JOHN HARTLEY |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
HAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HACHETTE UK (HOLDINGS) LIMITED | Director | 2018-06-22 | CURRENT | 1999-01-26 | Active | |
HACHETTE PARTWORKS LIMITED | Director | 2018-06-11 | CURRENT | 1998-10-01 | Active | |
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | Active - Proposal to Strike off | |
DIGITAL PROPERTY GUIDES LIMITED | Director | 2013-06-14 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
FBB1 LIMITED | Director | 2013-06-14 | CURRENT | 1939-05-30 | Active - Proposal to Strike off | |
HAMLYN PUBLISHING GROUP LIMITED(THE) | Director | 2013-06-14 | CURRENT | 1953-07-21 | Active - Proposal to Strike off | |
LONDON PROPERTY GUIDE LIMITED | Director | 2013-06-14 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SPRING BOOKS LIMITED | Director | 2013-06-14 | CURRENT | 1976-03-19 | Active - Proposal to Strike off | |
TLF LIMITED | Director | 2013-06-14 | CURRENT | 1955-05-31 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY INTERNATIONAL LIMITED | Director | 2013-06-14 | CURRENT | 1969-07-01 | Active - Proposal to Strike off | |
OCTOPUS BOOKS LIMITED | Director | 2013-06-14 | CURRENT | 1978-11-20 | Active - Proposal to Strike off | |
MILLERS PUBLICATIONS LIMITED | Director | 2013-06-14 | CURRENT | 1980-11-12 | Active - Proposal to Strike off | |
MAP PRODUCTIONS LIMITED | Director | 2013-06-14 | CURRENT | 1964-12-28 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY LIMITED | Director | 2013-06-14 | CURRENT | 1998-08-07 | Active - Proposal to Strike off | |
DIGITAL OCTOPUS LIMITED | Director | 2013-06-14 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
WEIDENFELD LIMITED | Director | 2013-05-03 | CURRENT | 1984-03-05 | Active - Proposal to Strike off | |
PIATKUS BOOKS LIMITED | Director | 2007-07-20 | CURRENT | 1979-02-05 | Active - Proposal to Strike off | |
CONRAN OCTOPUS LIMITED | Director | 2007-06-13 | CURRENT | 1983-07-14 | Active - Proposal to Strike off | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2006-03-31 | CURRENT | 1988-10-12 | Active | |
ARTHUR BARKER LIMITED | Director | 2004-07-01 | CURRENT | 1946-10-08 | Active - Proposal to Strike off | |
BREWERS PUBLISHING COMPANY LIMITED | Director | 2004-07-01 | CURRENT | 1976-05-04 | Active - Proposal to Strike off | |
VICTOR GOLLANCZ LIMITED | Director | 2003-09-23 | CURRENT | 1985-09-04 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
KYLE CATHIE LIMITED | Director | 2017-10-03 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
KYLE BOOKS LIMITED | Director | 2017-10-03 | CURRENT | 2011-04-06 | Active - Proposal to Strike off | |
DIGITAL PROPERTY GUIDES LIMITED | Director | 2005-07-06 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
FBB1 LIMITED | Director | 2005-07-06 | CURRENT | 1939-05-30 | Active - Proposal to Strike off | |
HAMLYN PUBLISHING GROUP LIMITED(THE) | Director | 2005-07-06 | CURRENT | 1953-07-21 | Active - Proposal to Strike off | |
LONDON PROPERTY GUIDE LIMITED | Director | 2005-07-06 | CURRENT | 2001-06-25 | Active - Proposal to Strike off | |
SPRING BOOKS LIMITED | Director | 2005-07-06 | CURRENT | 1976-03-19 | Active - Proposal to Strike off | |
TLF LIMITED | Director | 2005-07-06 | CURRENT | 1955-05-31 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY INTERNATIONAL LIMITED | Director | 2005-07-06 | CURRENT | 1969-07-01 | Active - Proposal to Strike off | |
OCTOPUS BOOKS LIMITED | Director | 2005-07-06 | CURRENT | 1978-11-20 | Active - Proposal to Strike off | |
MILLERS PUBLICATIONS LIMITED | Director | 2005-07-06 | CURRENT | 1980-11-12 | Active - Proposal to Strike off | |
MAP PRODUCTIONS LIMITED | Director | 2005-07-06 | CURRENT | 1964-12-28 | Active - Proposal to Strike off | |
CONRAN OCTOPUS LIMITED | Director | 2005-07-06 | CURRENT | 1983-07-14 | Active - Proposal to Strike off | |
MITCHELL BEAZLEY LIMITED | Director | 2005-07-06 | CURRENT | 1998-08-07 | Active - Proposal to Strike off | |
DIGITAL OCTOPUS LIMITED | Director | 2005-07-06 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
KYLE CATHIE LIMITED | Director | 2017-10-03 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
THE WATTS PUBLISHING GROUP LIMITED | Director | 2017-12-12 | CURRENT | 2000-01-21 | Active | |
QUERCUS EDITIONS LIMITED | Director | 2017-12-12 | CURRENT | 2004-05-13 | Active | |
ROBERT GIBSON & SONS GLASGOW, LIMITED | Director | 2017-12-12 | CURRENT | 1902-09-12 | Active - Proposal to Strike off | |
LITTLEHAMPTON BOOK SERVICES LIMITED | Director | 2017-12-12 | CURRENT | 1930-09-15 | Active - Proposal to Strike off | |
NEW ENGLISH LIBRARY LIMITED | Director | 2017-12-12 | CURRENT | 1957-07-03 | Active - Proposal to Strike off | |
BOOKPOINT LIMITED | Director | 2017-12-12 | CURRENT | 1970-04-30 | Active | |
PHILIP ALLAN PUBLISHERS LIMITED | Director | 2017-12-12 | CURRENT | 1972-12-11 | Active - Proposal to Strike off | |
HACHETTE UK LIMITED | Director | 2017-12-12 | CURRENT | 1986-05-15 | Active | |
KYLE CATHIE LIMITED | Director | 2017-12-12 | CURRENT | 1989-09-28 | Active - Proposal to Strike off | |
N B LIMITED | Director | 2017-12-12 | CURRENT | 1992-01-03 | Active - Proposal to Strike off | |
HEADLINE PUBLISHING GROUP LIMITED | Director | 2017-12-12 | CURRENT | 1993-01-22 | Active | |
HODDER & STOUGHTON EDUCATIONAL LIMITED | Director | 2017-12-12 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
GALORE PARK PUBLISHING LIMITED | Director | 2017-12-12 | CURRENT | 1999-10-27 | Active - Proposal to Strike off | |
JOHN MURRAY BOOKS LIMITED | Director | 2017-12-12 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
QUERCUS BOOKS LIMITED | Director | 2017-12-12 | CURRENT | 2005-01-20 | Active - Proposal to Strike off | |
CHAMBERS PUBLISHING LIMITED | Director | 2017-12-12 | CURRENT | 1890-08-26 | Active - Proposal to Strike off | |
JOHN MURRAY (PUBLISHERS) LIMITED | Director | 2017-12-12 | CURRENT | 1951-03-13 | Active - Proposal to Strike off | |
HODDER & STOUGHTON LIMITED | Director | 2017-12-12 | CURRENT | 1960-03-07 | Active | |
HACHETTE UK DISTRIBUTION LIMITED | Director | 2017-12-12 | CURRENT | 1998-04-06 | Active | |
UPDATES LIMITED | Director | 2017-12-12 | CURRENT | 1998-07-17 | Active - Proposal to Strike off | |
HACHETTE UK (HOLDINGS) LIMITED | Director | 2017-12-12 | CURRENT | 1999-01-26 | Active | |
QUERCUS PUBLISHING LIMITED | Director | 2017-12-12 | CURRENT | 2005-04-27 | Active - Proposal to Strike off | |
JESSICA KINGSLEY (PUBLISHERS) LIMITED | Director | 2017-11-30 | CURRENT | 1986-11-13 | Active - Proposal to Strike off | |
RISING STARS UK LIMITED | Director | 2017-11-12 | CURRENT | 2001-07-05 | Active - Proposal to Strike off | |
SUMMERSDALE PUBLISHERS LIMITED | Director | 2017-11-01 | CURRENT | 1997-08-14 | Active | |
STORYFIRE LTD. | Director | 2017-03-21 | CURRENT | 2011-12-30 | Active | |
THE ORION PUBLISHING GROUP LIMITED | Director | 2015-12-16 | CURRENT | 1991-11-19 | Active | |
LITTLE, BROWN BOOK GROUP LIMITED | Director | 2015-01-01 | CURRENT | 1988-10-12 | Active | |
WOLDINGHAM ASSOCIATION LIMITED(THE) | Director | 2014-10-24 | CURRENT | 1900-02-17 | Active | |
CONSTABLE & ROBINSON LIMITED | Director | 2014-01-31 | CURRENT | 1993-03-16 | Active - Proposal to Strike off | |
ANVIL PRESS POETRY LIMITED | Director | 2003-11-05 | CURRENT | 1980-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR FABRICE BAKHOUCHE | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LUXTON | |
AP01 | DIRECTOR APPOINTED MRS ANNA BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON GOFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER WELHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AD02 | Register inspection address changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH19 | Statement of capital on 2018-10-15 GBP 12,251,558 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/09/18 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FABRICE BAKHOUCHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE WASTIAUX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID SHELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HELY HUTCHINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 32313765.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD03 | Registers moved to registered inspection location of 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 32313765.2 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015 | |
AD02 | Register inspection address changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LUXTON / 15/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 15/10/2015 | |
AAMD | Amended full accounts made up to 2014-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MR PIERRE DE CACQUERAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA LUXTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON GOFF / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LUXTON / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 32313765.2 | |
AR01 | 30/09/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 32313765.2 | |
AR01 | 08/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRI MASUREL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROCHE | |
AP03 | SECRETARY APPOINTED MISS ANGELA LUXTON | |
AP01 | DIRECTOR APPOINTED MISS ANGELA LUXTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENRI MASUREL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENRI MASUREL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HENRI MASUREL / 01/09/2011 | |
AR01 | 08/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER WELHAM / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE-CLAIRE WASTIAUX / 08/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HELY HUTCHINSON / 08/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8JY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2 - 4 HERON QUAYS LONDON E14 4JP | |
RES01 | ADOPT ARTICLES | |
122 | S-DIV | |
RES13 | SUB DIV | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB DIV | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARIE-CLAIRE WASTIAUX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR FREDERIC MERIOT | |
288b | APPOINTMENT TERMINATED DIRECTOR JEAN DUPOIZAT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RE-MINUTES OF MEETING 13/02/07 | |
RES13 | RE-MINUTES OF MEETING 19/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 523 CRANBROOK ROAD ILFORD ESSEX IG2 6HA | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 2-4 HERON QUAYS LONDON E14 4JP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
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
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
Date | Trademark ID | Reg Mark ID | Assigned from | Location | Reason | ||
---|---|---|---|---|---|---|---|
WIPO | WIPO504490 | OCTOPUS (Société à Responsabilité Limitée) |
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as OCTOPUS PUBLISHING GROUP LIMITED are:
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. |