Company NameArc Management Ltd
DirectorHarry Edmund Cowell
Company StatusActive
Company Number01772830
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Harry Edmund Cowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlight Mews 15 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Secretary NameMs Louise Elizabeth Mullenger
NationalityBritish
StatusCurrent
Appointed10 December 2007(24 years after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressFairlight Mews
15 St Johns Road
Kingston
Surrey
KT1 4AN
Director NameCatriona Mary Rhona Cowell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address4 Cunnington Street
London
W4 5EW
Secretary NameJohn Reginald William Fordham
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 September 1993)
RoleCompany Director
Correspondence Address8 Putney High Street
London
SW15 1SL
Secretary NameHarry Edmund Cowell
NationalityBritish
StatusResigned
Appointed06 September 1993(9 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 December 2007)
RoleCompany Director
Correspondence AddressThe Old Bookies
22 Malden Road
Cheam
Surrey
SM3 8QF
Director NameAnita Harriet Cowell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 10 December 2007)
RoleBeauty Stylist
Correspondence Address22 Malden Road
Sutton
Surrey
SM3 8QF

Contact

Telephone020 83372700
Telephone regionLondon

Location

Registered Address36-38 Westbourne Grove Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Harry Edmund Cowell
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,424
Cash£207
Current Liabilities£2,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

1 February 1998Delivered on: 10 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
11 August 2021Registered office address changed from 148 Walsingham Gardens Epsom Surrey KT19 0NF to 36-38 Westbourne Grove Newton Road London W2 5SH on 11 August 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Director's details changed for Harry Edmund Cowell on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Harry Edmund Cowell on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Harry Edmund Cowell on 1 January 2010 (2 pages)
15 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Return made up to 04/09/08; full list of members (3 pages)
12 November 2008Return made up to 04/09/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Return made up to 04/09/07; full list of members (2 pages)
7 November 2007Return made up to 04/09/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Return made up to 04/09/06; full list of members (2 pages)
31 October 2006Return made up to 04/09/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 04/09/05; full list of members (3 pages)
22 September 2005Return made up to 04/09/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 September 2004Return made up to 04/09/04; full list of members (7 pages)
30 September 2004Return made up to 04/09/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: 22 packham court lavender avenue worcester park surrey KT4 7RS (1 page)
8 June 2004Registered office changed on 08/06/04 from: 22 packham court lavender avenue worcester park surrey KT4 7RS (1 page)
26 October 2003Return made up to 04/09/03; full list of members (7 pages)
26 October 2003Return made up to 04/09/03; full list of members (7 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 September 2002Return made up to 04/09/02; full list of members (7 pages)
19 September 2002Return made up to 04/09/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 04/09/01; full list of members (6 pages)
9 October 2001Return made up to 04/09/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2001Registered office changed on 07/02/01 from: 8 putney high street london SW15 1SL (1 page)
7 February 2001Accounts for a small company made up to 31 March 1999 (5 pages)
7 February 2001Return made up to 04/09/99; full list of members (8 pages)
7 February 2001Return made up to 04/09/00; full list of members (7 pages)
7 February 2001Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Restoration by order of the court (1 page)
7 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 February 2001Return made up to 04/09/00; full list of members (7 pages)
7 February 2001Restoration by order of the court (1 page)
7 February 2001Return made up to 04/09/99; full list of members (8 pages)
7 February 2001Registered office changed on 07/02/01 from: 8 putney high street london SW15 1SL (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
12 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Return made up to 04/09/98; no change of members (4 pages)
26 October 1998Return made up to 04/09/98; no change of members (4 pages)
10 March 1998Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1998Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1996Return made up to 04/09/95; full list of members (6 pages)
13 June 1996Return made up to 04/09/95; full list of members (6 pages)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
3 May 1996Full accounts made up to 31 March 1995 (8 pages)
4 April 1995Return made up to 04/09/94; no change of members (4 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Return made up to 04/09/94; no change of members (4 pages)
4 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)