Chilling Street
Sharpthorne
West Sussex
RH14 4HZ
Director Name | Robert Hopkinson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Chilling Street Cottage Sharpthorne East Grinstead West Sussex RH19 4HZ |
Secretary Name | Mr Richard Andrew Yeowart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Chilling Street Cottage Chilling Street Sharpthorne West Sussex RH14 4HZ |
Director Name | Mr Anthony Rogers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 71 Cecil Road Lancing West Sussex BN15 8HP |
Secretary Name | Mr Richard Andrew Yeowart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilling Street Cottage Chilling Street Sharpthorne West Sussex RH14 4HZ |
Secretary Name | Stephen Peter Hayter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 November 2002) |
Role | Non Executive Director |
Correspondence Address | Chilling Street Cottage Chilling Street Sharpthorne West Sussex RH14 4HZ |
Director Name | Christopher Alan Costin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 August 2003) |
Role | Project Manager |
Correspondence Address | 24 Ashdown Eaton Road Hove East Sussex BN3 3AQ |
Secretary Name | Christopher Alan Costin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 August 2003) |
Role | Project Manager |
Correspondence Address | 24 Ashdown Eaton Road Hove East Sussex BN3 3AQ |
Website | arena-tv.com |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4.2m at £1 | Arena Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,397,562 |
Gross Profit | £14,154,944 |
Net Worth | £13,662,512 |
Cash | £74,461 |
Current Liabilities | £10,940,268 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2022 (overdue) |
19 October 2001 | Delivered on: 31 October 2001 Satisfied on: 15 August 2002 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed & floating charge 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. Fully Satisfied |
---|---|
26 January 2001 | Delivered on: 3 February 2001 Satisfied on: 22 December 2001 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £246,740.37 due from the company to the chargee. Particulars: The items as listed on the schedule attached to form 395 with all accessories and components parts and all improvements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
7 April 2000 | Delivered on: 12 April 2000 Satisfied on: 15 August 2002 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £180,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items as listed on the schedule together with all accessories and component parts and all improvments and renewals together with all books, manuals, handbooks, technical data, drawings, schedules and other documentation belonging to them:- one scania R113M-360, 28-ton gtw 6-wheel 2-axle diesel tractor unit, regno. A10MVT. For further details of the property refer to the form 395. Fully Satisfied |
21 June 1999 | Delivered on: 30 June 1999 Satisfied on: 22 December 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 16TH june 1989 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: All right title and interest of the company in or arising out of a ctoring, invoice discounting or sale ledge financing agreement dated 10 february 1999 between five arrows commercial finance limited book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
16 March 1999 | Delivered on: 20 March 1999 Satisfied on: 15 August 2002 Persons entitled: Five Arrows Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 15 August 2002 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £201,702.85 and all other monies due or to become due from the company to the chargee. Particulars: One leyland daf box van registration no A1 obu chassis number 322311 engine number H22528 k/a unit 5 with all future equipemnt and accessories,one ford box van registration no A339 flr chassis number SFACXXBCDCCY13664 engine number CY13664 k/a unit 8 with all future equipment and accessories and other assets please see form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
22 June 2020 | Delivered on: 13 July 2020 Satisfied on: 27 July 2020 Persons entitled: Lombard North Central PLC Classification: A registered charge Fully Satisfied |
15 September 2008 | Delivered on: 17 September 2008 Satisfied on: 11 October 2014 Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited (Lloyds) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment, all its interest in the insurances, bzs-8500M switcher upgrade software s/no 172, bzs-8520M mix effect upgrade software s/no 269, hk-PSU01 power supply unit s/no 11672.for details of further equipment charged please refer to form 395, see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 2 April 2008 Satisfied on: 11 October 2014 Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All equipment and its interest in insurances thereon see image for full details. Fully Satisfied |
15 April 1993 | Delivered on: 4 May 1993 Satisfied on: 22 December 2001 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 16TH december 1992. Particulars: "The goods" meaning the goods or chattels specified in the schedule to the form 395 see form 395 M309C for full details. Fully Satisfied |
14 February 2002 | Delivered on: 15 February 2002 Satisfied on: 5 April 2006 Persons entitled: Pcf Equipment Leasing Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the company's undertaking, property and assets whatsoever both present and future including any uncalled capital and future calls. Fully Satisfied |
24 March 2004 | Delivered on: 27 March 2004 Satisfied on: 15 May 2008 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Calrec zeta audio mixing console s/no. 067497. Fully Satisfied |
30 January 2004 | Delivered on: 3 February 2004 Satisfied on: 15 May 2008 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels as specified in schedule to form 395 headed by sony BVP550P camera heads 4.3 and 16.9 formats 48452 16876 55108. see the mortgage charge document for full details. Fully Satisfied |
28 January 2004 | Delivered on: 31 January 2004 Satisfied on: 15 May 2008 Persons entitled: State Securities PLC Classification: Supplementall chattel mortgage Secured details: £80,252.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sony BVP570 digital camera heads complete with sony CA550 triax camera backs - s/no 16761,46317, sony BVP570 digital camera heads complete with sony CA550 triax camera backs - S.nos 16706, 45137 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 14 May 2003 Satisfied on: 15 May 2008 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being 3 vinten MK7 tripod heads duel pan bars flight cases serial numbers 1953, 1619, 1732, 3 vinten legs and spreaders, 5 ronford F7 heads dual pan bars flight cases 7778, 7225, 7299, 7530, 7580, for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
11 July 2002 | Delivered on: 16 July 2002 Satisfied on: 30 October 2004 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
11 July 2002 | Delivered on: 16 July 2002 Satisfied on: 30 October 2004 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
11 July 2002 | Delivered on: 16 July 2002 Satisfied on: 30 October 2004 Persons entitled: Close Invoice Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all unfinished raw materials, work-in-progress, unfinished goods and finished products of the company including but not limited to office stock, engineering stock, garage stock, packaging, consumables, stationery and advertising and promotional materials both present and future. Fully Satisfied |
16 June 1989 | Delivered on: 23 June 1989 Satisfied on: 22 December 2001 Persons entitled: Barclays 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 including trade fixtures fixed plant and machinery. Fully Satisfied |
30 July 2001 | Delivered on: 8 August 2001 Persons entitled: National Westminster 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. Outstanding |
27 March 2015 | Delivered on: 14 April 2015 Persons entitled: Five Arrows Media Finance Limited Classification: A registered charge Outstanding |
9 March 2015 | Delivered on: 27 March 2015 Persons entitled: United Trust Bank LTD Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 20 September 2013 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2004 | Delivered on: 22 October 2004 Persons entitled: Clydesdale Bank Public Limited Company (The Security Holder) Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) by way of fixed charge: (I) any receivables purchased or purported to be purchased including its related rights which fail to vest absolutely and effectively in the security holder for any reason (ii) all amounts of indebtedness which shall have arisen from any supply contract including the related rights (2) by way of floating charge such monies as the company may receive in respect of other trade debts as shall stand released from the fixed charges. See the mortgage charge document for full details. Outstanding |
22 April 2023 | Termination of appointment of Richard Andrew Yeowart as a secretary on 6 April 2023 (2 pages) |
---|---|
22 March 2023 | Termination of appointment of Robert Hopkinson as a director on 14 December 2022 (1 page) |
22 March 2023 | Termination of appointment of Richard Andrew Yeowart as a director on 14 December 2022 (1 page) |
19 October 2022 | Appointment of a voluntary liquidator (3 pages) |
10 October 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (80 pages) |
16 June 2022 | Administrator's progress report (65 pages) |
24 January 2022 | Result of meeting of creditors (8 pages) |
14 January 2022 | Establishment of creditors or liquidation committee (7 pages) |
4 January 2022 | Statement of administrator's proposal (130 pages) |
23 November 2021 | Registered office address changed from 17 Hanover Square London W1S 1BN England to The Shard 32 London Bridge Street London SE1 9SG on 23 November 2021 (2 pages) |
23 November 2021 | Appointment of an administrator (3 pages) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 July 2020 | Satisfaction of charge 022616780025 in full (1 page) |
13 July 2020 | Registration of charge 022616780025, created on 22 June 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge 022616780022 in full (1 page) |
10 February 2020 | Satisfaction of charge 022616780023 in full (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 May 2019 | Satisfaction of charge 022616780024 in full (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
22 May 2017 | Registered office address changed from Hangar 7 Redhill Aerodrome Redhill Surrey RH1 5JY to 17 Hanover Square London W1S 1BN on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Hangar 7 Redhill Aerodrome Redhill Surrey RH1 5JY to 17 Hanover Square London W1S 1BN on 22 May 2017 (1 page) |
12 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
12 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
13 April 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
19 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 April 2015 | Registration of charge 022616780024, created on 27 March 2015 (27 pages) |
14 April 2015 | Registration of charge 022616780024, created on 27 March 2015 (27 pages) |
27 March 2015 | Registration of charge 022616780023, created on 9 March 2015 (33 pages) |
27 March 2015 | Registration of charge 022616780023, created on 9 March 2015 (33 pages) |
27 March 2015 | Registration of charge 022616780023, created on 9 March 2015 (33 pages) |
11 October 2014 | Satisfaction of charge 21 in full (4 pages) |
11 October 2014 | Satisfaction of charge 20 in full (4 pages) |
11 October 2014 | Satisfaction of charge 20 in full (4 pages) |
11 October 2014 | Satisfaction of charge 21 in full (4 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
1 April 2014 | Statement of capital following an allotment of shares on 31 December 2012
|
1 April 2014 | Statement of capital following an allotment of shares on 31 December 2012
|
1 April 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 September 2013 | Registration of charge 022616780022 (40 pages) |
20 September 2013 | Registration of charge 022616780022 (40 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
12 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
23 May 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
24 August 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
24 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
24 August 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
26 August 2009 | Capitals not rolled up (2 pages) |
26 August 2009 | Capitals not rolled up (2 pages) |
26 August 2009 | Capitals not rolled up (2 pages) |
26 August 2009 | Capitals not rolled up (2 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Capitals not rolled up (2 pages) |
26 August 2009 | Capitals not rolled up (2 pages) |
26 August 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
26 August 2009 | Capitals not rolled up (2 pages) |
26 August 2009 | Capitals not rolled up (2 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
21 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 14-16 station road west oxted surrey RH8 9EP (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 14-16 station road west oxted surrey RH8 9EP (1 page) |
26 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2004 | Particulars of mortgage/charge (7 pages) |
22 October 2004 | Particulars of mortgage/charge (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Ad 31/12/03--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
3 March 2004 | Ad 31/12/03--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
3 February 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Particulars of mortgage/charge (5 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
14 May 2003 | Particulars of mortgage/charge (9 pages) |
14 May 2003 | Particulars of mortgage/charge (9 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
29 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
29 August 2002 | Ad 31/12/00--------- £ si 100000@1 (2 pages) |
29 August 2002 | Ad 31/12/00--------- £ si 100000@1 (2 pages) |
29 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Nc inc already adjusted 07/03/02 (1 page) |
18 March 2002 | Nc inc already adjusted 07/03/02 (1 page) |
18 March 2002 | Resolutions
|
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | Ad 27/12/00--------- £ si 100000@1 (2 pages) |
1 November 2001 | Ad 27/12/00--------- £ si 100000@1 (2 pages) |
1 November 2001 | Nc inc already adjusted 27/12/00 (1 page) |
1 November 2001 | Nc inc already adjusted 27/12/00 (1 page) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 February 2001 | Particulars of mortgage/charge (8 pages) |
3 February 2001 | Particulars of mortgage/charge (8 pages) |
10 November 2000 | Return made up to 31/05/00; full list of members
|
10 November 2000 | Return made up to 31/05/00; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: rutherford way crawley west sussex RH10 2PF (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: rutherford way crawley west sussex RH10 2PF (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Nc inc already adjusted 31/12/99 (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Ad 31/12/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
1 November 2000 | Ad 31/12/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
1 November 2000 | Nc inc already adjusted 31/12/99 (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
16 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
29 June 1997 | Ad 31/12/96--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages) |
29 June 1997 | Ad 31/12/96--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages) |
31 January 1997 | Ad 31/12/96--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages) |
17 September 1996 | Ad 30/12/95--------- £ si 20000@1 (2 pages) |
17 September 1996 | Ad 30/12/95--------- £ si 20000@1 (2 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
9 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 September 1995 | Particulars of mortgage/charge (24 pages) |
6 September 1995 | Particulars of mortgage/charge (24 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
29 June 1994 | Company name changed television sport LIMITED\certificate issued on 30/06/94 (2 pages) |
29 June 1994 | Company name changed television sport LIMITED\certificate issued on 30/06/94 (2 pages) |
30 October 1990 | Resolutions
|
30 October 1990 | Resolutions
|
19 October 1989 | Company name changed the radio consultancy LIMITED\certificate issued on 20/10/89 (2 pages) |
19 October 1989 | Company name changed the radio consultancy LIMITED\certificate issued on 20/10/89 (2 pages) |
25 May 1988 | Incorporation (18 pages) |
25 May 1988 | Incorporation (18 pages) |