Company NameArena Television Limited
DirectorsRichard Andrew Yeowart and Robert Hopkinson
Company StatusLiquidation
Company Number02261678
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Andrew Yeowart
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressChilling Street Cottage
Chilling Street
Sharpthorne
West Sussex
RH14 4HZ
Director NameRobert Hopkinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressChilling Street Cottage
Sharpthorne
East Grinstead
West Sussex
RH19 4HZ
Secretary NameMr Richard Andrew Yeowart
NationalityBritish
StatusCurrent
Appointed01 September 2003(15 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressChilling Street Cottage
Chilling Street
Sharpthorne
West Sussex
RH14 4HZ
Director NameMr Anthony Rogers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1992)
RoleCompany Director
Correspondence Address71 Cecil Road
Lancing
West Sussex
BN15 8HP
Secretary NameMr Richard Andrew Yeowart
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilling Street Cottage
Chilling Street
Sharpthorne
West Sussex
RH14 4HZ
Secretary NameStephen Peter Hayter
NationalityBritish
StatusResigned
Appointed21 April 1992(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 November 2002)
RoleNon Executive Director
Correspondence AddressChilling Street Cottage
Chilling Street
Sharpthorne
West Sussex
RH14 4HZ
Director NameChristopher Alan Costin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 August 2003)
RoleProject Manager
Correspondence Address24 Ashdown
Eaton Road
Hove
East Sussex
BN3 3AQ
Secretary NameChristopher Alan Costin
NationalityBritish
StatusResigned
Appointed12 November 2002(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 14 August 2003)
RoleProject Manager
Correspondence Address24 Ashdown
Eaton Road
Hove
East Sussex
BN3 3AQ

Contact

Websitearena-tv.com

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.2m at £1Arena Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,397,562
Gross Profit£14,154,944
Net Worth£13,662,512
Cash£74,461
Current Liabilities£10,940,268

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due29 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 May 2021 (2 years, 10 months ago)
Next Return Due14 June 2022 (overdue)

Charges

19 October 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 2020Delivered on: 13 July 2020
Satisfied on: 27 July 2020
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Fully Satisfied
15 September 2008Delivered 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 2008Delivered 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 1993Delivered 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 2002Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1989Delivered 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 2001Delivered 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 2015Delivered on: 14 April 2015
Persons entitled: Five Arrows Media Finance Limited

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 27 March 2015
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
6 September 2013Delivered 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 2004Delivered 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

Filing History

22 April 2023Termination of appointment of Richard Andrew Yeowart as a secretary on 6 April 2023 (2 pages)
22 March 2023Termination of appointment of Robert Hopkinson as a director on 14 December 2022 (1 page)
22 March 2023Termination of appointment of Richard Andrew Yeowart as a director on 14 December 2022 (1 page)
19 October 2022Appointment of a voluntary liquidator (3 pages)
10 October 2022Notice of move from Administration case to Creditors Voluntary Liquidation (80 pages)
16 June 2022Administrator's progress report (65 pages)
24 January 2022Result of meeting of creditors (8 pages)
14 January 2022Establishment of creditors or liquidation committee (7 pages)
4 January 2022Statement of administrator's proposal (130 pages)
23 November 2021Registered 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 2021Appointment of an administrator (3 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (20 pages)
27 July 2020Satisfaction of charge 022616780025 in full (1 page)
13 July 2020Registration of charge 022616780025, created on 22 June 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 February 2020Satisfaction of charge 022616780022 in full (1 page)
10 February 2020Satisfaction of charge 022616780023 in full (1 page)
24 September 2019Full accounts made up to 31 December 2018 (20 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Satisfaction of charge 022616780024 in full (1 page)
14 September 2018Full accounts made up to 31 December 2017 (20 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
22 May 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 4,900,000
(4 pages)
12 April 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 4,900,000
(4 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,500,000
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,500,000
(5 pages)
13 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 4,500,000
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 4,500,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,150,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,150,000
(5 pages)
29 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 4,150,000
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 4,150,000
(4 pages)
19 April 2015Full accounts made up to 31 December 2014 (16 pages)
19 April 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Registration of charge 022616780024, created on 27 March 2015 (27 pages)
14 April 2015Registration of charge 022616780024, created on 27 March 2015 (27 pages)
27 March 2015Registration of charge 022616780023, created on 9 March 2015 (33 pages)
27 March 2015Registration of charge 022616780023, created on 9 March 2015 (33 pages)
27 March 2015Registration of charge 022616780023, created on 9 March 2015 (33 pages)
11 October 2014Satisfaction of charge 21 in full (4 pages)
11 October 2014Satisfaction of charge 20 in full (4 pages)
11 October 2014Satisfaction of charge 20 in full (4 pages)
11 October 2014Satisfaction of charge 21 in full (4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,650,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,650,000
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
1 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 3,650,000
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 31 December 2012
  • GBP 3,150,000
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 31 December 2012
  • GBP 3,150,000
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 3,650,000
(4 pages)
20 September 2013Registration of charge 022616780022 (40 pages)
20 September 2013Registration of charge 022616780022 (40 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 31 December 2011 (16 pages)
28 March 2012Full accounts made up to 31 December 2011 (16 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2,400,000
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2,400,000
(4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
23 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,900,000
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,900,000
(4 pages)
31 March 2011Full accounts made up to 31 December 2010 (16 pages)
31 March 2011Full accounts made up to 31 December 2010 (16 pages)
24 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,700,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 1,600,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,700,000
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 1,600,000
(4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 March 2010Full accounts made up to 31 December 2009 (16 pages)
11 March 2010Full accounts made up to 31 December 2009 (16 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2009Nc inc already adjusted 31/12/08 (2 pages)
26 August 2009Capitals not rolled up (2 pages)
26 August 2009Capitals not rolled up (2 pages)
26 August 2009Capitals not rolled up (2 pages)
26 August 2009Capitals not rolled up (2 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 August 2009Capitals not rolled up (2 pages)
26 August 2009Capitals not rolled up (2 pages)
26 August 2009Nc inc already adjusted 31/12/08 (2 pages)
26 August 2009Capitals not rolled up (2 pages)
26 August 2009Capitals not rolled up (2 pages)
21 July 2009Return made up to 31/05/09; full list of members (3 pages)
21 July 2009Return made up to 31/05/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from 14-16 station road west oxted surrey RH8 9EP (1 page)
5 April 2009Registered office changed on 05/04/2009 from 14-16 station road west oxted surrey RH8 9EP (1 page)
26 March 2009Full accounts made up to 31 December 2008 (17 pages)
26 March 2009Full accounts made up to 31 December 2008 (17 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 21 (11 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 21 (11 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
7 April 2008Full accounts made up to 31 December 2007 (17 pages)
7 April 2008Full accounts made up to 31 December 2007 (17 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 20 (7 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2006Return made up to 31/05/06; full list of members (2 pages)
17 July 2006Return made up to 31/05/06; full list of members (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (14 pages)
10 April 2006Full accounts made up to 31 December 2005 (14 pages)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
1 June 2005Return made up to 31/05/05; full list of members (3 pages)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Full accounts made up to 31 December 2004 (16 pages)
21 March 2005Registered office changed on 21/03/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
21 March 2005Registered office changed on 21/03/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Particulars of mortgage/charge (7 pages)
22 October 2004Particulars of mortgage/charge (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 April 2004Full accounts made up to 31 December 2003 (20 pages)
8 April 2004Full accounts made up to 31 December 2003 (20 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
3 March 2004Ad 31/12/03--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
3 March 2004Ad 31/12/03--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
3 February 2004Particulars of mortgage/charge (5 pages)
3 February 2004Particulars of mortgage/charge (5 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
14 September 2003Full accounts made up to 31 December 2002 (17 pages)
14 September 2003Full accounts made up to 31 December 2002 (17 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 May 2003Particulars of mortgage/charge (9 pages)
14 May 2003Particulars of mortgage/charge (9 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
29 August 2002Return made up to 31/05/02; full list of members (6 pages)
29 August 2002Ad 31/12/00--------- £ si 100000@1 (2 pages)
29 August 2002Ad 31/12/00--------- £ si 100000@1 (2 pages)
29 August 2002Return made up to 31/05/02; full list of members (6 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (13 pages)
29 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2002Nc inc already adjusted 07/03/02 (1 page)
18 March 2002Nc inc already adjusted 07/03/02 (1 page)
18 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Full accounts made up to 31 December 2000 (14 pages)
28 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Ad 27/12/00--------- £ si 100000@1 (2 pages)
1 November 2001Ad 27/12/00--------- £ si 100000@1 (2 pages)
1 November 2001Nc inc already adjusted 27/12/00 (1 page)
1 November 2001Nc inc already adjusted 27/12/00 (1 page)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
30 May 2001Return made up to 31/05/01; full list of members (6 pages)
30 May 2001Return made up to 31/05/01; full list of members (6 pages)
3 February 2001Particulars of mortgage/charge (8 pages)
3 February 2001Particulars of mortgage/charge (8 pages)
10 November 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
10 November 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
7 November 2000Registered office changed on 07/11/00 from: rutherford way crawley west sussex RH10 2PF (1 page)
7 November 2000Registered office changed on 07/11/00 from: rutherford way crawley west sussex RH10 2PF (1 page)
1 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 November 2000Nc inc already adjusted 31/12/99 (1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Ad 31/12/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
1 November 2000Ad 31/12/99--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
1 November 2000Nc inc already adjusted 31/12/99 (1 page)
1 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Return made up to 31/05/99; full list of members (5 pages)
15 June 1999Return made up to 31/05/99; full list of members (5 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Return made up to 31/05/97; full list of members (6 pages)
16 July 1997Return made up to 31/05/97; full list of members (6 pages)
29 June 1997Ad 31/12/96--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages)
29 June 1997Ad 31/12/96--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages)
31 January 1997Ad 31/12/96--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages)
17 September 1996Ad 30/12/95--------- £ si 20000@1 (2 pages)
17 September 1996Ad 30/12/95--------- £ si 20000@1 (2 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 June 1996Return made up to 31/05/96; no change of members (4 pages)
9 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 September 1995Particulars of mortgage/charge (24 pages)
6 September 1995Particulars of mortgage/charge (24 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 July 1995Return made up to 31/05/95; full list of members (6 pages)
5 July 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
29 June 1994Company name changed television sport LIMITED\certificate issued on 30/06/94 (2 pages)
29 June 1994Company name changed television sport LIMITED\certificate issued on 30/06/94 (2 pages)
30 October 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 October 1989Company name changed the radio consultancy LIMITED\certificate issued on 20/10/89 (2 pages)
19 October 1989Company name changed the radio consultancy LIMITED\certificate issued on 20/10/89 (2 pages)
25 May 1988Incorporation (18 pages)
25 May 1988Incorporation (18 pages)