Company NameArena Pal Images Limited
Company StatusDissolved
Company Number03447178
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Bridget Anne Veronica Hayward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2022(24 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThompson House 42-44 Dolben Street
London
SE1 0UQ
Director NameMr Michal Piotr Markiewicz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,Polish
StatusClosed
Appointed01 September 2022(24 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThompson House 42-44 Dolben Street
London
SE1 0UQ
Director NameMs Bridget Anne Veronica Hayward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopps Cottage Brocks Green
Ecchinswell
Newbury
Berkshire
RG20 4UP
Director NameRachel Margaret Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2002)
RolePicture Manager
Correspondence Address2 Highgrove
Batchwood View
St Albans
Hertfordshire
AL3 5SU
Director NameMr Simon Nicholas Lough
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 July 2013)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address18 Perrymead Street
London
SW6 3SP
Secretary NameMr Douglas Wilson
NationalityBritish
StatusResigned
Appointed05 March 1998(4 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Acton Lane
London
W4 5HN
Director NameMr Douglas Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Acton Lane
London
W4 5HN
Director NameMr Desmond Hugh Cecil
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 July 2003)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address38 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMrs Shelley Kainth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressArisaig
9 Oakfield Road
Harpenden
Hertfordshire
AL5 2NF
Director NameMr Alan Malcolm Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Jaques
1 Fircroft Way
Edenbridge
Kent
TN8 6EL
Secretary NameMr Geoffrey Michael Peck
StatusResigned
Appointed21 August 2013(15 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressThompson House 42-44 Dolben Street
London
SE1 0UQ
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Contact

Websitearenapal.com
Email address[email protected]
Telephone020 74038542
Telephone regionLondon

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

157.2k at £1Alan Smith
95.32%
Ordinary A
771.5k at £0.01Alan Smith
4.68%
Ordinary B

Financials

Year2014
Net Worth£327

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

8 July 1999Delivered on: 15 July 1999
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 fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
17 September 2020Registered office address changed from House of Jaques 1 Fircroft Way Edenbridge Kent TN8 6EL to Kempston Mill Hill Edenbridge TN8 5DQ on 17 September 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 October 2019 (3 pages)
23 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 164,933.79
(4 pages)
8 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 164,933.79
(4 pages)
8 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 164,933.79
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 164,933.79
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 164,933.79
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 164,933.79
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 164,933.79
(6 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 164,933.79
(6 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 164,933.79
(6 pages)
4 September 2013Registered office address changed from Thompson House 42-44 Dolben Street London Se1 Ouq on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Thompson House 42-44 Dolben Street London Se1 Ouq on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Thompson House 42-44 Dolben Street London Se1 Ouq on 4 September 2013 (1 page)
3 September 2013Appointment of Mr Geoffrey Michael Peck as a secretary (1 page)
3 September 2013Termination of appointment of Douglas Wilson as a secretary (1 page)
3 September 2013Termination of appointment of Douglas Wilson as a secretary (1 page)
3 September 2013Appointment of Mr Geoffrey Michael Peck as a secretary (1 page)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 July 2013Appointment of Mr Alan Malcolm Smith as a director (2 pages)
1 July 2013Termination of appointment of Simon Lough as a director (1 page)
1 July 2013Termination of appointment of Douglas Wilson as a director (1 page)
1 July 2013Termination of appointment of Douglas Wilson as a director (1 page)
1 July 2013Termination of appointment of Bridget Hayward as a director (1 page)
1 July 2013Termination of appointment of Bridget Hayward as a director (1 page)
1 July 2013Appointment of Mr Alan Malcolm Smith as a director (2 pages)
1 July 2013Termination of appointment of Simon Lough as a director (1 page)
8 May 2013Statement of capital on 8 May 2013
  • GBP 164,934
(4 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 164,934
(4 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 164,934
(4 pages)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2013Solvency statement dated 04/04/13 (1 page)
1 May 2013Solvency statement dated 04/04/13 (1 page)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2013Statement by directors (1 page)
1 May 2013Statement by directors (1 page)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (8 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (8 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
11 November 2009Director's details changed for Mr Douglas Wilson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Bridget Anne Veronica Hayward on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Bridget Anne Veronica Hayward on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
11 November 2009Director's details changed for Mr Douglas Wilson on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Nicholas Lough on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (13 pages)
11 November 2009Director's details changed for Simon Nicholas Lough on 11 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 November 2008Return made up to 09/10/08; full list of members (12 pages)
6 November 2008Return made up to 09/10/08; full list of members (12 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Appointment terminated director shelley kainth (1 page)
5 November 2008Appointment terminated director shelley kainth (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Registered office changed on 05/11/2008 from thompson house 42-44 dolben street london SE1 ouq (1 page)
5 November 2008Registered office changed on 05/11/2008 from thompson house 42-44 dolben street london SE1 ouq (1 page)
1 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 09/10/07; full list of members (7 pages)
6 November 2007Registered office changed on 06/11/07 from: thompson house 42-44 dolben street london SE1 ouq (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Registered office changed on 06/11/07 from: thompson house 42-44 dolben street london SE1 ouq (1 page)
6 November 2007Location of debenture register (1 page)
6 November 2007Return made up to 09/10/07; full list of members (7 pages)
1 November 2007Company name changed arena pal LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed arena pal LIMITED\certificate issued on 01/11/07 (2 pages)
26 September 2007Registered office changed on 26/09/07 from: lambert house 55 southwark street london SE1 1RU (1 page)
26 September 2007Registered office changed on 26/09/07 from: lambert house 55 southwark street london SE1 1RU (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 November 2006Return made up to 09/10/06; full list of members (7 pages)
13 November 2006Return made up to 09/10/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
5 June 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
28 October 2005Return made up to 09/10/05; full list of members (8 pages)
28 October 2005Return made up to 09/10/05; full list of members (8 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
30 December 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 December 2004Return made up to 09/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 April 2004Director's particulars changed (2 pages)
26 April 2004Director's particulars changed (2 pages)
25 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
25 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
29 September 2003Secretary's particulars changed;director's particulars changed (1 page)
29 September 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 November 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 November 2002Ad 30/09/02--------- £ si [email protected] (4 pages)
12 November 2002Ad 30/09/02--------- £ si [email protected] (4 pages)
12 November 2002Return made up to 09/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
10 September 2002Nc inc already adjusted 04/11/97 (1 page)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2002Nc inc already adjusted 16/07/02 (1 page)
10 September 2002Nc inc already adjusted 16/07/02 (1 page)
10 September 2002Nc inc already adjusted 04/11/97 (1 page)
2 September 2002Director resigned (2 pages)
2 September 2002Director resigned (2 pages)
21 August 2002Memorandum and Articles of Association (8 pages)
21 August 2002Memorandum and Articles of Association (8 pages)
6 August 2002Company name changed arena images LIMITED\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed arena images LIMITED\certificate issued on 06/08/02 (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 111 blackfriars foundary 156 blackfriars road london SE1 8EN (1 page)
31 July 2002Registered office changed on 31/07/02 from: 111 blackfriars foundary 156 blackfriars road london SE1 8EN (1 page)
31 July 2002New director appointed (2 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 October 2001Return made up to 09/10/01; full list of members (10 pages)
28 October 2001Return made up to 09/10/01; full list of members (10 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 November 2000Return made up to 09/10/00; full list of members (9 pages)
3 November 2000Return made up to 09/10/00; full list of members (9 pages)
27 October 2000Ad 26/09/00--------- £ si 49719@1=49719 £ ic 107500/157219 (3 pages)
27 October 2000Ad 26/09/00--------- £ si 49719@1=49719 £ ic 107500/157219 (3 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 October 1999Return made up to 09/10/99; change of members (7 pages)
18 October 1999Return made up to 09/10/99; change of members (7 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
15 July 1999Particulars of mortgage/charge (4 pages)
26 May 1999Registered office changed on 26/05/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
26 May 1999Registered office changed on 26/05/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
28 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Director's particulars changed (1 page)
6 October 1998Director's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Secretary's particulars changed (1 page)
31 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
31 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned (1 page)
2 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Ad 10/11/97--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Ad 10/11/97--------- premium £ si 100000@1=100000 £ ic 7500/107500 (2 pages)
17 November 1997Ad 10/11/97--------- premium £ si 100000@1=100000 £ ic 7500/107500 (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Ad 10/11/97--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
17 November 1997New director appointed (2 pages)
13 November 1997Memorandum and Articles of Association (14 pages)
13 November 1997Memorandum and Articles of Association (14 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 November 1997Company name changed shorne LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed shorne LIMITED\certificate issued on 13/11/97 (2 pages)
9 October 1997Incorporation (17 pages)
9 October 1997Incorporation (17 pages)