London
SE1 0UQ
Director Name | Mr Michal Piotr Markiewicz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British,Polish |
Status | Closed |
Appointed | 01 September 2022(24 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | Ms Bridget Anne Veronica Hayward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sopps Cottage Brocks Green Ecchinswell Newbury Berkshire RG20 4UP |
Director Name | Rachel Margaret Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2002) |
Role | Picture Manager |
Correspondence Address | 2 Highgrove Batchwood View St Albans Hertfordshire AL3 5SU |
Director Name | Mr Simon Nicholas Lough |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 July 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Perrymead Street London SW6 3SP |
Secretary Name | Mr Douglas Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Acton Lane London W4 5HN |
Director Name | Mr Douglas Wilson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(4 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Acton Lane London W4 5HN |
Director Name | Mr Desmond Hugh Cecil |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2003) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Mrs Shelley Kainth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arisaig 9 Oakfield Road Harpenden Hertfordshire AL5 2NF |
Director Name | Mr Alan Malcolm Smith |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House Of Jaques 1 Fircroft Way Edenbridge Kent TN8 6EL |
Secretary Name | Mr Geoffrey Michael Peck |
---|---|
Status | Resigned |
Appointed | 21 August 2013(15 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Website | arenapal.com |
---|---|
Email address | [email protected] |
Telephone | 020 74038542 |
Telephone region | London |
Registered Address | Thompson House 42-44 Dolben Street London SE1 0UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
157.2k at £1 | Alan Smith 95.32% Ordinary A |
---|---|
771.5k at £0.01 | Alan Smith 4.68% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £327 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 July 1999 | Delivered 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 |
---|
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 October 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 September 2013 | Registered office address changed from Thompson House 42-44 Dolben Street London Se1 Ouq on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Thompson House 42-44 Dolben Street London Se1 Ouq on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Thompson House 42-44 Dolben Street London Se1 Ouq on 4 September 2013 (1 page) |
3 September 2013 | Appointment of Mr Geoffrey Michael Peck as a secretary (1 page) |
3 September 2013 | Termination of appointment of Douglas Wilson as a secretary (1 page) |
3 September 2013 | Termination of appointment of Douglas Wilson as a secretary (1 page) |
3 September 2013 | Appointment of Mr Geoffrey Michael Peck as a secretary (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 July 2013 | Appointment of Mr Alan Malcolm Smith as a director (2 pages) |
1 July 2013 | Termination of appointment of Simon Lough as a director (1 page) |
1 July 2013 | Termination of appointment of Douglas Wilson as a director (1 page) |
1 July 2013 | Termination of appointment of Douglas Wilson as a director (1 page) |
1 July 2013 | Termination of appointment of Bridget Hayward as a director (1 page) |
1 July 2013 | Termination of appointment of Bridget Hayward as a director (1 page) |
1 July 2013 | Appointment of Mr Alan Malcolm Smith as a director (2 pages) |
1 July 2013 | Termination of appointment of Simon Lough as a director (1 page) |
8 May 2013 | Statement of capital on 8 May 2013
|
8 May 2013 | Statement of capital on 8 May 2013
|
8 May 2013 | Statement of capital on 8 May 2013
|
1 May 2013 | Resolutions
|
1 May 2013 | Solvency statement dated 04/04/13 (1 page) |
1 May 2013 | Solvency statement dated 04/04/13 (1 page) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement by directors (1 page) |
1 May 2013 | Statement by directors (1 page) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
11 November 2009 | Director's details changed for Mr Douglas Wilson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Bridget Anne Veronica Hayward on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Bridget Anne Veronica Hayward on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
11 November 2009 | Director's details changed for Mr Douglas Wilson on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon Nicholas Lough on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (13 pages) |
11 November 2009 | Director's details changed for Simon Nicholas Lough on 11 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (12 pages) |
6 November 2008 | Return made up to 09/10/08; full list of members (12 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Appointment terminated director shelley kainth (1 page) |
5 November 2008 | Appointment terminated director shelley kainth (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from thompson house 42-44 dolben street london SE1 ouq (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from thompson house 42-44 dolben street london SE1 ouq (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: thompson house 42-44 dolben street london SE1 ouq (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: thompson house 42-44 dolben street london SE1 ouq (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Return made up to 09/10/07; full list of members (7 pages) |
1 November 2007 | Company name changed arena pal LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed arena pal LIMITED\certificate issued on 01/11/07 (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: lambert house 55 southwark street london SE1 1RU (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: lambert house 55 southwark street london SE1 1RU (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 09/10/06; full list of members (7 pages) |
5 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
5 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
30 December 2004 | Return made up to 09/10/04; full list of members
|
30 December 2004 | Return made up to 09/10/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
26 April 2004 | Director's particulars changed (2 pages) |
26 April 2004 | Director's particulars changed (2 pages) |
25 November 2003 | Return made up to 09/10/03; full list of members
|
25 November 2003 | Return made up to 09/10/03; full list of members
|
29 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 November 2002 | Return made up to 09/10/02; full list of members
|
12 November 2002 | Ad 30/09/02--------- £ si [email protected] (4 pages) |
12 November 2002 | Ad 30/09/02--------- £ si [email protected] (4 pages) |
12 November 2002 | Return made up to 09/10/02; full list of members
|
11 October 2002 | New director appointed (3 pages) |
11 October 2002 | New director appointed (3 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
10 September 2002 | Nc inc already adjusted 04/11/97 (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Resolutions
|
10 September 2002 | Nc inc already adjusted 16/07/02 (1 page) |
10 September 2002 | Nc inc already adjusted 16/07/02 (1 page) |
10 September 2002 | Nc inc already adjusted 04/11/97 (1 page) |
2 September 2002 | Director resigned (2 pages) |
2 September 2002 | Director resigned (2 pages) |
21 August 2002 | Memorandum and Articles of Association (8 pages) |
21 August 2002 | Memorandum and Articles of Association (8 pages) |
6 August 2002 | Company name changed arena images LIMITED\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed arena images LIMITED\certificate issued on 06/08/02 (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 111 blackfriars foundary 156 blackfriars road london SE1 8EN (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 111 blackfriars foundary 156 blackfriars road london SE1 8EN (1 page) |
31 July 2002 | New director appointed (2 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 October 2001 | Return made up to 09/10/01; full list of members (10 pages) |
28 October 2001 | Return made up to 09/10/01; full list of members (10 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 November 2000 | Return made up to 09/10/00; full list of members (9 pages) |
3 November 2000 | Return made up to 09/10/00; full list of members (9 pages) |
27 October 2000 | Ad 26/09/00--------- £ si 49719@1=49719 £ ic 107500/157219 (3 pages) |
27 October 2000 | Ad 26/09/00--------- £ si 49719@1=49719 £ ic 107500/157219 (3 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 October 1999 | Return made up to 09/10/99; change of members (7 pages) |
18 October 1999 | Return made up to 09/10/99; change of members (7 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 October 1998 | Return made up to 09/10/98; full list of members
|
19 October 1998 | Return made up to 09/10/98; full list of members
|
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
31 July 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
17 November 1997 | Ad 10/11/97--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Ad 10/11/97--------- premium £ si 100000@1=100000 £ ic 7500/107500 (2 pages) |
17 November 1997 | Ad 10/11/97--------- premium £ si 100000@1=100000 £ ic 7500/107500 (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Ad 10/11/97--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
17 November 1997 | New director appointed (2 pages) |
13 November 1997 | Memorandum and Articles of Association (14 pages) |
13 November 1997 | Memorandum and Articles of Association (14 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Company name changed shorne LIMITED\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed shorne LIMITED\certificate issued on 13/11/97 (2 pages) |
9 October 1997 | Incorporation (17 pages) |
9 October 1997 | Incorporation (17 pages) |