Company NameArsenal Broadband Limited
DirectorsVinaichandra Guduguntla Venkatesham and Matthew Maurice Hutchings
Company StatusActive
Company Number04053669
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Previous NameTrushelfco (No.2716) Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Vinaichandra Guduguntla Venkatesham
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Matthew Maurice Hutchings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2013(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleMedia And Entertainment Executive
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr Stuart William Wisely
StatusCurrent
Appointed30 June 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameMark Howard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 10 October 2000)
RoleLawyer
Correspondence Address1 Pepler Mews
Camberwell
London
SE5 0HX
Director NameMr Timothy Nicholas Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 month, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 10 October 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Director NameMr Simon Shaps
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2002)
RoleMd Granada Brroaddbd Nd
Country of ResidenceUnited Kingdom
Correspondence Address33 Ainger Road
London
NW3 3AT
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2008)
RoleFootball Club
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr David Barry Dein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 2005)
RoleDirector Football Club
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Pond House
27 Totteridge Common
London
N20 8LR
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayton Road
Hampstead
London
NW3 1TX
Secretary NameMr Graham Joseph Parrott
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Secretary NameMr Keith Graeme Edelman
NationalityBritish
StatusResigned
Appointed10 October 2000(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 October 2000)
RoleFootball Club
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMax Ainley Graesser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 East Dulwich Grove
London
SE22 8SY
Director NameMr Andrew Michael Robertson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Highfields
Westoning
Hertfordshire
MK45 5EN
Director NameJohn Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House 8 Park Road
Winchester
Hampshire
SO22 6AA
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2008)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence Address19 Beckwith Road
Dulwich
London
SE24 9LH
Director NameMatthew Simon Edward Drake
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2006)
RoleSolicitor
Correspondence AddressDean House Farm
Gatehouse Lane
Goddards Green
West Sussex
BN6 9LE
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed17 August 2004(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameAdrian Michael Ford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2009)
RoleCommercial Director
Correspondence AddressCaius Farmhouse
16 St Peters Street
Duxford
Cambridgeshire
CB2 4RP
Director NameJonathan Rogers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleController Of Business Operati
Country of ResidenceUnited Kingdom
Correspondence Address132 Leathwaite Road
London
SW11 6RR
Director NamePaul Daniel Andrews
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 October 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address13274 W 86th Drive
Arvada
Co 80005
Director NameMr Jeffrey Scott Plush
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr David Miles
NationalityBritish
StatusResigned
Appointed04 April 2008(7 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Angus Robert Kinnear
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 April 2009)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address8 Micawber Wharf
Micawber Street
London
N1 7TB
Director NameMr Ivan Efthinios Gazidis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2009(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Tom Evans Fox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2014)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Angus Robert Kinnear
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2013)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr James A. Martin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2009(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Matthew Maurice Hutchings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2010(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 December 2011)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Timothy Hinchley
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2017)
RolePresident Of A Football Club
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Thomas Michael Philand
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2013)
RoleMarketing And Media
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Michael Peter Leavey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 August 2020)
RoleMedia, Marketing And Crm Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.arsenal.com
Email address[email protected]
Telephone08438160013
Telephone regionUnknown

Location

Registered AddressHighbury House
75 Drayton Park
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20m at £1Arsenal Football Club PLC
80.00%
Ordinary A
20m at £0.2Kse Uk Inc.
20.00%
Ordinary B
1 at £1Arsenal Football Club PLC
0.00%
Ordinary C

Financials

Year2014
Turnover£4,790,000
Gross Profit£3,535,000
Net Worth£7,142,000
Cash£488,000
Current Liabilities£1,627,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
14 August 2020Termination of appointment of Michael Peter Leavey as a director on 12 August 2020 (1 page)
20 February 2020Full accounts made up to 31 May 2019 (20 pages)
2 January 2020Termination of appointment of James A. Martin as a director on 31 December 2019 (1 page)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 31 May 2018 (20 pages)
1 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 February 2018Full accounts made up to 31 May 2017 (19 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Timothy Hinchley as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Timothy Hinchley as a director on 30 June 2017 (1 page)
28 February 2017Full accounts made up to 31 May 2016 (18 pages)
28 February 2017Full accounts made up to 31 May 2016 (18 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
13 February 2016Full accounts made up to 31 May 2015 (17 pages)
13 February 2016Full accounts made up to 31 May 2015 (17 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 25,000,001
(7 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 25,000,001
(7 pages)
27 February 2015Full accounts made up to 31 May 2014 (17 pages)
27 February 2015Full accounts made up to 31 May 2014 (17 pages)
3 September 2014Termination of appointment of Tom Evans Fox as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Tom Evans Fox as a director on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Michael Peter Leavey as a director on 3 September 2014 (2 pages)
3 September 2014Appointment of Mr Michael Peter Leavey as a director on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Tom Evans Fox as a director on 3 September 2014 (1 page)
3 September 2014Appointment of Mr Michael Peter Leavey as a director on 3 September 2014 (2 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 25,000,001
(7 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 25,000,001
(7 pages)
20 January 2014Full accounts made up to 31 May 2013 (16 pages)
20 January 2014Full accounts made up to 31 May 2013 (16 pages)
19 November 2013Appointment of Mr Matthew Maurice Hutchings as a director (2 pages)
19 November 2013Termination of appointment of Thomas Philand as a director (1 page)
19 November 2013Appointment of Mr Matthew Maurice Hutchings as a director (2 pages)
19 November 2013Termination of appointment of Thomas Philand as a director (1 page)
8 November 2013Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director (2 pages)
8 November 2013Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director (2 pages)
8 November 2013Termination of appointment of Angus Kinnear as a director (1 page)
8 November 2013Termination of appointment of Angus Kinnear as a director (1 page)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,000,001
(7 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 25,000,001
(7 pages)
22 February 2013Full accounts made up to 31 May 2012 (16 pages)
22 February 2013Full accounts made up to 31 May 2012 (16 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
8 February 2012Full accounts made up to 31 May 2011 (16 pages)
8 February 2012Full accounts made up to 31 May 2011 (16 pages)
2 February 2012Appointment of Mr Thomas Michael Philand as a director (2 pages)
2 February 2012Appointment of Mr Thomas Michael Philand as a director (2 pages)
23 December 2011Appointment of Mr Timothy Hinchley as a director (2 pages)
23 December 2011Appointment of Mr Timothy Hinchley as a director (2 pages)
13 December 2011Termination of appointment of Matthew Hutchings as a director (1 page)
13 December 2011Termination of appointment of Jeffrey Plush as a director (1 page)
13 December 2011Termination of appointment of Jeffrey Plush as a director (1 page)
13 December 2011Termination of appointment of Matthew Hutchings as a director (1 page)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
19 April 2011Director's details changed for Mr Matthew Maurice Hutchings on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Matthew Maurice Hutchings on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for David Miles on 18 April 2011 (1 page)
18 April 2011Secretary's details changed for David Miles on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr Tom Evans Fox on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Tom Evans Fox on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Jeffrey Scott Plush on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Jeffrey Scott Plush on 18 April 2011 (2 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
2 March 2011Full accounts made up to 31 May 2010 (14 pages)
9 February 2011Statement of company's objects (2 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
9 February 2011Statement of company's objects (2 pages)
31 December 2010Appointment of Mr Matthew Maurice Hutchings as a director (2 pages)
31 December 2010Appointment of Mr Matthew Maurice Hutchings as a director (2 pages)
1 November 2010Termination of appointment of Paul Andrews as a director (1 page)
1 November 2010Termination of appointment of Paul Andrews as a director (1 page)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
16 August 2010Director's details changed for Paul Daniel Andrews on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Tom Evans Fox on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Tom Evans Fox on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Jeffrey Scott Plush on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Paul Daniel Andrews on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Jeffrey Scott Plush on 16 August 2010 (2 pages)
19 February 2010Full accounts made up to 31 May 2009 (14 pages)
19 February 2010Full accounts made up to 31 May 2009 (14 pages)
18 November 2009Appointment of Mr James A. Martin as a director (2 pages)
18 November 2009Appointment of Mr Angus Robert Kinnear as a director (2 pages)
18 November 2009Appointment of Mr James A. Martin as a director (2 pages)
18 November 2009Appointment of Mr Angus Robert Kinnear as a director (2 pages)
30 September 2009Director appointed mr tom evans fox (1 page)
30 September 2009Director appointed mr tom evans fox (1 page)
30 September 2009Appointment terminated director adrian ford (1 page)
30 September 2009Appointment terminated director adrian ford (1 page)
1 September 2009Return made up to 16/08/09; full list of members (5 pages)
1 September 2009Return made up to 16/08/09; full list of members (5 pages)
12 May 2009Appointment terminated director angus kinnear (1 page)
12 May 2009Appointment terminated director angus kinnear (1 page)
12 May 2009Director appointed mr ivan efthimios gazidis (1 page)
12 May 2009Director appointed mr ivan efthimios gazidis (1 page)
28 March 2009Full accounts made up to 31 May 2008 (15 pages)
28 March 2009Full accounts made up to 31 May 2008 (15 pages)
5 November 2008Auditor's resignation (1 page)
5 November 2008Auditor's resignation (1 page)
24 September 2008Full accounts made up to 31 May 2007 (15 pages)
24 September 2008Full accounts made up to 31 May 2007 (15 pages)
3 September 2008Return made up to 16/08/08; full list of members (5 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Return made up to 16/08/08; full list of members (5 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of register of members (1 page)
10 June 2008Director appointed angus robert kinnear (2 pages)
10 June 2008Director appointed angus robert kinnear (2 pages)
7 May 2008Appointment terminated director keith edelman (1 page)
7 May 2008Appointment terminated director keith edelman (1 page)
2 May 2008Director appointed jeffrey scott plush (2 pages)
2 May 2008Director appointed jeffrey scott plush (2 pages)
14 April 2008Secretary appointed david miles (2 pages)
14 April 2008Secretary appointed david miles (2 pages)
10 April 2008Director appointed paul daniel andrews (2 pages)
10 April 2008Appointment terminated director jonathan rogers (1 page)
10 April 2008Appointment terminated director thomas betts (1 page)
10 April 2008Appointment terminated director jonathan rogers (1 page)
10 April 2008Appointment terminated secretary helen tautz (1 page)
10 April 2008Appointment terminated director thomas betts (1 page)
10 April 2008Director appointed paul daniel andrews (2 pages)
10 April 2008Appointment terminated secretary helen tautz (1 page)
7 April 2008Full accounts made up to 31 May 2006 (15 pages)
7 April 2008Full accounts made up to 31 May 2006 (15 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: 200 grays inn road london WC1X 8HF (1 page)
18 October 2007Registered office changed on 18/10/07 from: 200 grays inn road london WC1X 8HF (1 page)
2 October 2007Return made up to 16/08/07; full list of members (3 pages)
2 October 2007Return made up to 16/08/07; full list of members (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
17 August 2006Return made up to 16/08/06; full list of members (3 pages)
12 July 2006Full accounts made up to 31 May 2005 (15 pages)
12 July 2006Full accounts made up to 31 May 2005 (15 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
14 November 2005Return made up to 16/08/05; full list of members (8 pages)
14 November 2005Return made up to 16/08/05; full list of members (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
17 September 2004Full accounts made up to 31 May 2004 (14 pages)
17 September 2004Full accounts made up to 31 May 2004 (14 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
18 August 2004Return made up to 16/08/04; full list of members (3 pages)
18 August 2004Return made up to 16/08/04; full list of members (3 pages)
6 April 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
19 November 2003Resolutions
  • RES13 ‐ Sect 390A 27/10/03
(1 page)
19 November 2003Resolutions
  • RES13 ‐ Sect 390A 27/10/03
(1 page)
28 September 2003Full accounts made up to 31 May 2003 (13 pages)
28 September 2003Full accounts made up to 31 May 2003 (13 pages)
26 September 2003Return made up to 16/08/03; full list of members (8 pages)
26 September 2003Return made up to 16/08/03; full list of members (8 pages)
6 April 2003Full accounts made up to 31 May 2002 (12 pages)
6 April 2003Full accounts made up to 31 May 2001 (13 pages)
6 April 2003Full accounts made up to 31 May 2002 (12 pages)
6 April 2003Full accounts made up to 31 May 2001 (13 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
19 September 2002Return made up to 16/08/02; full list of members (8 pages)
19 September 2002Return made up to 16/08/02; full list of members (8 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
5 September 2001Return made up to 16/08/01; full list of members (5 pages)
5 September 2001Return made up to 16/08/01; full list of members (5 pages)
7 July 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
7 July 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
18 June 2001Secretary's particulars changed (1 page)
18 June 2001Secretary's particulars changed (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (1 page)
15 November 2000Location of register of members (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Location of register of members (1 page)
15 November 2000New director appointed (3 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
26 October 2000Ad 10/10/00--------- £ si 20000000@1=20000000 £ si [email protected]=5000000 £ ic 2/25000002 (2 pages)
26 October 2000Ad 10/10/00--------- £ si 20000000@1=20000000 £ si [email protected]=5000000 £ ic 2/25000002 (2 pages)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
26 October 2000Nc inc already adjusted 10/10/00 (1 page)
26 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
26 October 2000Nc inc already adjusted 10/10/00 (1 page)
26 October 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
19 October 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 35 basinghall street london EC2V 5DB (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 35 basinghall street london EC2V 5DB (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
29 September 2000Company name changed trushelfco (no.2716) LIMITED\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed trushelfco (no.2716) LIMITED\certificate issued on 29/09/00 (2 pages)
16 August 2000Incorporation (19 pages)
16 August 2000Incorporation (19 pages)