Company NameFN Arena Ltd
DirectorsGregory Peel and Rudy Filapek Vandyck
Company StatusActive
Company Number04466544
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGregory Peel
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed27 September 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleJournalist
Country of ResidenceAustralia
Correspondence Address188 Green Gully Road
2850 Green Gully
New South Wales
Australia
Director NameMr Rudy Filapek Vandyck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed01 June 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleJournalist
Country of ResidenceAustralia
Correspondence Address43 Berkeley Square
London
W1J 5AP
Secretary NameMr Rudy Filapek Vandyck
StatusCurrent
Appointed01 June 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address43 Berkeley Square
London
W1J 5AP
Director NameRudy Filapek Vandyck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed31 July 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2006)
RoleEditor
Correspondence Address41 Long Furlong
Rugby
CV22 5QT
Director NameRobert Rudnicki
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2005)
RoleEditor
Correspondence Address41 Long Furlong
Rugby
CV22 5QT
Director NameHelena Rudnicki
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2005)
RoleTutor
Correspondence Address41 Long Furlong
Rugby
CV22 5QT
Secretary NameHelena Rudnicki
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2005)
RoleTutor
Correspondence Address41 Long Furlong
Rugby
CV22 5QT
Director NameRudi Filapek-Vandyck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed10 June 2005(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2006)
RoleEditor
Correspondence Address1/21 Lauderdale Ave
Fairlight, Nsw
2041
Australia
Secretary NameHelena Rudnicki
NationalityBritish
StatusResigned
Appointed04 January 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2011)
RoleRetired
Correspondence Address41 Long Furlong
Rugby
CV22 5QT
Director NameRobert Rudnicki
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2006)
RoleJournalist
Correspondence Address41 Long Furlong
Rugby
CV22 5QT
Director NameRudy Filapek Vandyck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed26 June 2006(4 years after company formation)
Appointment Duration3 months (resigned 27 September 2006)
RoleJournalist
Correspondence Address8 Woods Parade
Fairlight
New South Wales 2094
Australia
Director NameMr Robert Rudnicki
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 March 2011(8 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2011)
RoleIT
Country of ResidenceAustralia
Correspondence AddressOffice 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Anthony Parsons
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 36 88-90 Hatton Garden
London
EC1N 8PN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone01788 814777
Telephone regionRugby

Location

Registered Address43 Berkeley Square
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54 at £1Rudy Filapek-vandyck
54.00%
Ordinary B
42 at £1Gregory Peel
42.00%
Ordinary B
3 at £1Rudy Filapek-van Dyck
3.00%
Ordinary A
1 at £1Gregory Peel
1.00%
Ordinary A

Financials

Year2014
Net Worth-£21,877
Cash£34,287
Current Liabilities£81,519

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Filing History

1 December 2023Micro company accounts made up to 30 June 2023 (5 pages)
18 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 May 2022Micro company accounts made up to 30 June 2021 (5 pages)
20 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
2 September 2021Amended micro company accounts made up to 30 June 2020 (4 pages)
1 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 December 2019Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 19 December 2019 (1 page)
4 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
20 December 2017Director's details changed for Mr Rudy Filapek Vandyck on 20 December 2017 (2 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Purchase of own shares. (3 pages)
17 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authority to enter into agreement 03/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2017Cancellation of shares. Statement of capital on 3 June 2017
  • GBP 74
(4 pages)
17 July 2017Cancellation of shares. Statement of capital on 3 June 2017
  • GBP 74
(4 pages)
17 July 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors authority to enter into agreement 03/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
13 December 2016Director's details changed for Gregory Peel on 1 December 2016 (2 pages)
13 December 2016Director's details changed for Gregory Peel on 1 December 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
16 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
27 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(5 pages)
27 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(5 pages)
27 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
13 April 2013Termination of appointment of Anthony Parsons as a director (1 page)
13 April 2013Termination of appointment of Anthony Parsons as a director (1 page)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of Robert Rudnicki as a director (1 page)
27 June 2012Termination of appointment of Robert Rudnicki as a director (1 page)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Appointment of Mr Anthony Parsons as a director (2 pages)
10 August 2011Appointment of Mr Anthony Parsons as a director (2 pages)
9 June 2011Appointment of Mr Rudy Filapek Vandyck as a director (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Helena Rudnicki as a secretary (1 page)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Mr Rudy Filapek Vandyck as a secretary (1 page)
9 June 2011Termination of appointment of Helena Rudnicki as a secretary (1 page)
9 June 2011Appointment of Mr Rudy Filapek Vandyck as a director (2 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Mr Rudy Filapek Vandyck as a secretary (1 page)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Appointment of Mr Robert Rudnicki as a director (2 pages)
28 March 2011Appointment of Mr Robert Rudnicki as a director (2 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
26 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 100
(3 pages)
8 October 2010Registered office address changed from 41 Long Furlong Rugby CV22 5QT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 41 Long Furlong Rugby CV22 5QT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 41 Long Furlong Rugby CV22 5QT on 8 October 2010 (1 page)
6 September 2010Director's details changed for Gregory Peel on 21 June 2010 (2 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Gregory Peel on 21 June 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 July 2009Return made up to 21/06/09; full list of members (4 pages)
23 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Return made up to 21/06/08; full list of members (4 pages)
27 August 2008Return made up to 21/06/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 August 2007Return made up to 21/06/07; full list of members (3 pages)
14 August 2007Return made up to 21/06/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 September 2006Director resigned (1 page)
27 September 2006£ nc 100/110 27/09/06 (2 pages)
27 September 2006£ nc 100/110 27/09/06 (2 pages)
27 September 2006New director appointed (1 page)
27 September 2006Ad 27/09/06--------- £ si 10@1=10 £ ic 100/110 (1 page)
27 September 2006New director appointed (1 page)
27 September 2006Ad 27/09/06--------- £ si 10@1=10 £ ic 100/110 (1 page)
27 September 2006Director resigned (1 page)
6 September 2006Return made up to 21/06/06; full list of members (3 pages)
6 September 2006Return made up to 21/06/06; full list of members (3 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Director resigned (1 page)
5 January 2006New secretary appointed (1 page)
5 January 2006New secretary appointed (1 page)
16 August 2005Return made up to 21/06/05; full list of members (7 pages)
16 August 2005Return made up to 21/06/05; full list of members (7 pages)
20 June 2005New director appointed (1 page)
20 June 2005New director appointed (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 September 2004Return made up to 21/06/04; full list of members (3 pages)
6 September 2004Return made up to 21/06/04; full list of members (3 pages)
9 June 2004Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2004Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed;new director appointed (1 page)
6 September 2002New secretary appointed;new director appointed (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
21 June 2002Incorporation (16 pages)
21 June 2002Incorporation (16 pages)