Tadworth
KT20 5LR
Director Name | Mr Alan Howard Lavender |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 & 10 Waterfield Tadworth KT20 5LR |
Director Name | Mr John Paul Lavender |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9 & 10 Waterfield Tadworth KT20 5LR |
Secretary Name | Mr Richard Coulthard |
---|---|
Status | Current |
Appointed | 17 May 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Units 9 & 10 Waterfield Tadworth KT20 5LR |
Director Name | John Thomas Sears |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Abbott Avenue West Wimbledon London SW20 8SQ |
Director Name | Andrew John Constantine Zoltowski |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40d House High Street Child Okeford Blandford Forum Dorset DT11 8EN |
Secretary Name | Janneke Johanna Hiddink |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Beverley Hyrst Addiscombe Road Croydon Surrey CR0 6SL |
Secretary Name | Mr Nigel Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Juniper Gardens Sunbury On Thames Middlesex TW16 7TA |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | www.arenabroadcast.com |
---|
Registered Address | Units 9 & 10 Waterfield Tadworth KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
1 at £1 | Alan Howard Lavender 50.00% Ordinary |
---|---|
1 at £1 | John Paul Lavender 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
19 January 2024 | Director's details changed for Mr Alan Howard Lavender on 17 January 2024 (2 pages) |
---|---|
19 January 2024 | Director's details changed for Mr John Paul Lavender on 17 January 2024 (2 pages) |
19 January 2024 | Change of details for Mr Alan Howard Lavender as a person with significant control on 17 January 2024 (2 pages) |
19 January 2024 | Change of details for Mr John Paul Lavender as a person with significant control on 17 January 2024 (2 pages) |
21 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
19 June 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
17 May 2023 | Registered office address changed from Unit 9 Waterfield Tadworth KT20 5HT England to Units 9 & 10 Waterfield Tadworth KT20 5LR on 17 May 2023 (1 page) |
17 January 2023 | Registered office address changed from 565 Kingston Road London SW20 8SA to Unit 9 Waterfield Tadworth KT20 5HT on 17 January 2023 (1 page) |
22 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
28 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
18 May 2016 | Termination of appointment of Nigel Gardiner as a secretary on 16 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Nigel Gardiner as a secretary on 16 May 2016 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 September 2014 | Registered office address changed from 565 Kingston Road Kingston Road London SW20 8SA England to 565 Kingston Road London SW20 8SA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 74 Abbott Avenue West Wimbledon London SW20 8SQ to 565 Kingston Road London SW20 8SA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 74 Abbott Avenue West Wimbledon London SW20 8SQ to 565 Kingston Road London SW20 8SA on 22 September 2014 (1 page) |
22 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from 565 Kingston Road Kingston Road London SW20 8SA England to 565 Kingston Road London SW20 8SA on 22 September 2014 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 July 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
1 September 2011 | Termination of appointment of John Sears as a director (1 page) |
1 September 2011 | Termination of appointment of John Sears as a director (1 page) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for John Thomas Sears on 12 August 2011 (2 pages) |
31 August 2011 | Director's details changed for John Thomas Sears on 12 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
21 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (13 pages) |
21 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (13 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
14 October 2009 | Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Thomas Sears on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Paul Lavender on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Paul Lavender on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Thomas Sears on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Paul Lavender on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Thomas Sears on 5 October 2009 (3 pages) |
4 September 2009 | Return made up to 13/08/09; full list of members (8 pages) |
4 September 2009 | Return made up to 13/08/09; full list of members (8 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 13/08/07; no change of members (8 pages) |
19 September 2007 | Return made up to 13/08/07; no change of members (8 pages) |
10 May 2007 | Company name changed gowerjack LIMITED\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed gowerjack LIMITED\certificate issued on 10/05/07 (2 pages) |
4 January 2007 | Return made up to 13/08/06; full list of members (6 pages) |
4 January 2007 | Return made up to 13/08/06; full list of members (6 pages) |
4 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
4 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
3 January 2007 | Company name changed arena broadcast LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Company name changed arena broadcast LIMITED\certificate issued on 03/01/07 (2 pages) |
3 January 2007 | Restoration by order of the court (3 pages) |
3 January 2007 | Restoration by order of the court (3 pages) |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
30 November 2005 | Application for striking-off (1 page) |
13 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 13/08/04; full list of members (8 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
5 December 2003 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
5 December 2003 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
13 August 2003 | Incorporation (14 pages) |
13 August 2003 | Incorporation (14 pages) |