Company NameArena Broadcast Limited
Company StatusActive
Company Number04865892
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Previous NamesArena Broadcast Limited and Gowerjack Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Gardiner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 & 10 Waterfield
Tadworth
KT20 5LR
Director NameMr Alan Howard Lavender
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 & 10 Waterfield
Tadworth
KT20 5LR
Director NameMr John Paul Lavender
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 & 10 Waterfield
Tadworth
KT20 5LR
Secretary NameMr Richard Coulthard
StatusCurrent
Appointed17 May 2016(12 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressUnits 9 & 10 Waterfield
Tadworth
KT20 5LR
Director NameJohn Thomas Sears
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Abbott Avenue
West Wimbledon
London
SW20 8SQ
Director NameAndrew John Constantine Zoltowski
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address40d House High Street
Child Okeford
Blandford Forum
Dorset
DT11 8EN
Secretary NameJanneke Johanna Hiddink
NationalityDutch
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Beverley Hyrst
Addiscombe Road
Croydon
Surrey
CR0 6SL
Secretary NameMr Nigel Gardiner
NationalityBritish
StatusResigned
Appointed23 November 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Juniper Gardens
Sunbury On Thames
Middlesex
TW16 7TA
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.arenabroadcast.com

Location

Registered AddressUnits 9 & 10
Waterfield
Tadworth
KT20 5LR
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Shareholders

1 at £1Alan Howard Lavender
50.00%
Ordinary
1 at £1John Paul Lavender
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

19 January 2024Director's details changed for Mr Alan Howard Lavender on 17 January 2024 (2 pages)
19 January 2024Director's details changed for Mr John Paul Lavender on 17 January 2024 (2 pages)
19 January 2024Change of details for Mr Alan Howard Lavender as a person with significant control on 17 January 2024 (2 pages)
19 January 2024Change of details for Mr John Paul Lavender as a person with significant control on 17 January 2024 (2 pages)
21 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
19 June 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
17 May 2023Registered 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 2023Registered 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 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
28 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
8 August 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
5 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
5 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
18 May 2016Termination of appointment of Nigel Gardiner as a secretary on 16 May 2016 (1 page)
18 May 2016Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Nigel Gardiner as a secretary on 16 May 2016 (1 page)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(5 pages)
22 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Registered 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 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
4 July 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
2 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
1 September 2011Termination of appointment of John Sears as a director (1 page)
1 September 2011Termination of appointment of John Sears as a director (1 page)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for John Thomas Sears on 12 August 2011 (2 pages)
31 August 2011Director's details changed for John Thomas Sears on 12 August 2011 (2 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
21 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (13 pages)
21 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (13 pages)
21 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 May 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
14 October 2009Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Thomas Sears on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Paul Lavender on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Paul Lavender on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Thomas Sears on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Paul Lavender on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Thomas Sears on 5 October 2009 (3 pages)
4 September 2009Return made up to 13/08/09; full list of members (8 pages)
4 September 2009Return made up to 13/08/09; full list of members (8 pages)
22 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
22 April 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
21 August 2008Return made up to 13/08/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
19 September 2007Return made up to 13/08/07; no change of members (8 pages)
19 September 2007Return made up to 13/08/07; no change of members (8 pages)
10 May 2007Company name changed gowerjack LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed gowerjack LIMITED\certificate issued on 10/05/07 (2 pages)
4 January 2007Return made up to 13/08/06; full list of members (6 pages)
4 January 2007Return made up to 13/08/06; full list of members (6 pages)
4 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
3 January 2007Company name changed arena broadcast LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed arena broadcast LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Restoration by order of the court (3 pages)
3 January 2007Restoration by order of the court (3 pages)
25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
30 November 2005Application for striking-off (1 page)
13 September 2005Return made up to 13/08/05; full list of members (8 pages)
13 September 2005Return made up to 13/08/05; full list of members (8 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 September 2004Return made up to 13/08/04; full list of members (8 pages)
20 September 2004Return made up to 13/08/04; full list of members (8 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
5 December 2003Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
5 December 2003Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page)
13 October 2003Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
13 August 2003Incorporation (14 pages)
13 August 2003Incorporation (14 pages)