Company NameArena Island Limited
Company StatusActive
Company Number09632629
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameGraham Richard Walters
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameRichard Matthew Still
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Arena Point Hunts Bank Approach
Manchester
M3 1UN
Director NameFreyja Rebecca Handy
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address4th Floor, Arena Point Hunts Bank Approach
Manchester
M3 1UN
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 20 August 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Regent Arcade House 19-25 Argyll Street
London
W1F 7TS
Director NameMr John Sharkey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
Greater Manchester
M3 1AR
Director NameHarold Lester Westley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2015(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressManchester Arena Hunts Bank Approach
Manchester
Greater Manchester
M3 1AR

Contact

Websitelivenation.co.uk

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 August 2020Director's details changed for Graham Richard Walters on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Graham Richard Walters on 16 July 2020 (2 pages)
19 August 2020Director's details changed for Mr Stuart Robert Douglas on 16 August 2020 (2 pages)
16 July 2020Registered office address changed from 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England to 30 st. John Street London EC1M 4AY on 16 July 2020 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 August 2018Termination of appointment of Paul Robert Latham as a director on 20 August 2018 (1 page)
30 August 2018Appointment of Selina Holliday Emeny as a director on 20 August 2018 (2 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
13 October 2017Registered office address changed from 2nd Floor Regent Arcade House 19-25 Argull Street London W1F 7TS United Kingdom to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 2nd Floor Regent Arcade House 19-25 Argull Street London W1F 7TS United Kingdom to 2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS on 13 October 2017 (1 page)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
28 June 2016Appointment of John Sharkey as a director on 18 August 2015 (3 pages)
28 June 2016Appointment of John Sharkey as a director on 18 August 2015 (3 pages)
28 June 2016Appointment of Harold Lester Westley as a director on 18 August 2015 (3 pages)
28 June 2016Appointment of Harold Lester Westley as a director on 18 August 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
3 February 2016Director's details changed for Mr Stuart Robert Douglas on 15 October 2015 (2 pages)
11 September 2015Appointment of Graham Richard Walters as a director on 18 August 2015 (3 pages)
11 September 2015Appointment of Graham Richard Walters as a director on 18 August 2015 (3 pages)
11 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,000
(4 pages)
11 September 2015Appointment of Mr Paul Robert Latham as a director on 18 August 2015 (3 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 September 2015Appointment of Mr Paul Robert Latham as a director on 18 August 2015 (3 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1,000
(4 pages)
12 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(31 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(31 pages)