ARCADIA 99 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARCADIA 99 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02041330
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARCADIA 99 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ARCADIA 99 LIMITED located?

    Registered Office Address
    4 Handyside Street
    N1C 4DJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCADIA 99 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GANG FORWARD LIMITEDJun 19, 1989Jun 19, 1989
    GANG FORWARD RECORDS LIMITEDJul 28, 1986Jul 28, 1986

    What are the latest accounts for ARCADIA 99 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ARCADIA 99 LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for ARCADIA 99 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy William Major on Jul 16, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Jose Platt on Jul 16, 2025

    2 pagesCH01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    legacy

    40 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

    1 pagesAD04

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Dec 01, 2022

    1 pagesTM02

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Change of details for Hit & Run Music (Publishing) Limited as a person with significant control on Jun 27, 2022

    2 pagesPSC05

    Registered office address changed from 22 Berners Street London W1T 3LP to 4 Handyside Street London N1C 4DJ on Jul 01, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    16 pagesAA

    legacy

    40 pagesPARENT_ACC

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of ARCADIA 99 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Guy Robert
    Handyside Street
    N1C 4DJ London
    4
    England
    Director
    Handyside Street
    N1C 4DJ London
    4
    England
    United KingdomBritish259127660001
    KELLY, Thomas Fontana
    Madison Avenue
    10010 New York
    25
    New York
    United States
    Director
    Madison Avenue
    10010 New York
    25
    New York
    United States
    United StatesAmerican257274590001
    MAJOR, Timothy William
    Handyside Street
    N1C 4DJ London
    4
    England
    Director
    Handyside Street
    N1C 4DJ London
    4
    England
    EnglandBritish257270630002
    PLATT, Jonathan Jose
    Madison Avenue
    10010 New York
    25
    New York
    United States
    Director
    Madison Avenue
    10010 New York
    25
    New York
    United States
    United StatesAmerican257278360005
    BEBAWI, Antony George
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Secretary
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    British110052570002
    CARPENTER, Venetia Caroline
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    Secretary
    Wanshurst Green Farm
    Marden
    TN12 9DF Tonbridge
    Kent
    British1907330001
    MILESON, Christopher
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    Secretary
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    British59137780002
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    BANDIER, Martin Neal
    Madison Avenue
    10022 New York
    550
    New York
    United States
    Director
    Madison Avenue
    10022 New York
    550
    New York
    United States
    United StatesAmerican253635110001
    BANDIER, Martin Neal
    PO BOX 2190
    Southampton
    New York
    Ny 11969
    U S A
    Director
    PO BOX 2190
    Southampton
    New York
    Ny 11969
    U S A
    United StatesAmerican253635110001
    BEBAWI, Antony George
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish110052570002
    BOOTH, Charles William
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish37628490002
    BRADLEY, Thomas Fredrick
    19 Oakwood Road
    Hampstead Garden Suburbs
    NW11 6QU London
    Director
    19 Oakwood Road
    Hampstead Garden Suburbs
    NW11 6QU London
    British44770290006
    CHANNON, Jonathan Charles
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish47163820002
    COX, Peter John
    Sundial House
    Bernards Close
    HP16 0BU Great Missenden
    Buckinghamshire
    Director
    Sundial House
    Bernards Close
    HP16 0BU Great Missenden
    Buckinghamshire
    United KingdomBritish44946570002
    CRIMMINS, Francis
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmerican170824800001
    FOSTER-KEY, Terry John
    Melrose Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    Director
    Melrose Dorney Reach Road
    Dorney Reach
    SL6 0DX Maidenhead
    Berkshire
    United KingdomBritish141545520002
    JOHNSON, David Harrover
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United StatesAmerican169583080001
    MALYAN, Francesca
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish107276720002
    MILESON, Christopher
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    Director
    Winnats Farm Wrangling Lane
    Great Buckland
    DA13 0XF Luddesdown
    Kent
    British59137780002
    MOLLETT, Andrew John
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    Director
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    British84808940001
    MOOT, Guy Kimberly
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    Director
    Golden Square
    W1F 9LD London
    30
    United Kingdom
    United KingdomBritish84341190004
    MOOT, Guy Kimberly
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish84341190004
    PALMER, Claudia S
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomAmerican,British133334660001
    PERRYMAN, Sally Diane
    Burnt House King George Avenue
    WD2 3NT Bushey
    Hertfordshire
    Director
    Burnt House King George Avenue
    WD2 3NT Bushey
    Hertfordshire
    British15493040007
    PUZIO, Joseph Salvatore
    Madison Avenue
    10022 New York
    550
    New York
    United States
    Director
    Madison Avenue
    10022 New York
    550
    New York
    United States
    United StatesAmerican253588950001
    QUILLAN, Joanne Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritish191225740001
    REICHARDT, Peter Herbert Campbell
    Millwood House
    East Street St Georges Hill
    KT13 0LF Weybridge
    Surrey
    Director
    Millwood House
    East Street St Georges Hill
    KT13 0LF Weybridge
    Surrey
    British141412270001
    SMITH, Michael Edward John
    Flat 51 Highpoint
    North Hill Highgate
    N6 4Z London
    Director
    Flat 51 Highpoint
    North Hill Highgate
    N6 4Z London
    United KingdomBritish154245990001
    STIRLING, John Alexander
    16 Cupar Road
    SW11 4JW London
    Sw11 4jw
    Director
    16 Cupar Road
    SW11 4JW London
    Sw11 4jw
    British8038230002

    Who are the persons with significant control of ARCADIA 99 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Handyside Street
    N1C 4DJ London
    4
    England
    Apr 06, 2016
    Handyside Street
    N1C 4DJ London
    4
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1333197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0