ARENA PAL IMAGES LIMITED

ARENA PAL IMAGES LIMITED

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

    Company NameARENA PAL IMAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03447178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARENA PAL IMAGES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARENA PAL IMAGES LIMITED located?

    Registered Office Address
    Thompson House
    42-44 Dolben Street
    SE1 0UQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARENA PAL IMAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARENA PAL LIMITEDAug 06, 2002Aug 06, 2002
    ARENA IMAGES LIMITEDNov 13, 1997Nov 13, 1997
    SHORNE LIMITEDOct 09, 1997Oct 09, 1997

    What are the latest accounts for ARENA PAL IMAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for ARENA PAL IMAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Michal Piotr Markiewicz as a director on Oct 23, 2022

    1 pagesTM01

    Appointment of Mr Michal Piotr Markiewicz as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Ms Bridget Anne Veronica Hayward as a director on Sep 01, 2022

    2 pagesAP01

    Notification of Performing Arts Images as a person with significant control on Sep 01, 2022

    2 pagesPSC02

    Termination of appointment of Alan Malcolm Smith as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Geoffrey Michael Peck as a secretary on Sep 01, 2022

    1 pagesTM02

    Registered office address changed from Kempston Mill Hill Edenbridge TN8 5DQ England to Thompson House 42-44 Dolben Street London SE1 0UQ on Sep 05, 2022

    1 pagesAD01

    Cessation of Alan Malcolm Smith as a person with significant control on Sep 01, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from House of Jaques 1 Fircroft Way Edenbridge Kent TN8 6EL to Kempston Mill Hill Edenbridge TN8 5DQ on Sep 17, 2020

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    3 pagesAA

    Confirmation statement made on Oct 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 09, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Who are the officers of ARENA PAL IMAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Bridget Anne Veronica
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    Director
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    EnglandBritishCompany Director31562180001
    PECK, Geoffrey Michael
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    Secretary
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    181036270001
    WILSON, Douglas
    167 Acton Lane
    W4 5HN London
    Secretary
    167 Acton Lane
    W4 5HN London
    BritishDirector56018890006
    CRIPPS SECRETARIES LIMITED
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    Secretary
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    72315050005
    CECIL, Desmond Hugh
    38 Palace Road
    KT8 9DL East Molesey
    Surrey
    Director
    38 Palace Road
    KT8 9DL East Molesey
    Surrey
    United KingdomBritishAdvisor47457890001
    HAYWARD, Bridget Anne Veronica
    Sopps Cottage Brocks Green
    Ecchinswell
    RG20 4UP Newbury
    Berkshire
    Director
    Sopps Cottage Brocks Green
    Ecchinswell
    RG20 4UP Newbury
    Berkshire
    EnglandBritishCompany Director31562180001
    HUGHES, Rachel Margaret
    2 Highgrove
    Batchwood View
    AL3 5SU St Albans
    Hertfordshire
    Director
    2 Highgrove
    Batchwood View
    AL3 5SU St Albans
    Hertfordshire
    BritishPicture Manager55650240002
    KAINTH, Shelley
    Arisaig
    9 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    Director
    Arisaig
    9 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    United KingdomBritishAccountant82140700001
    LOUGH, Simon Nicholas
    18 Perrymead Street
    SW6 3SP London
    Director
    18 Perrymead Street
    SW6 3SP London
    United KingdomBritishFinancial Adviser55650350001
    MARKIEWICZ, Michal Piotr
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    Director
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    EnglandBritish,PolishCompany Director296399440001
    SMITH, Alan Malcolm
    Of Jaques
    1 Fircroft Way
    TN8 6EL Edenbridge
    House
    Kent
    England
    Director
    Of Jaques
    1 Fircroft Way
    TN8 6EL Edenbridge
    House
    Kent
    England
    EnglandBritishCompany Director36903110001
    WILSON, Douglas
    167 Acton Lane
    W4 5HN London
    Director
    167 Acton Lane
    W4 5HN London
    United KingdomBritishDirector56018890006
    CHH FORMATIONS LIMITED
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    Nominee Director
    Seymour House
    11-13 Mount Ephraim Road
    TN1 1EN Tunbridge Wells
    Kent
    900009640001

    Who are the persons with significant control of ARENA PAL IMAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Performing Arts Images
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    Sep 01, 2022
    42-44 Dolben Street
    SE1 0UQ London
    Thompson House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number10392815
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alan Malcolm Smith
    Mill Hill
    TN8 5DQ Edenbridge
    Kempston
    England
    Apr 06, 2016
    Mill Hill
    TN8 5DQ Edenbridge
    Kempston
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ARENA PAL IMAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 08, 1999
    Delivered On Jul 15, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 1999Registration of a charge (395)

    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