ARSENAL BROADBAND LIMITED

ARSENAL BROADBAND LIMITED

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

    Company NameARSENAL BROADBAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04053669
    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 ARSENAL BROADBAND LIMITED?

    • Video production activities (59112) / Information and communication

    Where is ARSENAL BROADBAND LIMITED located?

    Registered Office Address
    Highbury House
    75 Drayton Park
    N5 1BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of ARSENAL BROADBAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2716) LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for ARSENAL BROADBAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for ARSENAL BROADBAND LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for ARSENAL BROADBAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to May 31, 2024

    18 pagesAA

    Termination of appointment of Matthew Maurice Hutchings as a director on Feb 23, 2024

    1 pagesTM01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Julian Lewis as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Vinaichandra Guduguntla Venkatesham as a director on Jul 31, 2024

    1 pagesTM01

    Accounts for a small company made up to May 31, 2023

    18 pagesAA

    Change of details for The Arsenal Football Club Plc as a person with significant control on Apr 18, 2023

    2 pagesPSC05

    Confirmation statement made on Aug 16, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to May 31, 2022

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to May 31, 2021

    19 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stuart William Wisely as a secretary on Jun 30, 2021

    2 pagesAP03

    Termination of appointment of David Miles as a secretary on Jun 30, 2021

    1 pagesTM02

    Full accounts made up to May 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Peter Leavey as a director on Aug 12, 2020

    1 pagesTM01

    Full accounts made up to May 31, 2019

    20 pagesAA

    Termination of appointment of James A. Martin as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2018

    20 pagesAA

    Termination of appointment of Ivan Efthinios Gazidis as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Who are the officers of ARSENAL BROADBAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISELY, Stuart William
    Highbury House
    75 Drayton Park
    N5 1BU London
    Secretary
    Highbury House
    75 Drayton Park
    N5 1BU London
    284770820001
    LEWIS, Timothy Julian
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    EnglandBritishCorporate Lawyer271685620001
    EDELMAN, Keith Graeme
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    Secretary
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    BritishFootball Club34519430003
    MILES, David
    Highbury House
    75 Drayton Park
    N5 1BU London
    Secretary
    Highbury House
    75 Drayton Park
    N5 1BU London
    British55264060001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Secretary
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    British6741720004
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ANDREWS, Paul Daniel
    86th Drive
    CO 80005 Arvada
    13274 W
    United States
    Director
    86th Drive
    CO 80005 Arvada
    13274 W
    United States
    UsaBritishExecutive129505560001
    BETTS, Thomas Matthew
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    Director
    19 Beckwith Road
    Dulwich
    SE24 9LH London
    United KingdomBritishDirector Of Business Developme85937750001
    BURNS, Julian Delisle
    10 Gayton Road
    Hampstead
    NW3 1TX London
    Director
    10 Gayton Road
    Hampstead
    NW3 1TX London
    United KingdomBritishCompany Director17986720002
    CLARK, Timothy Nicholas
    55 Westover Road
    SW18 2RF London
    Director
    55 Westover Road
    SW18 2RF London
    United KingdomBritishLawyer4867120001
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritishDirector39795820003
    DEIN, David Barry
    The Long Pond House
    27 Totteridge Common
    N20 8LR London
    Director
    The Long Pond House
    27 Totteridge Common
    N20 8LR London
    United KingdomBritishDirector Football Club44536170001
    DRAKE, Matthew Simon Edward
    Dean House Farm
    Gatehouse Lane
    BN6 9LE Goddards Green
    West Sussex
    Director
    Dean House Farm
    Gatehouse Lane
    BN6 9LE Goddards Green
    West Sussex
    BritishSolicitor92640940001
    EDELMAN, Keith Graeme
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritishFootball Club34519430003
    FORD, Adrian Michael
    Caius Farmhouse
    16 St Peters Street
    CB2 4RP Duxford
    Cambridgeshire
    Director
    Caius Farmhouse
    16 St Peters Street
    CB2 4RP Duxford
    Cambridgeshire
    BritishCommercial Director103619870001
    FOX, Tom Evans
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    United KingdomAmericanChief Commercial Officer141124730001
    GAZIDIS, Ivan Efthinios
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    United KingdomSouth AfricanChief Executive Officer135525320001
    GRAESSER, Max Ainley
    215 East Dulwich Grove
    SE22 8SY London
    Director
    215 East Dulwich Grove
    SE22 8SY London
    EnglandBritishDirector82944280001
    HINCHLEY, Timothy
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    UsaAmericanPresident Of A Football Club165514350001
    HOWARD, Mark
    1 Pepler Mews
    Camberwell
    SE5 0HX London
    Director
    1 Pepler Mews
    Camberwell
    SE5 0HX London
    BritishLawyer74496580001
    HUTCHINGS, Matthew Maurice
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    United StatesAmericanMedia And Entertainment Executive183003680001
    HUTCHINGS, Matthew Maurice
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    UsaAmericanMedia Executive156619180002
    KINNEAR, Angus Robert
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    EnglandBritishMarketing Manager131034310001
    KINNEAR, Angus Robert
    Micawber Wharf
    Micawber Street
    N1 7TB London
    8
    Director
    Micawber Wharf
    Micawber Street
    N1 7TB London
    8
    EnglandBritishHead Of Marketing131034310001
    LEAVEY, Michael Peter
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    United KingdomBritishMedia, Marketing And Crm Director190657660001
    MARTIN, James A.
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    United StatesAmericanChief Executive Officer147008490001
    PHILAND, Thomas Michael
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    UsaBritishMarketing And Media166401650001
    PLUSH, Jeffrey Scott
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    UsaUnited StatesManaging Director130135590001
    ROBERTSON, Andrew Michael
    Westfield House
    Highfields
    MK45 5EN Westoning
    Hertfordshire
    Director
    Westfield House
    Highfields
    MK45 5EN Westoning
    Hertfordshire
    United KingdomBritishDirector188557790001
    ROGERS, Jonathan
    132 Leathwaite Road
    SW11 6RR London
    Director
    132 Leathwaite Road
    SW11 6RR London
    United KingdomBritishController Of Business Operati196280950001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SHAPS, Simon
    33 Ainger Road
    NW3 3AT London
    Director
    33 Ainger Road
    NW3 3AT London
    United KingdomBritishMd Granada Brroaddbd Nd155601180001
    VENKATESHAM, Vinaichandra Guduguntla
    Highbury House
    75 Drayton Park
    N5 1BU London
    Director
    Highbury House
    75 Drayton Park
    N5 1BU London
    EnglandBritishSales And Marketing Director182750660001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of ARSENAL BROADBAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Enos Stanley Kroenke
    Highbury House
    75 Drayton Park
    N5 1BU London
    Apr 06, 2016
    Highbury House
    75 Drayton Park
    N5 1BU London
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Arsenal Football Club Limited
    Highbury House
    75 Drayton Park
    N5 1BU London
    75
    United Kingdom
    Apr 06, 2016
    Highbury House
    75 Drayton Park
    N5 1BU London
    75
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland - Companies House
    Registration Number00109244
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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