ARENA SPORTS MARKETING LIMITED
Overview
| Company Name | ARENA SPORTS MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04846118 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARENA SPORTS MARKETING LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is ARENA SPORTS MARKETING LIMITED located?
| Registered Office Address | WISE GEARY SOLICITORS The Courtyard Chapel Lane Bodicote OX15 4DB Banbury Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARENA SPORTS MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAVENHAIL LTD | Jul 25, 2003 | Jul 25, 2003 |
What are the latest accounts for ARENA SPORTS MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ARENA SPORTS MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Andrew Phillip Dwyer as a director on Dec 18, 2015 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Patrick Thompson as a director on Dec 18, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB on Apr 08, 2015 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of George Keith Pinner as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 15, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Xavier Quattrocchi Oubradous as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 15 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Jul 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Albury House the Street Albury Guildford Surrey GU5 9AE* on Jul 13, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Bullingham as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to May 31, 2008 | 6 pages | AA | ||||||||||
Who are the officers of ARENA SPORTS MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STILL, Marie Irene Jane | Secretary | 17 Albert Grove SW20 8PZ London | British | 4890050001 | ||||||
| ENGLAND, Julie | Secretary | Yew Tree Cottage 61 Heybridge Lane Prestbury SK10 4ER Macclesfield Cheshire | British | 60643190002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BULLINGHAM, Mark William | Director | 35 Lucien Road SW19 8EL London | United Kingdom | British | 108397370001 | |||||
| DWYER, Andrew Phillip | Director | 7 Woodland Avenue BN3 6BH Hove East Sussex | England | British | 32272400001 | |||||
| ENGLAND, Julie | Director | Yew Tree Cottage 61 Heybridge Lane Prestbury SK10 4ER Macclesfield Cheshire | British | 60643190002 | ||||||
| PINNER, George Keith | Director | 1 Carre Del Blauet Cap Marti 224 Alicante 03730 Javea Spain | Spain | British | 134775990001 | |||||
| QUATTROCCHI-OUBRADOUS, Xavier Alexandre | Director | 42 Wardo Avenue SW6 6RE London | United Kingdom | French | 163856430001 | |||||
| THOMPSON, Richard Patrick | Director | Chorley Lodge 77 Knutsford Road SK9 7SH Alderley Edge Cheshire | England | British | 92375830003 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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