ARENA MEDIA LIMITED

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

    Company NameARENA MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05536321
    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 ARENA MEDIA LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ARENA MEDIA LIMITED located?

    Registered Office Address
    Havas House Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARENA MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVAS ENTERTAINMENT LIMITEDFeb 02, 2021Feb 02, 2021
    TARGET MEDIA LIMITEDSep 13, 2005Sep 13, 2005
    DEEP CORPORATE MEDIA LIMITEDAug 15, 2005Aug 15, 2005

    What are the latest accounts for ARENA MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARENA MEDIA LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for ARENA MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed havas entertainment LIMITED\certificate issued on 21/03/25
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 15, 2022 with updates

    4 pagesCS01

    Change of details for Targetmcg Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC05

    Director's details changed for Mr Darren Todhunter on May 04, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Andrew Robert Affleck as a director on Apr 14, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2021

    RES15

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Allan John Ross as a director on Sep 23, 2020

    1 pagesTM01

    Appointment of Mr Allan John Ross as a director on Sep 23, 2020

    2 pagesAP01

    Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020

    2 pagesAP03

    Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020

    1 pagesTM02

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Edward Adams as a director on Mar 31, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Termination of appointment of Louise Mary Gaynor as a director on Sep 13, 2019

    1 pagesTM01

    Termination of appointment of Richard Dennis-Jones as a director on Aug 23, 2019

    1 pagesTM01

    Confirmation statement made on Aug 15, 2019 with updates

    4 pagesCS01

    Who are the officers of ARENA MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCARTHUR, Anna Louise Liberty
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    274552210001
    ADAMSON, Alan Ralston
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritishChief Financial Officer240655690001
    AFFLECK, Patrick Andrew Robert
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    United KingdomBritishCeo282058690001
    TODHUNTER, Darren
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishAccountant66946730003
    PAGE, Alan John
    1 Wandon Road
    SW6 2JF London
    Secretary
    1 Wandon Road
    SW6 2JF London
    BritishDirector114834010001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Secretary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    216188080001
    WICKERSON, Susan Joan
    15 Cleaver Square
    SE11 4DW London
    Secretary
    15 Cleaver Square
    SE11 4DW London
    British123337020001
    ABACUS LONDON LIMITED
    32 Lancaster Mews
    W2 3QE London
    Secretary
    32 Lancaster Mews
    W2 3QE London
    17942370001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    ADAMS, Matthew Edward
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishChief Executive Officer227622440001
    BARCLAY, Lucinda
    75 Tantallon Road
    SW12 8DQ London
    Director
    75 Tantallon Road
    SW12 8DQ London
    BritishAccount Director107712800001
    BARCLAY, Lucy
    75 Tantallon Road
    SW12 8DQ London
    Director
    75 Tantallon Road
    SW12 8DQ London
    BritishCo Director74349960001
    CHILDS, David Reginald, Me
    Whitfield Street
    W1T 4HD London
    45/51
    United Kingdom
    Director
    Whitfield Street
    W1T 4HD London
    45/51
    United Kingdom
    EnglandBritishCo Director30771620002
    CONSTANTINE, Toby
    35 Upper Richmond Road
    SW15 2RF London
    Director
    35 Upper Richmond Road
    SW15 2RF London
    BritishDirector105100090001
    DENNIS-JONES, Richard
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishTrading Director201975300001
    FRAMPTON-CALERO, Paul Anthony
    Whitfield Street
    W1T 4HD London
    45/51
    Director
    Whitfield Street
    W1T 4HD London
    45/51
    United KingdomBritishChief Executive200108500001
    GAYNOR, Louise Mary
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandAustralianCompany Director153891640001
    HIGGINS, John Gerard Anthony
    55 Micheldever Road
    Lee
    SE12 8LU London
    Director
    55 Micheldever Road
    Lee
    SE12 8LU London
    EnglandBritishDirector92170460001
    PAGE, Alan
    35 Upper Richmond Road
    SW15 2EF London
    Director
    35 Upper Richmond Road
    SW15 2EF London
    BritishCo Director108601610001
    PAGE, Alan John
    1 Wandon Road
    SW6 2JF London
    Director
    1 Wandon Road
    SW6 2JF London
    United KingdomBritishDirector114834010001
    POYNTON, Darren William
    Whitfield Street
    W1T 4HD London
    45/51
    Director
    Whitfield Street
    W1T 4HD London
    45/51
    United KingdomBritishFinance Director241341180001
    ROSS, Allan John
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Director
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    EnglandBritishAccountant95687560001
    WATTS, Christopher Derek Jonathan
    Leigh Gardens
    NW10 5HN London
    71
    Director
    Leigh Gardens
    NW10 5HN London
    71
    United KingdomBritishAdvertising132551030001
    WICKERSON, Susan Joan
    15 Cleaver Square
    SE11 4DW London
    Director
    15 Cleaver Square
    SE11 4DW London
    EnglandBritishCompany Director123337020001
    WILKERSON, Robert Frank
    Harcourt House Gaston Street
    CO7 6SB East Burgholt
    Suffolk
    Director
    Harcourt House Gaston Street
    CO7 6SB East Burgholt
    Suffolk
    United KingdomBritishCompany Director49410950001
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Who are the persons with significant control of ARENA MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havas E Group Limited
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    Mar 25, 2019
    Hermitage Court
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House
    Kent
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number09675978
    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.
    Cooler King Limited
    Whitfield Street
    W1T 4HD London
    45/51
    England
    Apr 06, 2016
    Whitfield Street
    W1T 4HD London
    45/51
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number5540154
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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