ARENA EVENT SERVICES GROUP LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Appointment of Mr Ross Donald Grainger Robertson as a director on 2024-11-25

View Document

09/01/259 January 2025 Appointment of Mr James Philip John Glover as a director on 2024-11-25

View Document

09/01/259 January 2025 Termination of appointment of Thomas Lloyd Evans as a director on 2024-11-25

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

20/02/2420 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/02/2420 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

21/11/2321 November 2023 Satisfaction of charge 040690530010 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 040690530015 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 040690530013 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 040690530012 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 040690530011 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 040690530014 in full

View Document

17/11/2317 November 2023 Registration of charge 040690530020, created on 2023-11-03

View Document

17/11/2317 November 2023 Registration of charge 040690530019, created on 2023-11-03

View Document

17/11/2317 November 2023 Registration of charge 040690530018, created on 2023-11-03

View Document

09/11/239 November 2023 Registration of charge 040690530017, created on 2023-11-03

View Document

08/11/238 November 2023 Registration of charge 040690530016, created on 2023-11-03

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

19/06/2319 June 2023 Termination of appointment of Nicholas Peter Sydney-Smith as a director on 2023-06-19

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/03/238 March 2023

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

02/03/222 March 2022 Appointment of Mr Thomas Lloyd Evans as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Gregory Malcolm Lawless as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Stephen Trowbridge as a director on 2022-02-23

View Document

24/01/2224 January 2022 Director's details changed for Mr Nick Sydney-Smith on 2022-01-24

View Document

21/01/2221 January 2022 Appointment of Mr Nick Sydney-Smith as a director on 2022-01-21

View Document

08/12/218 December 2021 Change of details for Wb Co (1403) Limited as a person with significant control on 2021-04-21

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

05/07/195 July 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR CHRIS MORRIS

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040690530012

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME MUIR

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040690530010

View Document

02/11/182 November 2018 CESSATION OF AES ARENA EVENT SERVICES GROUP HOLDINGS LTD AS A PSC

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WB CO (1403) LIMITED

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040690530011

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040690530009

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040690530008

View Document

06/10/186 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 DIVIDEND OF £5000000 PAYED IN FAVOUR OF ITS SOLE MEMEBER 07/07/2017

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SEAMAN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SEAMAN

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SEAMAN / 20/01/2017

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SEAMAN / 20/01/2017

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM NEEDINGWORTH ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 3ND

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

01/09/161 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040690530009

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040690530007

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/02/1615 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040690530006

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040690530008

View Document

08/12/158 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ONEILL

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040690530007

View Document

05/02/145 February 2014 SECTION 519

View Document

14/01/1414 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040690530006

View Document

11/12/1211 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT DIVILLY

View Document

13/02/1213 February 2012 DEED OF AMENDMENT 06/02/2012

View Document

16/01/1216 January 2012 31/12/11 STATEMENT OF CAPITAL GBP 3605005.66

View Document

16/01/1216 January 2012 REMOVE AUTH SHARE CAP RESTRICTIONS 06/01/2012

View Document

13/01/1213 January 2012 COMPANY ENTER INTO A DEED OF AMENDMENT AND RESTATEMENT 16/12/2011

View Document

09/01/129 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER PIGGOT

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MALCOLM LAWLESS / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT DIVILLY / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WITHEY / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME ALLAN MUIR / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ONEILL / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SEAMAN / 25/11/2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/098 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/082 July 2008 AGREEMENTS 25/06/2008

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WALLEY

View Document

19/09/0719 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: UNIT 1 PERIMETER ROAD NATIONAL EXHIBITION CENTRE BIRMINGHAM B40 1PJ

View Document

11/04/0711 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0711 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/073 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/02/0721 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 COMPANY NAME CHANGED ARENA EVENT SERVICES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 3 ELM COURT ARDEN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6PA

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: UNIT 14 INDUSTRIAL ESTATE PERIMETER ROAD, NATIONAL EXHIBITION CENTRE, BIRMINGHAM WEST MIDLANDS B40 1PJ

View Document

18/01/0218 January 2002 S366A DISP HOLDING AGM 10/01/02

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 COMPANY NAME CHANGED ARENA EVENTS SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/01

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

16/01/0116 January 2001 MISC 21/12/00

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0116 January 2001 ALTER ARTICLES 21/12/00

View Document

12/01/0112 January 2001 SHARES AGREEMENT OTC

View Document

11/01/0111 January 2001 COMPANY NAME CHANGED MASTERFLARE LIMITED CERTIFICATE ISSUED ON 11/01/01

View Document

09/01/019 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: INTERNATIONAL HOUSE CHAPEL HILL HUDDERSFIELD WEST YORKSHIRE HD1 3EE

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 ALTER ARTICLES 21/12/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 ALTER ARTICLES 14/12/00

View Document

03/11/003 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 10/10/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/00

View Document

20/10/0020 October 2000 £ NC 1000/600000 10/10/00

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company