ARENA EVENTS GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Peter Abraam as a director on 2025-04-24

View Document

02/05/252 May 2025 Termination of appointment of Alwyn Dinesh Crasta as a director on 2025-04-24

View Document

02/05/252 May 2025 Termination of appointment of Abdullah Mohtaseb as a director on 2025-04-24

View Document

02/05/252 May 2025 Termination of appointment of Faisal Abdullah Al Faisal as a director on 2025-04-24

View Document

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

View Document

16/07/2416 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/11/2321 November 2023 Satisfaction of charge 107990860004 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 107990860002 in full

View Document

08/11/238 November 2023 Registration of charge 107990860005, created on 2023-11-03

View Document

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

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Resolutions

View Document

03/03/223 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of Mr Abdullah Mohtaseb as a director on 2022-02-23

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

02/03/222 March 2022 Notification of Theta Bidco Limited as a person with significant control on 2022-02-23

View Document

02/03/222 March 2022 Cessation of Kenneth George Hanna as a person with significant control on 2022-02-23

View Document

02/03/222 March 2022 Cessation of Ian Roland Metcalfe as a person with significant control on 2022-02-23

View Document

02/03/222 March 2022 Cessation of Gregory Michael Lawless as a person with significant control on 2022-02-23

View Document

02/03/222 March 2022 Cessation of Stephen Trowbridge as a person with significant control on 2022-02-23

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Re-registration of Memorandum and Articles

View Document

28/02/2228 February 2022 Re-registration from a public company to a private limited company

View Document

28/02/2228 February 2022 Certificate of re-registration from Public Limited Company to Private

View Document

25/02/2225 February 2022 Appointment of Alwyn Dinesh Crasta as a director on 2022-02-23

View Document

25/02/2225 February 2022 Appointment of Paul Michael Queyssac Berger as a director on 2022-02-23

View Document

25/02/2225 February 2022 Appointment of Peter Abraam as a director on 2022-02-23

View Document

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

View Document

25/02/2225 February 2022 Appointment of Prince Faisal Abdullah Al Faisal as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Ian Roland Metcalfe as a director on 2022-02-23

View Document

25/02/2225 February 2022 Termination of appointment of Henry Arthur John Turcan as a director on 2022-02-23

View Document

25/02/2225 February 2022 Registered office address changed from 4 Deer Park Road London SW19 3GY United Kingdom to Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB on 2022-02-25

View Document

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

View Document

25/02/2225 February 2022 Court order

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

30/06/2130 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-04-15

View Document

19/04/2119 April 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

05/08/205 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

11/06/2011 June 2020 CESSATION OF PIERS LEIGH STUART WILSON AS A PSC

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR HENRY ARTHUR JOHN TURCAN

View Document

26/05/2026 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/2019 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 2477108.33

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107990860003

View Document

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

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TROWBRIDGE

View Document

15/10/1915 October 2019 SECRETARY APPOINTED MR STEPHEN TROWBRIDGE

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS WILSON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE

View Document

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

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

21/06/1921 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1916 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 18/04/19 STATEMENT OF CAPITAL GBP 1527108.33

View Document

07/11/187 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 1519108.33

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107990860002

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107990860001

View Document

24/09/1824 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 1515461.48

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1819 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 1515461.47

View Document

20/08/1820 August 2018 22/06/18 STATEMENT OF CAPITAL GBP 1182128.14

View Document

16/08/1816 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 1174868.14

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / GREGORY MICHAEL LAWLESS / 25/07/2017

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 COMPANY BUSINESS, FINAL DIVIDEND DECLARED, INDIVIDUALS RE-APPOINTED AS DIRECTORS, AUDITORS RE-APPOINTED 24/05/2018

View Document

12/06/1812 June 2018 05/01/18 STATEMENT OF CAPITAL GBP 1171534.81

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN METCALFE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH HANNA

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS WILSON

View Document

08/08/178 August 2017 SUB-DIVISION 07/07/17

View Document

03/08/173 August 2017 SAIL ADDRESS CREATED

View Document

02/08/172 August 2017 07/07/2017

View Document

02/08/172 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1725 July 2017 25/07/17 STATEMENT OF CAPITAL GBP 114639.94

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR KENNETH GEORGE HANNA

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR IAN ROLAND METCALFE

View Document

24/07/1724 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 54991.17

View Document

24/07/1724 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 19061.99

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107990860001

View Document

07/07/177 July 2017 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

07/07/177 July 2017 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/07/177 July 2017 AUDITORS' STATEMENT

View Document

07/07/177 July 2017 REREG PRI TO PLC; RES02 PASS DATE:07/07/2017

View Document

07/07/177 July 2017 AUDITORS' REPORT

View Document

07/07/177 July 2017 BALANCE SHEET

View Document

07/07/177 July 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/172 July 2017 SECRETARY APPOINTED MR PIERS WILSON

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR PIERS LEIGH STUART WILSON

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MICHAEL LAWLESS / 09/06/2017

View Document

09/06/179 June 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information