ARSENAL BROADBAND LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Full accounts made up to 2024-05-31

View Document

05/03/255 March 2025 Termination of appointment of Matthew Maurice Hutchings as a director on 2024-02-23

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

01/08/241 August 2024 Appointment of Mr Timothy Julian Lewis as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Vinaichandra Guduguntla Venkatesham as a director on 2024-07-31

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

27/09/2327 September 2023 Change of details for The Arsenal Football Club Plc as a person with significant control on 2023-04-18

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-05-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

30/06/2130 June 2021 Appointment of Mr Stuart William Wisely as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of David Miles as a secretary on 2021-06-30

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEAVEY

View Document

20/02/2020 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN GAZIDIS

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HINCHLEY

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR MICHAEL PETER LEAVEY

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR TOM FOX

View Document

20/08/1420 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR MATTHEW MAURICE HUTCHINGS

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS PHILAND

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS KINNEAR

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR VINAICHANDRA GUDUGUNTLA VENKATESHAM

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR THOMAS MICHAEL PHILAND

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR TIMOTHY HINCHLEY

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PLUSH

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUTCHINGS

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MAURICE HUTCHINGS / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 18/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILES / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EVANS FOX / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCOTT PLUSH / 18/04/2011

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/02/119 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/119 February 2011 ADOPT ARTICLES 27/01/2011

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR MATTHEW MAURICE HUTCHINGS

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS

View Document

18/08/1018 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL ANDREWS / 16/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EVANS FOX / 16/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCOTT PLUSH / 16/08/2010

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR ANGUS ROBERT KINNEAR

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR JAMES A. MARTIN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN FORD

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR TOM EVANS FOX

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ANGUS KINNEAR

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR IVAN EFTHIMIOS GAZIDIS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

05/11/085 November 2008 AUDITOR'S RESIGNATION

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ANGUS ROBERT KINNEAR

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH EDELMAN

View Document

02/05/082 May 2008 DIRECTOR APPOINTED JEFFREY SCOTT PLUSH

View Document

14/04/0814 April 2008 SECRETARY APPOINTED DAVID MILES

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN ROGERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY HELEN TAUTZ

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS BETTS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED PAUL DANIEL ANDREWS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

02/10/072 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 SECT 390A 27/10/03

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

18/06/0118 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 ADOPT ARTICLES 10/10/00

View Document

26/10/0026 October 2000 VARYING SHARE RIGHTS AND NAMES 10/10/00

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 10/10/00

View Document

26/10/0026 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2716) LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

16/08/0016 August 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