ARENA ART AND DESIGN ASSOCIATION

Register to unlock more data on OkredoRegister

ARENA ART AND DESIGN ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03237796

Incorporation date

14/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elevator First Floor, 27 Parliament Street, Liverpool, Merseyside L8 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1996)
dot icon13/04/2026
Termination of appointment of Kelly Irvine as a director on 2026-04-01
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/04/2024
Termination of appointment of Sarah Ann Mccauley as a director on 2024-04-04
dot icon08/04/2024
Appointment of Ms Kelly Irvine as a director on 2024-04-08
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2023
Appointment of Ms Christine Jane Bithell as a director on 2023-05-01
dot icon10/04/2023
Director's details changed for Ms Patricia Montague on 2023-04-10
dot icon10/04/2023
Director's details changed for Ms Sarah Ann Mccauley on 2023-04-10
dot icon10/04/2023
Director's details changed for Mr Gerard Mcgregor on 2023-04-10
dot icon06/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon06/09/2022
Termination of appointment of Andrew Parkinson as a director on 2022-09-01
dot icon07/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/12/2021
Appointment of Ms Sarah Ann Mccauley as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Christine Jane Bithell as a secretary on 2021-12-15
dot icon21/12/2021
Termination of appointment of Christine Jane Bithell as a director on 2021-12-15
dot icon21/12/2021
Appointment of Mr Andrew Parkinson as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Christine Micheline Toh as a director on 2021-12-15
dot icon21/12/2021
Appointment of Ms Patricia Montague as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Margaret Ruth Piper as a director on 2021-12-15
dot icon21/12/2021
Termination of appointment of Poppy Hughes as a director on 2021-12-15
dot icon21/12/2021
Appointment of Mr Gerard Mcgregor as a director on 2021-12-15
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Appointment of Miss Poppy Hughes as a director on 2020-11-12
dot icon03/12/2020
Termination of appointment of Robert Maurice Challenor as a director on 2020-11-30
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon02/09/2020
Termination of appointment of Kate Rebecca Lloyd as a director on 2020-09-02
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon14/05/2020
Termination of appointment of Claire Hart as a director on 2020-05-14
dot icon23/03/2020
Appointment of Mr Robert Maurice Challenor as a director on 2020-03-10
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Termination of appointment of Ursula Nadine Starr as a director on 2019-02-20
dot icon15/02/2019
Appointment of Mrs Christine Micheline Toh as a director on 2019-02-15
dot icon15/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon14/11/2018
Appointment of Mrs Kate Rebecca Lloyd as a director on 2018-11-01
dot icon14/11/2018
Appointment of Mrs Margaret Ruth Piper as a director on 2018-11-01
dot icon14/11/2018
Termination of appointment of Anna Ketskemety as a director on 2018-11-01
dot icon20/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/01/2018
Appointment of Ms Ursula Nadine Starr as a director on 2017-11-15
dot icon30/01/2018
Appointment of Ms Christine Jane Bithell as a secretary on 2017-11-15
dot icon30/01/2018
Termination of appointment of Maurice Challenor as a director on 2017-11-15
dot icon30/01/2018
Termination of appointment of Maurice Challenor as a secretary on 2017-11-15
dot icon30/01/2018
Appointment of Ms Christine Jane Bithell as a director on 2017-11-15
dot icon30/01/2018
Termination of appointment of Victoria Lucas as a director on 2018-01-23
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon04/06/2017
Termination of appointment of Angelica Vanasse as a director on 2016-11-01
dot icon08/03/2017
Appointment of Miss Claire Hart as a director on 2017-03-08
dot icon08/03/2017
Termination of appointment of Rima Salem as a director on 2017-03-08
dot icon08/03/2017
Termination of appointment of Josephine Megan Jenkins as a director on 2017-03-08
dot icon08/03/2017
Appointment of Miss Victoria Lucas as a director on 2017-03-08
dot icon25/01/2017
Appointment of Mr Maurice Challenor as a secretary on 2017-01-12
dot icon25/01/2017
Termination of appointment of Peter Appleton as a director on 2017-01-12
dot icon25/01/2017
Termination of appointment of Josephine Megan Jenkins as a secretary on 2017-01-12
dot icon25/01/2017
Appointment of Miss Rima Salem as a director on 2017-01-12
dot icon25/01/2017
Appointment of Miss Anna Ketskemety as a director on 2017-01-12
dot icon06/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon31/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon18/08/2016
Termination of appointment of Maureen Catherine Peacock as a director on 2016-08-01
dot icon05/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Appointment of Mr Maurice Challenor as a director on 2015-10-20
dot icon03/11/2015
Appointment of Mrs Angelica Vanasse as a director on 2015-10-20
dot icon03/11/2015
Appointment of Miss Josephine Megan Jenkins as a secretary on 2015-10-20
dot icon03/11/2015
Termination of appointment of Janet Kay Wilkinson as a secretary on 2015-10-20
dot icon03/11/2015
Termination of appointment of Janet Kay Wilkinson as a director on 2015-10-20
dot icon19/09/2015
Annual return made up to 2015-09-08 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/10/2014
Appointment of Mr Peter Appleton as a director on 2014-10-07
dot icon23/10/2014
Appointment of Miss Josephine Megan Jenkins as a director on 2014-10-07
dot icon20/10/2014
Appointment of Mrs Maureen Catherine Peacock as a director on 2014-10-07
dot icon13/10/2014
Appointment of Mrs Janet Kay Wilkinson as a director on 2014-10-07
dot icon13/10/2014
Appointment of Mrs Janet Kay Wilkinson as a secretary on 2014-10-07
dot icon13/10/2014
Termination of appointment of Pamela Ann Sullivan as a director on 2014-10-07
dot icon13/10/2014
Termination of appointment of Howard Glover as a director on 2014-10-07
dot icon13/10/2014
Termination of appointment of Carol Ramsay as a director on 2014-10-07
dot icon13/10/2014
Termination of appointment of Pamela Ann Sullivan as a secretary on 2014-10-07
dot icon09/09/2014
Annual return made up to 2014-09-08 no member list
dot icon08/09/2014
Termination of appointment of Josephine Jenkins as a director on 2013-01-06
dot icon02/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Director's details changed for Mr Howard Glover on 2013-08-16
dot icon16/08/2013
Annual return made up to 2013-08-16 no member list
dot icon16/08/2013
Appointment of Mr Howard Glover as a director
dot icon16/08/2013
Termination of appointment of Tony Smith as a director
dot icon07/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-14 no member list
dot icon26/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon03/11/2011
Appointment of Mrs Carol Ramsay as a director
dot icon01/11/2011
Appointment of Miss Josephine Jenkins as a director
dot icon31/10/2011
Termination of appointment of Stephen Cain as a director
dot icon18/08/2011
Annual return made up to 2011-08-14 no member list
dot icon08/08/2011
Appointment of Mr Stephen Joseph Cain as a director
dot icon06/08/2011
Termination of appointment of Lee Donnelly as a director
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-14 no member list
dot icon23/08/2010
Appointment of Mr Lee Anthony Donnelly as a director
dot icon23/08/2010
Appointment of Miss Pamela Ann Sullivan as a director
dot icon20/08/2010
Director's details changed for Tony Smith on 2010-08-14
dot icon20/08/2010
Termination of appointment of Sarah Richards as a director
dot icon20/08/2010
Appointment of Miss Pamela Ann Sullivan as a secretary
dot icon20/08/2010
Termination of appointment of Jack Welsh as a director
dot icon20/08/2010
Termination of appointment of Sarah Richards as a secretary
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/09/2009
Annual return made up to 14/08/09
dot icon03/07/2009
Appointment terminated director lee donnelly
dot icon26/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from 4 jordan street baltic triangle liverpool merseyside L1 0BP
dot icon18/08/2008
Annual return made up to 14/08/08
dot icon02/07/2008
Director appointed mr jack prescott welsh
dot icon01/07/2008
Appointment terminated director leon jakeman
dot icon01/07/2008
Appointment terminated director mark harrisson
dot icon01/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/09/2007
Annual return made up to 14/08/07
dot icon04/09/2007
New director appointed
dot icon12/07/2007
Registered office changed on 12/07/07 from: 4 jordan street, baltic triangle liverpool merseyside L1 0BP
dot icon06/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/06/2007
Registered office changed on 28/06/07 from: arena house 82-84 duke street liverpool L1 5AA
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon27/10/2006
New secretary appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon11/09/2006
Annual return made up to 14/08/06
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Director resigned
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon17/08/2005
Annual return made up to 14/08/05
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon18/05/2005
Annual return made up to 14/08/04
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon10/03/2005
Director resigned
dot icon02/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/10/2003
Annual return made up to 14/08/03
dot icon15/09/2003
New secretary appointed;new director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Secretary resigned;director resigned
dot icon15/09/2003
Director resigned
dot icon19/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon29/08/2002
Annual return made up to 14/08/02
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon12/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/08/2001
Annual return made up to 14/08/01
dot icon08/03/2001
Accounts for a small company made up to 2000-08-31
dot icon29/08/2000
Annual return made up to 14/08/00
dot icon27/06/2000
Accounts for a small company made up to 1999-08-31
dot icon16/02/2000
Director resigned
dot icon10/09/1999
Annual return made up to 14/08/99
dot icon01/07/1999
Accounts for a small company made up to 1998-08-31
dot icon18/08/1998
Annual return made up to 14/08/98
dot icon31/05/1998
Accounts for a small company made up to 1997-08-31
dot icon13/08/1997
Annual return made up to 14/08/97
dot icon13/08/1997
New director appointed
dot icon09/04/1997
Director resigned
dot icon14/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Andrew
Director
14/12/2021 - 31/08/2022
-
Montague, Patricia
Director
15/12/2021 - Present
2
Mr Stuart Robert Harrison
Director
28/02/2005 - 31/03/2006
4
Richards, Sarah Jane
Director
31/03/2006 - 28/07/2010
1
Jenkins, Josephine Megan
Director
26/10/2011 - 05/01/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARENA ART AND DESIGN ASSOCIATION

ARENA ART AND DESIGN ASSOCIATION is an(a) Active company incorporated on 14/08/1996 with the registered office located at Elevator First Floor, 27 Parliament Street, Liverpool, Merseyside L8 5RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA ART AND DESIGN ASSOCIATION?

toggle

ARENA ART AND DESIGN ASSOCIATION is currently Active. It was registered on 14/08/1996 .

Where is ARENA ART AND DESIGN ASSOCIATION located?

toggle

ARENA ART AND DESIGN ASSOCIATION is registered at Elevator First Floor, 27 Parliament Street, Liverpool, Merseyside L8 5RN.

What does ARENA ART AND DESIGN ASSOCIATION do?

toggle

ARENA ART AND DESIGN ASSOCIATION operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ARENA ART AND DESIGN ASSOCIATION?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Kelly Irvine as a director on 2026-04-01.