ARENA MEDIA LIMITED

Register to unlock more data on OkredoRegister

ARENA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05536321

Incorporation date

15/08/2005

Size

Full

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2005)
dot icon24/11/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon30/04/2025
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30
dot icon30/04/2025
Appointment of Mr Allan John Ross as a secretary on 2025-04-30
dot icon21/03/2025
Change of name notice
dot icon21/03/2025
Certificate of change of name
dot icon25/10/2024
Full accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon11/11/2022
Full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon15/08/2022
Change of details for Targetmcg Limited as a person with significant control on 2021-02-01
dot icon04/05/2022
Director's details changed for Mr Darren Todhunter on 2022-05-04
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon14/04/2021
Appointment of Mr Patrick Andrew Robert Affleck as a director on 2021-04-14
dot icon02/02/2021
Resolutions
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-09-23
dot icon21/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon02/04/2020
Termination of appointment of Matthew Edward Adams as a director on 2020-03-31
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Termination of appointment of Louise Mary Gaynor as a director on 2019-09-13
dot icon23/08/2019
Termination of appointment of Richard Dennis-Jones as a director on 2019-08-23
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon08/08/2019
Termination of appointment of Robert Frank Wilkerson as a director on 2019-06-30
dot icon30/07/2019
Termination of appointment of Susan Joan Wickerson as a director on 2019-06-30
dot icon06/06/2019
Appointment of Mr Matthew Edward Adams as a director on 2019-06-05
dot icon01/04/2019
Notification of Targetmcg Limited as a person with significant control on 2019-03-25
dot icon01/04/2019
Cessation of Cooler King Limited as a person with significant control on 2019-03-25
dot icon20/03/2019
Satisfaction of charge 055363210003 in full
dot icon09/01/2019
Appointment of Mr Darren Todhunter as a director on 2019-01-09
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon17/05/2018
Auditor's resignation
dot icon07/03/2018
Full accounts made up to 2016-12-31
dot icon30/01/2018
Compulsory strike-off action has been discontinued
dot icon17/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2018-01-09
dot icon16/01/2018
Registered office address changed from 45/51 Whitfield Street London W1T 4HD to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2018-01-16
dot icon16/01/2018
Termination of appointment of Paul Anthony Frampton-Calero as a director on 2017-10-17
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon24/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon06/07/2017
Termination of appointment of Darren William Poynton as a director on 2017-06-30
dot icon13/03/2017
Full accounts made up to 2016-05-31
dot icon02/11/2016
Resolutions
dot icon12/10/2016
Current accounting period shortened from 2017-05-30 to 2016-12-31
dot icon12/10/2016
Appointment of Mr Paul Anthony Frampton-Calero as a director on 2016-10-06
dot icon12/10/2016
Appointment of Mr Allan John Ross as a secretary on 2016-10-06
dot icon12/10/2016
Appointment of Mr Darren William Poynton as a director on 2016-10-06
dot icon12/10/2016
Termination of appointment of Susan Joan Wickerson as a secretary on 2016-10-06
dot icon22/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon13/04/2016
Satisfaction of charge 2 in full
dot icon08/04/2016
Annual return made up to 2006-08-05 with full list of shareholders
dot icon15/03/2016
Full accounts made up to 2015-05-31
dot icon09/03/2016
Statement of capital following an allotment of shares on 2005-09-09
dot icon20/10/2015
Appointment of Mr Richard Dennis-Jones as a director on 2015-10-01
dot icon26/08/2015
All of the property or undertaking has been released from charge 2
dot icon18/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon04/08/2015
Registration of charge 055363210003, created on 2015-07-31
dot icon21/04/2015
Full accounts made up to 2014-05-31
dot icon29/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon25/02/2014
Full accounts made up to 2013-05-31
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon16/08/2013
Termination of appointment of David Childs as a director
dot icon17/05/2013
Full accounts made up to 2012-05-31
dot icon27/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon26/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon26/09/2012
Registered office address changed from , 45-51 Whitfield Street, London, W1T 4HB, England on 2012-09-26
dot icon06/12/2011
Full accounts made up to 2011-05-31
dot icon07/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon10/03/2011
Appointment of David Reginald Childs as a director
dot icon10/03/2011
Termination of appointment of Christopher Watts as a director
dot icon16/12/2010
Full accounts made up to 2009-12-31
dot icon16/12/2010
Miscellaneous
dot icon24/11/2010
Current accounting period extended from 2010-12-30 to 2011-05-31
dot icon29/09/2010
Previous accounting period shortened from 2009-12-31 to 2009-12-30
dot icon06/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon06/09/2010
Director's details changed for Christopher Derek Jonathan Watts on 2010-08-15
dot icon06/09/2010
Appointment of Ms Louise Gaynor as a director
dot icon21/01/2010
Registered office address changed from , Fitzroy House 11 Chenies Street, London, WC1E 7EY on 2010-01-21
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 15/08/09; full list of members
dot icon21/08/2009
Director's change of particulars / susan wickerson / 17/08/2008
dot icon15/07/2009
Appointment terminated director john higgins
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 15/08/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from, 12 goslett yard, london, WC2H 0EQ
dot icon13/08/2008
Director appointed christopher derek jonathan watts
dot icon14/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Registered office changed on 12/11/07 from: 32 lancaster mews, london, W2 3QE
dot icon12/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon12/11/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon03/11/2007
Full accounts made up to 2007-04-30
dot icon25/10/2007
Auditor's resignation
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
Director resigned
dot icon22/10/2007
Full accounts made up to 2006-04-30
dot icon22/10/2007
Auditor's resignation
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Nc inc already adjusted 09/09/05
dot icon20/08/2007
Ad 09/09/05--------- £ si 299998@1
dot icon16/08/2007
Return made up to 15/08/07; full list of members
dot icon26/09/2006
Return made up to 15/08/06; full list of members
dot icon17/05/2006
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon20/09/2005
Registered office changed on 20/09/05 from: 35 upper richmond road london SW15 2RF
dot icon20/09/2005
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned;director resigned
dot icon20/09/2005
Director resigned
dot icon15/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Certificate of change of name
dot icon02/09/2005
Registered office changed on 02/09/05 from: 42-46 high street, esher, surrey, KT10 9QY
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
Director resigned
dot icon02/09/2005
New director appointed
dot icon02/09/2005
New secretary appointed;new director appointed
dot icon15/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poynton, Darren William
Director
06/10/2016 - 30/06/2017
31
Adamson, Alan Ralston
Director
09/01/2018 - Present
89
Page, Alan
Director
21/09/2005 - 22/10/2007
-
SLC REGISTRARS LIMITED
Corporate Secretary
15/08/2005 - 15/08/2005
568
SLC CORPORATE SERVICES LIMITED
Corporate Director
15/08/2005 - 15/08/2005
426

Persons with Significant Control

2
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 MEDIA LIMITED

ARENA MEDIA LIMITED is an(a) Active company incorporated on 15/08/2005 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 4 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 MEDIA LIMITED?

toggle

ARENA MEDIA LIMITED is currently Active. It was registered on 15/08/2005 .

Where is ARENA MEDIA LIMITED located?

toggle

ARENA MEDIA LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does ARENA MEDIA LIMITED do?

toggle

ARENA MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ARENA MEDIA LIMITED?

toggle

The latest filing was on 24/11/2025: Full accounts made up to 2024-12-31.