ARENA TELEVISION LIMITED

Register to unlock more data on OkredoRegister

ARENA TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02261678

Incorporation date

24/05/1988

Size

Full

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1988)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-09
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-10-09
dot icon11/12/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon22/04/2023
Termination of appointment of Richard Andrew Yeowart as a secretary on 2023-04-06
dot icon22/03/2023
Termination of appointment of Robert Hopkinson as a director on 2022-12-14
dot icon22/03/2023
Termination of appointment of Richard Andrew Yeowart as a director on 2022-12-14
dot icon19/10/2022
Appointment of a voluntary liquidator
dot icon10/10/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/06/2022
Administrator's progress report
dot icon24/01/2022
Result of meeting of creditors
dot icon14/01/2022
Establishment of creditors or liquidation committee
dot icon04/01/2022
Statement of administrator's proposal
dot icon23/11/2021
Registered office address changed from 17 Hanover Square London W1S 1BN England to The Shard 32 London Bridge Street London SE1 9SG on 2021-11-23
dot icon23/11/2021
Appointment of an administrator
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/10/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Satisfaction of charge 022616780025 in full
dot icon13/07/2020
Registration of charge 022616780025, created on 2020-06-22
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon10/02/2020
Satisfaction of charge 022616780022 in full
dot icon10/02/2020
Satisfaction of charge 022616780023 in full
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/05/2019
Satisfaction of charge 022616780024 in full
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/05/2017
Registered office address changed from Hangar 7 Redhill Aerodrome Redhill Surrey RH1 5JY to 17 Hanover Square London W1S 1BN on 2017-05-22
dot icon12/04/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/04/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/04/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Registration of charge 022616780024, created on 2015-03-27
dot icon27/03/2015
Registration of charge 022616780023, created on 2015-03-09
dot icon11/10/2014
Satisfaction of charge 21 in full
dot icon11/10/2014
Satisfaction of charge 20 in full
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Statement of capital following an allotment of shares on 2012-12-31
dot icon01/04/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon20/09/2013
Registration of charge 022616780022
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon12/03/2012
Resolutions
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon23/05/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon24/08/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon24/08/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/03/2010
Full accounts made up to 2009-12-31
dot icon26/08/2009
Capitals not rolled up
dot icon26/08/2009
Capitals not rolled up
dot icon26/08/2009
Capitals not rolled up
dot icon26/08/2009
Capitals not rolled up
dot icon26/08/2009
Nc inc already adjusted 31/12/08
dot icon26/08/2009
Resolutions
dot icon21/07/2009
Return made up to 31/05/09; full list of members
dot icon05/04/2009
Registered office changed on 05/04/2009 from 14-16 station road west oxted surrey RH8 9EP
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 21
dot icon01/08/2008
Return made up to 31/05/08; full list of members
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon02/04/2007
Full accounts made up to 2006-12-31
dot icon17/07/2006
Return made up to 31/05/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon21/03/2005
Registered office changed on 21/03/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon04/06/2004
Return made up to 31/05/04; full list of members
dot icon08/04/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
New secretary appointed
dot icon03/03/2004
Ad 31/12/03--------- £ si 100000@1=100000 £ ic 400000/500000
dot icon03/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
Particulars of mortgage/charge
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon01/09/2003
Secretary resigned;director resigned
dot icon26/06/2003
New director appointed
dot icon04/06/2003
Return made up to 31/05/03; full list of members
dot icon14/05/2003
Particulars of mortgage/charge
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon29/08/2002
Return made up to 31/05/02; full list of members
dot icon29/08/2002
Ad 31/12/00--------- £ si 100000@1
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon29/06/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Nc inc already adjusted 07/03/02
dot icon18/03/2002
Resolutions
dot icon18/03/2002
Resolutions
dot icon15/02/2002
Particulars of mortgage/charge
dot icon22/12/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Full accounts made up to 2000-12-31
dot icon01/11/2001
Ad 27/12/00--------- £ si 100000@1
dot icon01/11/2001
Nc inc already adjusted 27/12/00
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Resolutions
dot icon31/10/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon30/05/2001
Return made up to 31/05/01; full list of members
dot icon03/02/2001
Particulars of mortgage/charge
dot icon10/11/2000
Return made up to 31/05/00; full list of members
dot icon07/11/2000
Registered office changed on 07/11/00 from: rutherford way crawley west sussex RH10 2PF
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Nc inc already adjusted 31/12/99
dot icon01/11/2000
Ad 31/12/99--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon01/11/2000
Resolutions
dot icon12/04/2000
Particulars of mortgage/charge
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
Particulars of mortgage/charge
dot icon15/06/1999
Return made up to 31/05/99; full list of members
dot icon20/03/1999
Particulars of mortgage/charge
dot icon10/06/1998
Return made up to 31/05/98; no change of members
dot icon06/05/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1997
Accounts for a small company made up to 1996-12-31
dot icon16/07/1997
Return made up to 31/05/97; full list of members
dot icon29/06/1997
Ad 31/12/96--------- £ si 50000@1=50000 £ ic 130000/180000
dot icon31/01/1997
Ad 31/12/96--------- £ si 50000@1=50000 £ ic 80000/130000
dot icon17/09/1996
Ad 30/12/95--------- £ si 20000@1
dot icon30/07/1996
Accounts for a small company made up to 1995-12-31
dot icon09/06/1996
Return made up to 31/05/96; no change of members
dot icon06/09/1995
Particulars of mortgage/charge
dot icon17/07/1995
Accounts for a small company made up to 1994-12-31
dot icon05/07/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Certificate of change of name
dot icon15/06/1994
Return made up to 31/05/94; no change of members
dot icon30/03/1994
Accounts for a small company made up to 1993-12-31
dot icon27/08/1993
Return made up to 31/05/93; no change of members
dot icon04/05/1993
Particulars of mortgage/charge
dot icon16/04/1993
Accounts for a small company made up to 1992-12-31
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon09/09/1992
Return made up to 31/05/92; full list of members
dot icon24/06/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Director resigned
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 31/05/91; no change of members
dot icon20/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon30/10/1990
Resolutions
dot icon14/05/1990
Return made up to 31/12/89; full list of members
dot icon25/04/1990
Secretary resigned;director resigned
dot icon11/04/1990
Ad 28/10/89--------- £ si 64998@1=64998 £ ic 2/65000
dot icon11/04/1990
Registered office changed on 11/04/90 from: 35 connaught gardens west green crawley west sussex RH10 2NB
dot icon11/04/1990
Nc inc already adjusted 28/10/89
dot icon11/04/1990
Resolutions
dot icon19/10/1989
Certificate of change of name
dot icon23/06/1989
Particulars of mortgage/charge
dot icon23/02/1989
New secretary appointed;new director appointed
dot icon25/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconNext confirmation date
30/05/2022
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
29/12/2020
dot iconNext due on
28/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costin, Christopher Alan
Secretary
11/11/2002 - 13/08/2003
1
Hayter, Stephen Peter
Secretary
20/04/1992 - 11/11/2002
-
Yeowart, Richard Andrew
Secretary
01/09/2003 - 06/04/2023
4
Hopkinson, Robert
Director
30/06/2003 - 14/12/2022
4
Costin, Christopher Alan
Director
11/11/2002 - 13/08/2003
4

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

130
FOODPACK LIMITEDForvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Manufacture of other food products n.e.c.

Comp. code:

09674147

Reg. date:

07/07/2015

Turnover:

-

No. of employees:

134
EMAGINATION PRODUCTIONS LTD1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Liquidation

Category:

Printing n.e.c.

Comp. code:

02766445

Reg. date:

20/11/1992

Turnover:

-

No. of employees:

130
FATHERSON BAKERY LIMITED7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

06360666

Reg. date:

04/09/2007

Turnover:

-

No. of employees:

100
FASHION FAIR LIMITED19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

03652168

Reg. date:

20/10/1998

Turnover:

-

No. of employees:

103
THE CRUSTY COB (CREATIONS) LIMITEDC/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

04626211

Reg. date:

31/12/2002

Turnover:

-

No. of employees:

100

Description

copy info iconCopy

About ARENA TELEVISION LIMITED

ARENA TELEVISION LIMITED is an(a) Liquidation company incorporated on 24/05/1988 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There is currently no 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 TELEVISION LIMITED?

toggle

ARENA TELEVISION LIMITED is currently Liquidation. It was registered on 24/05/1988 .

Where is ARENA TELEVISION LIMITED located?

toggle

ARENA TELEVISION LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does ARENA TELEVISION LIMITED do?

toggle

ARENA TELEVISION LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ARENA TELEVISION LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-09.