ARENAPAL PERFORMING ARTS IMAGES LTD.

Register to unlock more data on OkredoRegister

ARENAPAL PERFORMING ARTS IMAGES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06407037

Incorporation date

23/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thompson House, 42-44 Dolben Street, London, Dolben Street, London SE1 0UQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon17/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon12/02/2026
Change of details for Ms Bridget Anne Veronica Hayward as a person with significant control on 2026-02-10
dot icon12/02/2026
Change of details for Mr Michal Piotr Markiewicz as a person with significant control on 2026-02-10
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon11/02/2026
Termination of appointment of Primrose Jean Onslow Metcalf as a director on 2026-02-10
dot icon11/02/2026
Statement of capital following an allotment of shares on 2026-02-11
dot icon10/02/2026
Notification of Michal Piotr Markiewicz as a person with significant control on 2022-09-01
dot icon10/02/2026
Notification of Bridget Anne Veronica Hayward as a person with significant control on 2022-09-01
dot icon10/02/2026
Cessation of Performing Arts Images Limited as a person with significant control on 2026-02-10
dot icon09/02/2026
Certificate of change of name
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/12/2023
Previous accounting period extended from 2023-08-31 to 2023-09-30
dot icon27/11/2023
Appointment of Mrs Primrose Jean Onslow Metcalf as a director on 2023-11-16
dot icon09/10/2023
Confirmation statement made on 2023-07-26 with updates
dot icon02/09/2022
Notification of Performing Arts Images Limited as a person with significant control on 2022-09-01
dot icon02/09/2022
Cessation of Topham Partners Llp as a person with significant control on 2022-09-01
dot icon02/09/2022
Appointment of Ms Bridget Anne Veronica Hayward as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Alan Malcolm Smith as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Flora Nedelcu as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Geoffrey Michael Peck as a secretary on 2022-09-01
dot icon02/09/2022
Appointment of Mr Michal Piotr Markiewicz as a director on 2022-09-01
dot icon02/09/2022
Registered office address changed from Kempston Mill Hill Edenbridge TN8 5DQ England to Thompson House, 42-44 Dolben Street, London Dolben Street London SE1 0UQ on 2022-09-02
dot icon01/09/2022
Total exemption full accounts made up to 2022-08-31
dot icon01/09/2022
Previous accounting period shortened from 2022-12-31 to 2022-08-31
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Notification of Topham Partners Llp as a person with significant control on 2022-08-01
dot icon11/08/2022
Cessation of Alan Malcolm Smith as a person with significant control on 2022-08-01
dot icon11/08/2022
Cessation of Flora Nedelcu as a person with significant control on 2022-08-01
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon25/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/09/2020
Registered office address changed from House of Jaques, 1 Fircroft Way Edenbridge Kent TN8 6EL to Kempston Mill Hill Edenbridge TN8 5DQ on 2020-09-17
dot icon04/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Mrs Flora Nedelcu as a director on 2016-04-01
dot icon16/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon03/09/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon21/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon12/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon03/12/2009
Director's details changed for Alan Malcolm Smith on 2009-10-01
dot icon13/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon18/11/2008
Return made up to 23/10/08; full list of members
dot icon16/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon08/11/2007
New secretary appointed
dot icon01/11/2007
Certificate of change of name
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon23/10/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nedelcu, Flora
Director
01/04/2016 - 01/09/2022
9
Mr Michal Piotr Markiewicz
Director
01/09/2022 - Present
2
Smith, Alan Malcolm
Director
23/10/2007 - 01/09/2022
10
Hayward, Bridget Anne Veronica
Director
01/09/2022 - Present
10
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
23/10/2007 - 23/10/2007
5172

Persons with Significant Control

7
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 ARENAPAL PERFORMING ARTS IMAGES LTD.

ARENAPAL PERFORMING ARTS IMAGES LTD. is an(a) Active company incorporated on 23/10/2007 with the registered office located at Thompson House, 42-44 Dolben Street, London, Dolben Street, London SE1 0UQ. There are currently 2 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 ARENAPAL PERFORMING ARTS IMAGES LTD.?

toggle

ARENAPAL PERFORMING ARTS IMAGES LTD. is currently Active. It was registered on 23/10/2007 .

Where is ARENAPAL PERFORMING ARTS IMAGES LTD. located?

toggle

ARENAPAL PERFORMING ARTS IMAGES LTD. is registered at Thompson House, 42-44 Dolben Street, London, Dolben Street, London SE1 0UQ.

What does ARENAPAL PERFORMING ARTS IMAGES LTD. do?

toggle

ARENAPAL PERFORMING ARTS IMAGES LTD. operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for ARENAPAL PERFORMING ARTS IMAGES LTD.?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-09-30.