ARSENAL BROADBAND LIMITED

Register to unlock more data on OkredoRegister

ARSENAL BROADBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04053669

Incorporation date

16/08/2000

Size

Full

Contacts

Registered address

Registered address

Highbury House, 75 Drayton Park, London N5 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon13/03/2026
Full accounts made up to 2025-05-31
dot icon29/09/2025
Director's details changed for Lord Philip Charles Harris on 2025-09-29
dot icon24/09/2025
Appointment of Lord Philip Charles Harris as a director on 2025-09-18
dot icon24/09/2025
Termination of appointment of Timothy Julian Lewis as a director on 2025-09-18
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon18/03/2025
Full accounts made up to 2024-05-31
dot icon18/10/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon01/08/2024
Termination of appointment of Vinaichandra Guduguntla Venkatesham as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Timothy Julian Lewis as a director on 2024-07-31
dot icon07/03/2024
Accounts for a small company made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-08-16 with updates
dot icon27/09/2023
Change of details for The Arsenal Football Club Plc as a person with significant control on 2023-04-18
dot icon21/03/2023
Accounts for a small company made up to 2022-05-31
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon09/06/2022
Accounts for a small company made up to 2021-05-31
dot icon13/10/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon30/06/2021
Appointment of Mr Stuart William Wisely as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of David Miles as a secretary on 2021-06-30
dot icon11/06/2021
Full accounts made up to 2020-05-31
dot icon18/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon14/08/2020
Termination of appointment of Michael Peter Leavey as a director on 2020-08-12
dot icon20/02/2020
Full accounts made up to 2019-05-31
dot icon02/01/2020
Termination of appointment of James A. Martin as a director on 2019-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon01/03/2019
Full accounts made up to 2018-05-31
dot icon01/11/2018
Termination of appointment of Ivan Efthinios Gazidis as a director on 2018-10-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon14/02/2018
Full accounts made up to 2017-05-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon13/07/2017
Termination of appointment of Timothy Hinchley as a director on 2017-06-30
dot icon28/02/2017
Full accounts made up to 2016-05-31
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon13/02/2016
Full accounts made up to 2015-05-31
dot icon17/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/02/2015
Full accounts made up to 2014-05-31
dot icon03/09/2014
Appointment of Mr Michael Peter Leavey as a director on 2014-09-03
dot icon03/09/2014
Termination of appointment of Tom Evans Fox as a director on 2014-09-03
dot icon20/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/01/2014
Full accounts made up to 2013-05-31
dot icon19/11/2013
Appointment of Mr Matthew Maurice Hutchings as a director
dot icon19/11/2013
Termination of appointment of Thomas Philand as a director
dot icon08/11/2013
Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director
dot icon08/11/2013
Termination of appointment of Angus Kinnear as a director
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon22/02/2013
Full accounts made up to 2012-05-31
dot icon13/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-05-31
dot icon02/02/2012
Appointment of Mr Thomas Michael Philand as a director
dot icon23/12/2011
Appointment of Mr Timothy Hinchley as a director
dot icon13/12/2011
Termination of appointment of Matthew Hutchings as a director
dot icon13/12/2011
Termination of appointment of Jeffrey Plush as a director
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Matthew Maurice Hutchings on 2011-04-18
dot icon18/04/2011
Director's details changed for Jeffrey Scott Plush on 2011-04-18
dot icon18/04/2011
Director's details changed for Mr Tom Evans Fox on 2011-04-18
dot icon18/04/2011
Director's details changed for Mr Ivan Efthinios Gazidis on 2011-04-18
dot icon18/04/2011
Secretary's details changed for David Miles on 2011-04-18
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Statement of company's objects
dot icon31/12/2010
Appointment of Mr Matthew Maurice Hutchings as a director
dot icon01/11/2010
Termination of appointment of Paul Andrews as a director
dot icon18/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Paul Daniel Andrews on 2010-08-16
dot icon16/08/2010
Director's details changed for Jeffrey Scott Plush on 2010-08-16
dot icon16/08/2010
Director's details changed for Mr Tom Evans Fox on 2010-08-16
dot icon19/02/2010
Full accounts made up to 2009-05-31
dot icon18/11/2009
Appointment of Mr James A. Martin as a director
dot icon18/11/2009
Appointment of Mr Angus Robert Kinnear as a director
dot icon30/09/2009
Director appointed mr tom evans fox
dot icon30/09/2009
Appointment terminated director adrian ford
dot icon01/09/2009
Return made up to 16/08/09; full list of members
dot icon12/05/2009
Director appointed mr ivan efthimios gazidis
dot icon12/05/2009
Appointment terminated director angus kinnear
dot icon28/03/2009
Full accounts made up to 2008-05-31
dot icon05/11/2008
Auditor's resignation
dot icon24/09/2008
Full accounts made up to 2007-05-31
dot icon03/09/2008
Return made up to 16/08/08; full list of members
dot icon03/09/2008
Location of register of members
dot icon03/09/2008
Location of register of members
dot icon10/06/2008
Director appointed angus robert kinnear
dot icon07/05/2008
Appointment terminated director keith edelman
dot icon02/05/2008
Director appointed jeffrey scott plush
dot icon14/04/2008
Secretary appointed david miles
dot icon10/04/2008
Director appointed paul daniel andrews
dot icon10/04/2008
Appointment terminated director jonathan rogers
dot icon10/04/2008
Appointment terminated secretary helen tautz
dot icon10/04/2008
Appointment terminated director thomas betts
dot icon07/04/2008
Full accounts made up to 2006-05-31
dot icon16/01/2008
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon18/10/2007
Registered office changed on 18/10/07 from: 200 grays inn road london WC1X 8HF
dot icon02/10/2007
Return made up to 16/08/07; full list of members
dot icon01/02/2007
Director's particulars changed
dot icon02/11/2006
Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT
dot icon17/08/2006
Return made up to 16/08/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-05-31
dot icon17/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon14/11/2005
Return made up to 16/08/05; full list of members
dot icon16/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon02/12/2004
Secretary resigned
dot icon17/09/2004
Full accounts made up to 2004-05-31
dot icon25/08/2004
New secretary appointed
dot icon18/08/2004
Return made up to 16/08/04; full list of members
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon28/09/2003
Full accounts made up to 2003-05-31
dot icon26/09/2003
Return made up to 16/08/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-05-31
dot icon06/04/2003
Full accounts made up to 2001-05-31
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Director resigned
dot icon19/09/2002
Return made up to 16/08/02; full list of members
dot icon16/07/2002
Director resigned
dot icon21/02/2002
Director's particulars changed
dot icon04/02/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon05/12/2001
Director's particulars changed
dot icon05/09/2001
Return made up to 16/08/01; full list of members
dot icon07/07/2001
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon18/06/2001
Secretary's particulars changed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon15/11/2000
Location of register of members
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon26/10/2000
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Ad 10/10/00--------- £ si 20000000@1=20000000 £ si [email protected]=5000000 £ ic 2/25000002
dot icon26/10/2000
Nc inc already adjusted 10/10/00
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon26/10/2000
Resolutions
dot icon19/10/2000
Registered office changed on 19/10/00 from: 35 basinghall street london EC2V 5DB
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon29/09/2000
Certificate of change of name
dot icon16/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zuercher, Eleanor Jane
Nominee Director
15/08/2000 - 27/09/2000
516
Clark, Timothy Nicholas
Director
27/09/2000 - 09/10/2000
23
Betts, Thomas Matthew
Director
28/11/2002 - 03/04/2008
48
Miles, David
Secretary
03/04/2008 - 29/06/2021
3
Kinnear, Angus Robert
Director
16/11/2009 - 07/11/2013
15

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 ARSENAL BROADBAND LIMITED

ARSENAL BROADBAND LIMITED is an(a) Active company incorporated on 16/08/2000 with the registered office located at Highbury House, 75 Drayton Park, London N5 1BU. 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 ARSENAL BROADBAND LIMITED?

toggle

ARSENAL BROADBAND LIMITED is currently Active. It was registered on 16/08/2000 .

Where is ARSENAL BROADBAND LIMITED located?

toggle

ARSENAL BROADBAND LIMITED is registered at Highbury House, 75 Drayton Park, London N5 1BU.

What does ARSENAL BROADBAND LIMITED do?

toggle

ARSENAL BROADBAND LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ARSENAL BROADBAND LIMITED?

toggle

The latest filing was on 13/03/2026: Full accounts made up to 2025-05-31.