About

Registered Number: 03979672
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: VoluntaryArrangement
Registered Address: 37a Regent Street, Rugby, Warwickshire, CV21 2PE

 

Founded in 2000, Arcadia Alive Ltd have registered office in Rugby in Warwickshire, it's status in the Companies House registry is set to "VoluntaryArrangement". The company has 4 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Eamonn 25 April 2000 30 September 2007 1
MADDERS, Julia 30 September 2007 05 November 2008 1
SCHWARTZ, Anthony Leo, Dr. 25 April 2000 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, David Howard 01 March 2007 13 October 2009 1

Filing History

Document Type Date
PSC04 - N/A 17 August 2020
CS01 - N/A 24 July 2020
AD01 - Change of registered office address 24 April 2020
CVA3 - N/A 21 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 November 2019
CS01 - N/A 05 November 2019
CVA3 - N/A 30 April 2019
AA - Annual Accounts 14 November 2018
CVA3 - N/A 01 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 04 May 2017
1.1 - Report of meeting approving voluntary arrangement 07 April 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 27 March 2014
MR01 - N/A 21 March 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 13 April 2010
AA01 - Change of accounting reference date 15 February 2010
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 29 January 2007
287 - Change in situation or address of Registered Office 16 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 23 April 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 27 March 2002
225 - Change of Accounting Reference Date 11 July 2001
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.