About

Registered Number: 03439701
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: Needingworth Industrial Estate, Needingworth Road, St. Ives, PE27 4NB,

 

Based in St. Ives, Arena Event Services Ltd was established in 1997. We do not know the number of employees at the business. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Martin Geoffrey 18 April 2001 26 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
CH03 - Change of particulars for secretary 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
AD01 - Change of registered office address 22 December 2016
DS01 - Striking off application by a company 21 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 13 September 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 01 November 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 26 September 2008
353 - Register of members 26 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 29 April 2007
AA - Annual Accounts 03 March 2007
RESOLUTIONS - N/A 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
AA - Annual Accounts 19 May 2005
363a - Annual Return 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 15 June 2004
353 - Register of members 15 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 02 October 2003
AUD - Auditor's letter of resignation 09 May 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 17 October 2002
363a - Annual Return 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
287 - Change in situation or address of Registered Office 27 February 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
353 - Register of members 11 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
CERTNM - Change of name certificate 11 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
RESOLUTIONS - N/A 16 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 2001
225 - Change of Accounting Reference Date 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
RESOLUTIONS - N/A 22 December 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 10 April 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
363s - Annual Return 06 October 1999
RESOLUTIONS - N/A 01 July 1999
AA - Annual Accounts 01 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
395 - Particulars of a mortgage or charge 13 April 1999
287 - Change in situation or address of Registered Office 14 October 1998
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
225 - Change of Accounting Reference Date 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
MEM/ARTS - N/A 01 December 1997
CERTNM - Change of name certificate 21 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
RESOLUTIONS - N/A 28 October 1997
RESOLUTIONS - N/A 28 October 1997
123 - Notice of increase in nominal capital 28 October 1997
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 December 2000 Fully Satisfied

N/A

Mortgage debenture 30 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.