Arena (Eyewear) Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The current directors of Arena (Eyewear) Ltd are Priest, Samantha, Williams, Rebecca Jane, Williams, Lee, Winfield, Margaret Ann, Winfield, Stuart Thomas. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIEST, Samantha | 15 February 2019 | - | 1 |
WILLIAMS, Lee | 30 September 2015 | 15 February 2019 | 1 |
WINFIELD, Margaret Ann | N/A | 16 October 1991 | 1 |
WINFIELD, Stuart Thomas | N/A | 16 October 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Rebecca Jane | 30 August 2018 | 15 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 21 February 2019 | |
PSC01 - N/A | 21 February 2019 | |
PSC01 - N/A | 21 February 2019 | |
PSC01 - N/A | 21 February 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
PSC07 - N/A | 21 February 2019 | |
TM02 - Termination of appointment of secretary | 21 February 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
SH03 - Return of purchase of own shares | 27 September 2018 | |
CS01 - N/A | 20 September 2018 | |
RESOLUTIONS - N/A | 19 September 2018 | |
SH06 - Notice of cancellation of shares | 19 September 2018 | |
AP03 - Appointment of secretary | 10 September 2018 | |
PSC07 - N/A | 03 September 2018 | |
PSC07 - N/A | 03 September 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
TM02 - Termination of appointment of secretary | 03 September 2018 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AP01 - Appointment of director | 30 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 17 June 2015 | |
AA - Annual Accounts | 24 July 2014 | |
AR01 - Annual Return | 17 July 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
CH03 - Change of particulars for secretary | 15 May 2014 | |
CH01 - Change of particulars for director | 15 May 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 21 July 2011 | |
TM01 - Termination of appointment of director | 21 July 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 24 August 2007 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 27 July 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 15 July 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 13 July 2004 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 26 June 2002 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 10 July 2001 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 07 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 1999 | |
AA - Annual Accounts | 01 June 1999 | |
363s - Annual Return | 07 July 1998 | |
AA - Annual Accounts | 10 June 1998 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 23 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 1997 | |
288 - N/A | 12 September 1996 | |
363s - Annual Return | 04 July 1996 | |
AA - Annual Accounts | 16 April 1996 | |
395 - Particulars of a mortgage or charge | 03 November 1995 | |
363s - Annual Return | 11 July 1995 | |
288 - N/A | 07 June 1995 | |
AA - Annual Accounts | 24 April 1995 | |
AUD - Auditor's letter of resignation | 03 January 1995 | |
AA - Annual Accounts | 09 August 1994 | |
363s - Annual Return | 11 July 1994 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 14 July 1993 | |
287 - Change in situation or address of Registered Office | 16 March 1993 | |
363s - Annual Return | 28 July 1992 | |
AA - Annual Accounts | 15 July 1992 | |
288 - N/A | 20 November 1991 | |
288 - N/A | 20 November 1991 | |
363a - Annual Return | 19 July 1991 | |
AA - Annual Accounts | 04 July 1991 | |
288 - N/A | 04 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 June 1991 | |
395 - Particulars of a mortgage or charge | 03 August 1990 | |
287 - Change in situation or address of Registered Office | 22 December 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 November 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 November 1989 | |
MEM/ARTS - N/A | 06 October 1989 | |
288 - N/A | 04 October 1989 | |
288 - N/A | 04 October 1989 | |
288 - N/A | 04 October 1989 | |
287 - Change in situation or address of Registered Office | 04 October 1989 | |
CERTNM - Change of name certificate | 03 October 1989 | |
RESOLUTIONS - N/A | 27 September 1989 | |
RESOLUTIONS - N/A | 27 September 1989 | |
NEWINC - New incorporation documents | 17 July 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 30 October 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 01 August 1990 | Outstanding |
N/A |