About

Registered Number: 02261678
Date of Incorporation: 25/05/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: 17 Hanover Square, London, W1S 1BN,

 

Founded in 1988, Arena Television Ltd has its registered office in London, it's status is listed as "Active". There is one director listed as Rogers, Anthony for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Anthony N/A 21 April 1992 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 31 May 2019
MR04 - N/A 30 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 22 May 2017
SH01 - Return of Allotment of shares 12 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 May 2016
SH01 - Return of Allotment of shares 13 April 2016
AR01 - Annual Return 01 June 2015
SH01 - Return of Allotment of shares 29 April 2015
AA - Annual Accounts 19 April 2015
MR01 - N/A 14 April 2015
MR01 - N/A 27 March 2015
MR04 - N/A 11 October 2014
MR04 - N/A 11 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 10 April 2014
SH01 - Return of Allotment of shares 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
MR01 - N/A 20 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 March 2012
RESOLUTIONS - N/A 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AR01 - Annual Return 01 June 2011
SH01 - Return of Allotment of shares 23 May 2011
AA - Annual Accounts 31 March 2011
SH01 - Return of Allotment of shares 24 August 2010
SH01 - Return of Allotment of shares 24 August 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 11 March 2010
RESOLUTIONS - N/A 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2009
123 - Notice of increase in nominal capital 26 August 2009
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 05 April 2009
AA - Annual Accounts 26 March 2009
395 - Particulars of a mortgage or charge 17 September 2008
363a - Annual Return 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
AA - Annual Accounts 07 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 10 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 07 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 08 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
395 - Particulars of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
AA - Annual Accounts 14 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 04 June 2003
395 - Particulars of a mortgage or charge 14 May 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
363s - Annual Return 29 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
395 - Particulars of a mortgage or charge 16 July 2002
AA - Annual Accounts 29 June 2002
RESOLUTIONS - N/A 18 March 2002
RESOLUTIONS - N/A 18 March 2002
123 - Notice of increase in nominal capital 18 March 2002
395 - Particulars of a mortgage or charge 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
AA - Annual Accounts 28 November 2001
RESOLUTIONS - N/A 01 November 2001
RESOLUTIONS - N/A 01 November 2001
RESOLUTIONS - N/A 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
123 - Notice of increase in nominal capital 01 November 2001
395 - Particulars of a mortgage or charge 31 October 2001
395 - Particulars of a mortgage or charge 08 August 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 03 February 2001
363s - Annual Return 10 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 01 November 2000
AA - Annual Accounts 01 November 2000
123 - Notice of increase in nominal capital 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
395 - Particulars of a mortgage or charge 12 April 2000
AA - Annual Accounts 09 July 1999
395 - Particulars of a mortgage or charge 30 June 1999
363a - Annual Return 15 June 1999
395 - Particulars of a mortgage or charge 20 March 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 09 June 1996
395 - Particulars of a mortgage or charge 06 September 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 05 July 1995
CERTNM - Change of name certificate 29 June 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 27 August 1993
395 - Particulars of a mortgage or charge 04 May 1993
AA - Annual Accounts 16 April 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 09 September 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
AA - Annual Accounts 10 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 20 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1990
RESOLUTIONS - N/A 30 October 1990
363 - Annual Return 14 May 1990
288 - N/A 25 April 1990
RESOLUTIONS - N/A 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1990
287 - Change in situation or address of Registered Office 11 April 1990
123 - Notice of increase in nominal capital 11 April 1990
CERTNM - Change of name certificate 19 October 1989
395 - Particulars of a mortgage or charge 23 June 1989
288 - N/A 23 February 1989
NEWINC - New incorporation documents 25 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 09 March 2015 Fully Satisfied

N/A

A registered charge 06 September 2013 Fully Satisfied

N/A

Chattel mortgage 15 September 2008 Fully Satisfied

N/A

Chattel mortgage 28 March 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts 11 October 2004 Outstanding

N/A

Supplemental chattel mortgage 24 March 2004 Fully Satisfied

N/A

Chattel mortgage 30 January 2004 Fully Satisfied

N/A

Supplementall chattel mortgage 28 January 2004 Fully Satisfied

N/A

Chattel mortgage 09 May 2003 Fully Satisfied

N/A

Charge over book debts 11 July 2002 Fully Satisfied

N/A

Debenture 11 July 2002 Fully Satisfied

N/A

Floating charge over stock 11 July 2002 Fully Satisfied

N/A

Floating charge 14 February 2002 Fully Satisfied

N/A

Fixed & floating charge 19 October 2001 Fully Satisfied

N/A

Debenture 30 July 2001 Outstanding

N/A

Mortgage 26 January 2001 Fully Satisfied

N/A

Mortgage 07 April 2000 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 16TH june 1989 issued by the company 21 June 1999 Fully Satisfied

N/A

Book debts debenture 16 March 1999 Fully Satisfied

N/A

Mortgage 31 August 1995 Fully Satisfied

N/A

Corporate mortgage 15 April 1993 Fully Satisfied

N/A

Debenture 16 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.