About

Registered Number: 04155620
Date of Incorporation: 07/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Condor House, St Paul's Churchyard, London, EC4M 8AL,

 

Miller (Arena Central) Ltd was setup in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
PSC05 - N/A 04 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 18 January 2019
MR04 - N/A 06 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 03 July 2017
AD01 - Change of registered office address 19 May 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 January 2016
AD01 - Change of registered office address 14 October 2015
MR01 - N/A 14 October 2015
TM01 - Termination of appointment of director 10 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 30 May 2015
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 13 May 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 02 December 2013
MR01 - N/A 17 October 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 03 September 2012
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 26 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 21 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
RESOLUTIONS - N/A 21 February 2012
MEM/ARTS - N/A 21 February 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 15 February 2012
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
AP01 - Appointment of director 31 August 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 11 February 2011
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 30 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 05 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363s - Annual Return 17 April 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363a - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 04 December 2002
363s - Annual Return 25 July 2002
AUD - Auditor's letter of resignation 06 July 2002
AA - Annual Accounts 07 June 2002
287 - Change in situation or address of Registered Office 13 March 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
RESOLUTIONS - N/A 29 June 2001
287 - Change in situation or address of Registered Office 27 April 2001
225 - Change of Accounting Reference Date 24 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
CERTNM - Change of name certificate 28 March 2001
NEWINC - New incorporation documents 07 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2015 Fully Satisfied

N/A

A registered charge 26 September 2013 Fully Satisfied

N/A

Assignation in security 01 March 2012 Fully Satisfied

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.