About

Registered Number: 04112760
Date of Incorporation: 22/11/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: New Ferens Park, Belmont Industrial Estate, Durham, County Durham, DH1 1GG

 

Based in Durham, Soccarena Ltd was founded on 22 November 2000, it's status at Companies House is "Active". This company has 4 directors listed. 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
CARNEY, Austin Alfred 31 January 2018 - 1
DAWSON, Christine 29 April 2004 31 January 2018 1
DAWSON, Stewart 22 November 2000 31 January 2018 1
SMYTHE, Edward Anthony 22 April 2004 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 30 September 2019
PSC02 - N/A 30 September 2019
PSC07 - N/A 30 September 2019
AA01 - Change of accounting reference date 22 January 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 August 2018
PSC01 - N/A 11 July 2018
MR01 - N/A 14 March 2018
MR01 - N/A 09 March 2018
MR04 - N/A 08 March 2018
MR04 - N/A 08 March 2018
PSC07 - N/A 07 March 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
MR01 - N/A 06 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 08 August 2011
RP04 - N/A 28 July 2011
AR01 - Annual Return 19 December 2010
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 04 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 18 October 2006
RESOLUTIONS - N/A 01 August 2006
RESOLUTIONS - N/A 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2006
123 - Notice of increase in nominal capital 01 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 08 February 2006
363s - Annual Return 01 December 2004
AA - Annual Accounts 22 September 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
RESOLUTIONS - N/A 30 April 2004
RESOLUTIONS - N/A 30 April 2004
RESOLUTIONS - N/A 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
123 - Notice of increase in nominal capital 30 April 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 31 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2018 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

Legal mortgage 30 July 2004 Fully Satisfied

N/A

Mortgage debenture 30 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.