ARENA EVENTS GROUP LIMITED

Needingworth Industrial Estate Needingworth Industrial Estate, St. Ives, PE27 4NB, Cambridgeshire
StatusACTIVE
Company No.10799086
CategoryPrivate Limited Company
Incorporated01 Jun 2017
Age6 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

ARENA EVENTS GROUP LIMITED is an active private limited company with number 10799086. It was incorporated 6 years, 11 months, 30 days ago, on 01 June 2017. The company address is Needingworth Industrial Estate Needingworth Industrial Estate, St. Ives, PE27 4NB, Cambridgeshire.



Company Fillings

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107990860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107990860004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2023

Action Date: 03 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107990860005

Charge creation date: 2023-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 03 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Trowbridge

Cessation date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Mr Abdullah Mohtaseb

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-23

Psc name: Ian Roland Metcalfe

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-23

Psc name: Gregory Michael Lawless

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth George Hanna

Cessation date: 2022-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-02-23

Psc name: Theta Bidco Limited

Documents

View document PDF

Certificate re registration public limited company to private

Date: 28 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 28 Feb 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 28 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 28 Feb 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Prince Faisal Abdullah Al Faisal

Documents

View document PDF

Court order

Date: 25 Feb 2022

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-23

Officer name: Stephen Trowbridge

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Stephen Trowbridge

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Arthur John Turcan

Termination date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-23

Officer name: Alwyn Dinesh Crasta

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Roland Metcalfe

Termination date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-23

Officer name: Kenneth George Hanna

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Michael Queyssac Berger

Appointment date: 2022-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Abraam

Appointment date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Old address: 4 Deer Park Road London SW19 3GY United Kingdom

Change date: 2022-02-25

New address: Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Malcolm Lawless

Termination date: 2022-02-23

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107990860003

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jun 2021

Action Date: 15 Apr 2021

Category: Capital

Type: RP04SH01

Date: 2021-04-15

Capital : 3,262,822.61 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Capital

Type: SH01

Capital : 3,262,822.61 GBP

Date: 2021-04-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-12

Charge number: 107990860004

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2020

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Piers Leigh Stuart Wilson

Cessation date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Arthur John Turcan

Appointment date: 2020-06-08

Documents

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 2,477,108.33 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107990860003

Charge creation date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-15

Psc name: Stephen Trowbridge

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-15

Officer name: Piers Wilson

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-15

Officer name: Mr Stephen Trowbridge

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Leigh Stuart Wilson

Termination date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Trowbridge

Appointment date: 2019-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 1,527,108.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Capital : 1,519,108.33 GBP

Date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107990860002

Charge creation date: 2018-10-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107990860001

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH01

Capital : 1,515,461.48 GBP

Date: 2018-09-05

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Capital

Type: SH01

Capital : 1,515,461.47 GBP

Date: 2018-09-05

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-22

Capital : 1,182,128.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-30

Capital : 1,174,868.14 GBP

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Gregory Michael Lawless

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 05 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-05

Capital : 1,171,534.81 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Piers Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-25

Psc name: Ian Metcalfe

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth Hanna

Notification date: 2017-07-25

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Aug 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-07

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change sail address company with new address

Date: 03 Aug 2017

Category: Address

Type: AD02

New address: The Pavilions Bridgwater Road Bristol Avon BS99 6ZZ

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Ian Roland Metcalfe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Kenneth George Hanna

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Capital : 114,639.94 GBP

Date: 2017-07-25

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH01

Capital : 54,991.17 GBP

Date: 2017-07-07

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2017

Action Date: 07 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-07

Capital : 19,061.99 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-20

Charge number: 107990860001

Documents

View document PDF

Re registration memorandum articles

Date: 07 Jul 2017

Category: Incorporation

Type: MAR

Documents

View document PDF

Auditors report

Date: 07 Jul 2017

Category: Auditors

Type: AUDR

Documents

View document PDF

Certificate re registration private to public limited company

Date: 07 Jul 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 07 Jul 2017

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 07 Jul 2017

Category: Auditors

Type: AUDS

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 07 Jul 2017

Category: Change-of-name

Type: RR01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Piers Wilson

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Leigh Stuart Wilson

Appointment date: 2017-06-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Michael Lawless

Change date: 2017-06-09

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 01 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN PERYER & ASSOCIATES LLP

LINDEN LEA,LEICESTER,LE7 9JL

Number:OC418249
Status:ACTIVE
Category:Limited Liability Partnership

ECOLIPSE LIMITED

100 ALCESTER STREET,BIRMINGHAM,B12 0QB

Number:07549798
Status:ACTIVE
Category:Private Limited Company

HALLMARK SHEET METAL CO. LIMITED

OLDFIELDS BUSINESS PARK,STOKE ON TRENT,ST4 3PE

Number:03156048
Status:ACTIVE
Category:Private Limited Company

NINJADEER LIMITED

SUITE 4, 9-11 CASTLE STREET CARDIFF,CARDIFF,CF10 1BS

Number:11256020
Status:ACTIVE
Category:Private Limited Company

OLIVE CONSULT LIMITED

FLAT 51, SMEATON COURT, 50,LONDON,SE1 6PF

Number:10935261
Status:ACTIVE
Category:Private Limited Company

POPA FIXERS LTD

18 CLAVERING ROAD,LONDON,E12 5EX

Number:08918899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source