Background WavePink WaveYellow Wave

ARLINGTON ENTERPRISES LIMITED (00958090)

ARLINGTON ENTERPRISES LIMITED (00958090) is an active UK company. incorporated on 11 July 1969. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities and 2 other business activities. ARLINGTON ENTERPRISES LIMITED has been registered for 56 years. Current directors include BODDIE, Richard Leigh, SWEETBAUM-DE VIGIER, Anne Betty Leonie.

Company Number
00958090
Status
active
Type
ltd
Incorporated
11 July 1969
Age
56 years
Address
37 Great Portland Street, London, W1W 8QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
Directors
BODDIE, Richard Leigh, SWEETBAUM-DE VIGIER, Anne Betty Leonie
SIC Codes
78101, 78109, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGTON ENTERPRISES LIMITED

ARLINGTON ENTERPRISES LIMITED is an active company incorporated on 11 July 1969 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities and 2 other business activities. ARLINGTON ENTERPRISES LIMITED was registered 56 years ago.(SIC: 78101, 78109, 78300)

Status

active

Active since 56 years ago

Company No

00958090

LTD Company

Age

56 Years

Incorporated 11 July 1969

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

37 Great Portland Street London, W1W 8QH,

Previous Addresses

1-3 Charlotte Street London W1T 1rd
From: 11 July 1969To: 18 October 2016
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Apr 10
New Owner
May 18
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Dec 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BODDIE, Richard Leigh

Active
Great Portland Street, LondonW1W 8QH
Secretary
Appointed N/A

BODDIE, Richard Leigh

Active
Great Portland Street, LondonW1W 8QH
Born August 1943
Director
Appointed N/A

SWEETBAUM-DE VIGIER, Anne Betty Leonie

Active
Great Portland Street, LondonW1W 8QH
Born December 1943
Director
Appointed N/A

CLEARY, Don

Resigned
26 Tudor Avenue, Worcester ParkKT4 8TY
Born May 1941
Director
Appointed 23 Sept 2004
Resigned 30 Dec 2004

MURRAY, Hilary Siobhan

Resigned
Great Portland Street, LondonW1W 8QH
Born February 1968
Director
Appointed 07 Apr 2010
Resigned 27 Jul 2019

SWEETBAUM, Barry Jay

Resigned
Great Portland Street, LondonW1W 8QH
Born March 1964
Director
Appointed 28 Dec 2018
Resigned 09 Dec 2022

SWEETBAUM, James William Mark

Resigned
1-3 Charlotte StreetW1T 1RD
Born November 1974
Director
Appointed 07 Oct 2009
Resigned 11 Mar 2010

Persons with significant control

1

Mr James William Mark Sweetbaum

Active
Great Portland Street, LondonW1W 8QH
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Move Registers To Sail Company
7 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Sail Address Company
7 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
353353
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 August 1998
AAMDAAMD
Legacy
11 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
13 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
31 May 1986
287Change of Registered Office
Miscellaneous
3 July 1972
MISCMISC