Background WavePink WaveYellow Wave

ARENA EVENT SERVICES GROUP LIMITED (04069053)

ARENA EVENT SERVICES GROUP LIMITED (04069053) is an active UK company. incorporated on 11 September 2000. with registered office in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ARENA EVENT SERVICES GROUP LIMITED has been registered for 25 years. Current directors include BERGER, Paul Michael Queyssac, DIVO KHOURY, Alejandro Jorge, Mr., GLOVER, James Philip John and 1 others.

Company Number
04069053
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
Needingworth Industrial Estate, St. Ives, PE27 4NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BERGER, Paul Michael Queyssac, DIVO KHOURY, Alejandro Jorge, Mr., GLOVER, James Philip John, ROBERTSON, Ross Donald Grainger
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA EVENT SERVICES GROUP LIMITED

ARENA EVENT SERVICES GROUP LIMITED is an active company incorporated on 11 September 2000 with the registered office located in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ARENA EVENT SERVICES GROUP LIMITED was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

04069053

LTD Company

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ARENA EVENT SERVICES (HOLDINGS) LIMITED
From: 20 September 2001To: 8 February 2005
ARENA EVENTS SERVICES LIMITED
From: 11 January 2001To: 20 September 2001
MASTERFLARE LIMITED
From: 11 September 2000To: 11 January 2001
Contact
Address

Needingworth Industrial Estate Needingworth Road St. Ives, PE27 4NB,

Previous Addresses

Needingworth Road St Ives Huntingdon Cambridgeshire PE27 3nd
From: 11 September 2000To: 22 December 2016
Timeline

55 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Apr 10
Funding Round
Jan 12
Director Left
Feb 12
Director Joined
Dec 12
Loan Secured
May 13
Loan Secured
May 14
Director Left
Oct 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Left
Jan 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Dec 18
Loan Secured
Jan 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jun 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BERGER, Paul Michael Queyssac

Active
Needingworth Road, St. IvesPE27 4NB
Born March 1963
Director
Appointed 15 Nov 2020

DIVO KHOURY, Alejandro Jorge, Mr.

Active
Needingworth Road, St. IvesPE27 4NB
Born April 1965
Director
Appointed 31 Jan 2026

GLOVER, James Philip John

Active
Needingworth Road, St. IvesPE27 4NB
Born July 1965
Director
Appointed 25 Nov 2024

ROBERTSON, Ross Donald Grainger

Active
Needingworth Road, St. IvesPE27 4NB
Born May 1967
Director
Appointed 25 Nov 2024

DAY, Christopher Alexander Coryton

Resigned
48 Whitley Court Road, BirminghamB32 1EY
Secretary
Appointed 21 Dec 2000
Resigned 11 Nov 2002

MCKENNA, Paul Damon

Resigned
Grovebury, EssendonAL9 6AY
Secretary
Appointed 31 Mar 2004
Resigned 31 Jan 2007

MCKINLEY, Michael Irwin

Resigned
7 Aire Mount, WetherbyLS22 7FW
Secretary
Appointed 10 Oct 2000
Resigned 21 Dec 2000

SEAMAN, David Michael

Resigned
Needingworth Road, St. IvesPE27 4NB
Secretary
Appointed 31 Jan 2007
Resigned 24 Jan 2017

WAKELEY, David Peacefull

Resigned
166 Rosemary Hill Road, Sutton ColdfieldB74 4HN
Secretary
Appointed 11 Nov 2002
Resigned 31 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2000
Resigned 10 Oct 2000

ARMITAGE, David Ulrich

Resigned
Toothill Court, BrighouseHD6 3SE
Born December 1943
Director
Appointed 10 Oct 2000
Resigned 21 Dec 2000

DAY, Barry David

Resigned
The Old Rectory Hatton Green, WarwickCV35 7LA
Born October 1962
Director
Appointed 21 Dec 2000
Resigned 25 May 2004

DIVILLY, Dermot

Resigned
St Aubyns, DalkeyIRISH
Born February 1947
Director
Appointed 31 Jan 2007
Resigned 07 Feb 2012

EVANS, Thomas Lloyd

Resigned
Needingworth Road, St. IvesPE27 4NB
Born September 1977
Director
Appointed 23 Feb 2022
Resigned 25 Nov 2024

GILLOTT, Simon Charles

Resigned
Needingworth Road, St. IvesPE27 4NB
Born May 1982
Director
Appointed 15 Nov 2020
Resigned 31 Jan 2026

HOARE, Edward Lucas

Resigned
2 The Langlands, WarwickCV35 8BN
Born April 1964
Director
Appointed 01 Jul 2004
Resigned 30 Nov 2005

KEEGAN, Nicholas Francis

Resigned
Alderminster Lodge, Stratford-Upon-AvonCV37 8NY
Born September 1955
Director
Appointed 20 Dec 2001
Resigned 26 Jan 2004

LAMB, John Telfer Walker

Resigned
Cote Wood Paget Crescent, HuddersfieldHD2 2BZ
Born January 1945
Director
Appointed 11 Jan 2001
Resigned 21 Aug 2001

LAMB, John Telfer Walker

Resigned
Cote Wood Paget Crescent, HuddersfieldHD2 2BZ
Born January 1945
Director
Appointed 10 Oct 2000
Resigned 21 Dec 2000

LAWLESS, Gregory Malcolm

Resigned
Old Castle Avenue, Dublin 13
Born June 1960
Director
Appointed 31 Jan 2007
Resigned 23 Feb 2022

MCKINLEY, Michael Irwin

Resigned
7 Aire Mount, WetherbyLS22 7FW
Born July 1947
Director
Appointed 11 Jan 2001
Resigned 26 Jan 2004

MCKINLEY, Michael Irwin

Resigned
7 Aire Mount, WetherbyLS22 7FW
Born July 1947
Director
Appointed 10 Oct 2000
Resigned 21 Dec 2000

MORRIS, Chris

Resigned
Needingworth Road, St. IvesPE27 4NB
Born September 1964
Director
Appointed 06 Jun 2019
Resigned 08 Jul 2020

MUIR, Grahame Allan

Resigned
13 Armourer's Close, Bishops StortfordCM23 4EQ
Born November 1967
Director
Appointed 01 Jul 2004
Resigned 11 Dec 2018

ONEILL, John

Resigned
Holly Cottage, BrightwaltonRG20 7BD
Born January 1947
Director
Appointed 01 Jul 2004
Resigned 30 Jun 2015

PIGGOTT, Christopher James

Resigned
Needingworth Road, St. IvesPE27 4NB
Born May 1967
Director
Appointed 23 Apr 2010
Resigned 21 Sept 2020

SEAMAN, David Michael

Resigned
Needingworth Road, St. IvesPE27 4NB
Born December 1963
Director
Appointed 01 Jul 2004
Resigned 24 Jan 2017

SYDNEY-SMITH, Nicholas Peter

Resigned
Needingworth Road, St. IvesPE27 4NB
Born April 1985
Director
Appointed 21 Jan 2022
Resigned 19 Jun 2023

TROWBRIDGE, Stephen Neil

Resigned
Needingworth Road, St. IvesPE27 4NB
Born May 1973
Director
Appointed 15 Oct 2019
Resigned 23 Feb 2022

WALLEY, David Andrew

Resigned
3 Duffins Piece, SnitterfieldCV37 0JQ
Born February 1963
Director
Appointed 21 Dec 2000
Resigned 18 Jun 2008

WEBB, Charles Peter

Resigned
10 Sherwood Drive, HuddersfieldHD4 7EJ
Born December 1961
Director
Appointed 01 Jul 2004
Resigned 22 Dec 2006

WILSON, Piers Leigh Stuart

Resigned
Needingworth Road, St. IvesPE27 4NB
Born September 1967
Director
Appointed 10 Dec 2012
Resigned 15 Oct 2019

WITHEY, David John

Resigned
Butlers, YattendonRG18 0UT
Born April 1957
Director
Appointed 01 Jul 2004
Resigned 21 Sept 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2000
Resigned 10 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Deer Park Road, LondonSW19 3GY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Deer Park Road, LondonSW19 3GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2025
AAAnnual Accounts
Legacy
24 November 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2023
AAAnnual Accounts
Legacy
8 March 2023
PARENT_ACCPARENT_ACC
Legacy
8 March 2023
AGREEMENT2AGREEMENT2
Legacy
8 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2020
AAAnnual Accounts
Legacy
24 September 2020
PARENT_ACCPARENT_ACC
Legacy
24 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Resolution
2 August 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Miscellaneous
5 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Legacy
21 February 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Resolution
13 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2012
SH01Allotment of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Resolution
13 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
353353
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
2 July 2008
155(6)b155(6)b
Legacy
2 July 2008
155(6)b155(6)b
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2007
AAAnnual Accounts
Legacy
29 April 2007
287Change of Registered Office
Legacy
11 April 2007
155(6)b155(6)b
Legacy
11 April 2007
155(6)a155(6)a
Accounts With Accounts Type Group
3 March 2007
AAAnnual Accounts
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288cChange of Particulars
Legacy
14 September 2005
288cChange of Particulars
Legacy
9 March 2005
363aAnnual Return
Certificate Change Of Name Company
8 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
287Change of Registered Office
Legacy
15 June 2004
353353
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
244244
Legacy
2 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 May 2003
AUDAUD
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
11 October 2002
288cChange of Particulars
Legacy
9 September 2002
363aAnnual Return
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
27 February 2002
287Change of Registered Office
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
353353
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
225Change of Accounting Reference Date
Legacy
16 January 2001
155(6)b155(6)b
Legacy
16 January 2001
155(6)b155(6)b
Legacy
16 January 2001
155(6)b155(6)b
Legacy
16 January 2001
155(6)b155(6)b
Legacy
16 January 2001
155(6)b155(6)b
Legacy
16 January 2001
155(6)b155(6)b
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
155(6)a155(6)a
Statement Of Affairs
12 January 2001
SASA
Legacy
12 January 2001
88(2)R88(2)R
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2001
287Change of Registered Office
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
225Change of Accounting Reference Date
Resolution
20 October 2000
RESOLUTIONSResolutions
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
20 October 2000
MEM/ARTSMEM/ARTS
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation