Background WavePink WaveYellow Wave

MENA ARTS UK LTD (12867593)

MENA ARTS UK LTD (12867593) is an active UK company. incorporated on 9 September 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. MENA ARTS UK LTD has been registered for 5 years. Current directors include ALJ, Laila, ARDITTI, Philip Isaac, MICHAEL, Kyriacos.

Company Number
12867593
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2020
Age
5 years
Address
Mena Arts Uk, London, NW1 1TT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALJ, Laila, ARDITTI, Philip Isaac, MICHAEL, Kyriacos
SIC Codes
90010, 90020, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENA ARTS UK LTD

MENA ARTS UK LTD is an active company incorporated on 9 September 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. MENA ARTS UK LTD was registered 5 years ago.(SIC: 90010, 90020, 94120)

Status

active

Active since 5 years ago

Company No

12867593

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 13 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Mena Arts Uk 26 Crowndale Road London, NW1 1TT,

Previous Addresses

Mena Arts Uk 26 Crowndale Road London NW1 1TT England
From: 4 November 2021To: 4 November 2021
Uk Post Box 483 Green Lanes London N13 4BS England
From: 12 November 2020To: 4 November 2021
89 West Ham Lane Stratford London E15 4PA England
From: 9 September 2020To: 12 November 2020
Timeline

16 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MICHAEL, Kyriacos

Active
Crowndale Road, LondonNW1 1TT
Secretary
Appointed 22 Dec 2020

ALJ, Laila

Active
Crowndale Road, LondonNW1 1TT
Born May 1987
Director
Appointed 15 Feb 2021

ARDITTI, Philip Isaac

Active
Crowndale Road, LondonNW1 1TT
Born July 1980
Director
Appointed 04 Nov 2021

MICHAEL, Kyriacos

Active
Crowndale Road, LondonNW1 1TT
Born April 1971
Director
Appointed 09 Sept 2020

MEGERISI, Hani

Resigned
Crowndale Road, LondonNW1 1TT
Secretary
Appointed 09 Feb 2021
Resigned 22 Jun 2022

MEGERISI, Hani

Resigned
Glengall Road, LondonNW6 7FB
Secretary
Appointed 21 Sept 2020
Resigned 22 Dec 2020

ALJ, Laila

Resigned
483 Green Lanes, LondonN13 4BS
Born May 1987
Director
Appointed 22 Sept 2020
Resigned 20 Jan 2021

ARDITTI, Philip Isaac

Resigned
483 Green Lanes, LondonN13 4BS
Born May 1987
Director
Appointed 15 Feb 2021
Resigned 04 Nov 2021

ARDITTI, Philip Isaac

Resigned
483 Green Lanes, LondonN13 4BS
Born July 1980
Director
Appointed 22 Sept 2020
Resigned 20 Jan 2021

MEGERISI, Hani

Resigned
Crowndale Road, LondonNW1 1TT
Born March 1986
Director
Appointed 15 Feb 2021
Resigned 22 Jun 2022

MEGERISI, Hani

Resigned
483 Green Lanes, LondonN13 4BS
Born March 1986
Director
Appointed 09 Sept 2020
Resigned 20 Jan 2021

SAWALHA, Lara

Resigned
483 Green Lanes, LondonN13 4BS
Born December 1984
Director
Appointed 22 Sept 2020
Resigned 20 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Hani Megerisi

Ceased
Glengall Road, LondonNW6 7FB
Born March 1986

Nature of Control

Significant influence or control
Notified 21 Sept 2020
Ceased 22 Dec 2020

Mr Kyriacos Michael

Active
Crowndale Road, LondonNW1 1TT
Born April 1971

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 November 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
19 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Incorporation Company
9 September 2020
NEWINCIncorporation