Warning: file_put_contents(c/a15ebe4f5cb9526e3ba3ee130e66353a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/2ab6d5cc56772ef1dc9a0a0a1b2a2037.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ansco Arena Limited, SE10 0DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANSCO ARENA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ansco Arena Limited. The company was founded 22 years ago and was given the registration number 04350252. The firm's registered office is in LONDON. You can find them at The O2, Peninsula Square, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ANSCO ARENA LIMITED
Company Number:04350252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:The O2, Peninsula Square, London, SE10 0DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The O2, Peninsula Square, London, England, SE10 0DX

Secretary14 March 2006Active
The O2, Peninsula Square, London, SE10 0DX

Director01 January 2019Active
The O2, Peninsula Square, London, SE10 0DX

Director01 March 2008Active
The O2, Peninsula Square, London, SE10 0DX

Director01 January 2019Active
The O2, Peninsula Square, London, England, SE10 0DX

Director04 March 2011Active
Heathcoat House, 20 Savile Row, London, W1S 3PR

Secretary09 January 2002Active
1 New Atlas Wharf, 3 Arnhem Place, London, E14 3SS

Secretary01 August 2004Active
234 Barrier Point Road, London, E16 2SF

Secretary01 September 2003Active
300 Lafayette Street, Denver, Usa,

Secretary16 January 2002Active
25 Pulborough Road, Southfields, SW18 5UN

Secretary19 October 2007Active
414 9th Street, Santa Monica, Usa,

Director01 August 2004Active
The Studio, The O2, London, United Kingdom, SE10 0DX

Director16 March 2012Active
GU28

Director01 April 2005Active
27a Bowes Road, Walton On Thames, KT12 3HT

Director07 February 2007Active
45, South Eden Park Road, Beckenham, BR3 3BQ

Director01 August 2004Active
The O2, Peninsula Square, London, England, SE10 0DX

Director17 December 2013Active
The Studio, The O2, London, United Kingdom, SE10 0DX

Director31 August 2006Active
234 Barrier Point Road, London, E16 2SF

Director16 January 2002Active
The Studio, The O2, London, United Kingdom, SE10 0DX

Director16 January 2002Active
The O2, Peninsula Square, London, England, SE10 0DX

Director16 March 2012Active
The O2, Peninsula Square, London, SE10 0DX

Director15 May 2014Active
The O2, Peninsula Square, London, England, SE10 0DX

Director17 December 2013Active
20 Savile Row, Heathcoat House, London, W1S 3PR

Director09 January 2002Active
300 Lafayette Street, Denver, Usa,

Director16 January 2002Active

People with Significant Control

Ansco Uk Finance Co 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The O2, Peninsula Square, London, England, SE10 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.