ARENA BLM LIMITED
LONDON BOOTH LOCKETT MAKIN LTD.

Hellopages » Greater London » Camden » N1C 4AG

Company number 02535107
Status Active
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address THE HKX BUILDING, THREE PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registered office address changed from 247 Tottenham Court Road London W1T 7QX to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017; Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ARENA BLM LIMITED are www.arenablm.co.uk, and www.arena-blm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Arena Blm Limited is a Private Limited Company. The company registration number is 02535107. Arena Blm Limited has been working since 28 August 1990. The present status of the company is Active. The registered address of Arena Blm Limited is The Hkx Building Three Pancras Square London England N1c 4ag. . ROSS, Allan John is a Secretary of the company. DELPORT, Dominique is a Director of the company. FRAMPTON-CALERO, Paul Anthony is a Director of the company. POYNTON, Darren William is a Director of the company. Secretary FAWCETT, Robin James has been resigned. Secretary LEVER, Christopher John has been resigned. Secretary LOCKETT, Nicholas James has been resigned. Secretary MCELHATTON, Michael Edward has been resigned. Secretary RHYMER, Alastair St John has been resigned. Secretary TAPSFIELD, Michael Foy has been resigned. Director ABRAHAMS, Guy Stuart has been resigned. Director AVERY, Pedro Mark Daniel has been resigned. Director AVERY, Pedro Mark Daniel has been resigned. Director BOHORQUEZ, Joaquin has been resigned. Director BOOTH, Steven Peter has been resigned. Director CLARK, Ian Boston has been resigned. Director CRAZE, Mark Robert Benjamin has been resigned. Director DOVEY, Joshua Hylton has been resigned. Director GLUCKLICH, Philippa Margaret has been resigned. Director HAWKEY-SMITH, Graham Edward has been resigned. Director KENNY, Alexander John has been resigned. Director LOCKETT, Michael Vernon has been resigned. Director LOCKETT, Nicholas James has been resigned. Director MAKIN, Charles has been resigned. Director MCELHATTON, Michael Edward has been resigned. Director RHYMER, Alastair St John has been resigned. Director TAPSFIELD, Michael Foy has been resigned. Director VAN BARTHOLD, Paul has been resigned. Director WRIGHT, Kathryn has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 01 July 2015

Director
DELPORT, Dominique
Appointed Date: 18 March 2014
57 years old

Director
FRAMPTON-CALERO, Paul Anthony
Appointed Date: 01 July 2015
50 years old

Director
POYNTON, Darren William
Appointed Date: 29 February 2016
53 years old

Resigned Directors

Secretary
FAWCETT, Robin James
Resigned: 22 September 1993

Secretary
LEVER, Christopher John
Resigned: 10 January 2008
Appointed Date: 01 February 2007

Secretary
LOCKETT, Nicholas James
Resigned: 01 February 2007
Appointed Date: 01 February 2002

Secretary
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 10 January 2008

Secretary
RHYMER, Alastair St John
Resigned: 01 July 2015
Appointed Date: 19 September 2012

Secretary
TAPSFIELD, Michael Foy
Resigned: 31 January 2002
Appointed Date: 01 October 1993

Director
ABRAHAMS, Guy Stuart
Resigned: 01 July 2005
Appointed Date: 09 October 2003
59 years old

Director
AVERY, Pedro Mark Daniel
Resigned: 09 January 2017
Appointed Date: 01 July 2015
55 years old

Director
AVERY, Pedro Mark Daniel
Resigned: 10 January 2008
Appointed Date: 01 June 2000
55 years old

Director
BOHORQUEZ, Joaquin
Resigned: 01 January 2013
Appointed Date: 10 January 2008
64 years old

Director
BOOTH, Steven Peter
Resigned: 01 July 2013
65 years old

Director
CLARK, Ian Boston
Resigned: 25 August 2000
Appointed Date: 01 June 1995
63 years old

Director
CRAZE, Mark Robert Benjamin
Resigned: 18 March 2014
Appointed Date: 01 January 2013
65 years old

Director
DOVEY, Joshua Hylton
Resigned: 02 October 1992
66 years old

Director
GLUCKLICH, Philippa Margaret
Resigned: 10 January 2008
Appointed Date: 01 June 2001
57 years old

Director
HAWKEY-SMITH, Graham Edward
Resigned: 30 September 2003
Appointed Date: 01 October 1999
56 years old

Director
KENNY, Alexander John
Resigned: 07 April 1993
78 years old

Director
LOCKETT, Michael Vernon
Resigned: 07 November 1994
Appointed Date: 22 September 1993
77 years old

Director
LOCKETT, Nicholas James
Resigned: 10 January 2008
73 years old

Director
MAKIN, Charles
Resigned: 10 January 2008
65 years old

Director
MCELHATTON, Michael Edward
Resigned: 19 September 2012
Appointed Date: 10 January 2008
60 years old

Director
RHYMER, Alastair St John
Resigned: 29 February 2016
Appointed Date: 19 September 2012
59 years old

Director
TAPSFIELD, Michael Foy
Resigned: 31 January 2002
Appointed Date: 01 June 1995
77 years old

Director
VAN BARTHOLD, Paul
Resigned: 10 January 2008
Appointed Date: 11 September 2000
68 years old

Director
WRIGHT, Kathryn
Resigned: 03 May 1996
Appointed Date: 01 June 1995
57 years old

Persons With Significant Control

Arena Blm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARENA BLM LIMITED Events

06 Feb 2017
Registered office address changed from 247 Tottenham Court Road London W1T 7QX to The Hkx Building Three Pancras Square London N1C 4AG on 6 February 2017
11 Jan 2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 9 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
21 Mar 2016
Appointment of Mr Darren William Poynton as a director on 29 February 2016
...
... and 146 more events
18 Oct 1990
Company name changed klb LIMITED\certificate issued on 19/10/90

05 Oct 1990
Company name changed dormwell LIMITED\certificate issued on 08/10/90

05 Oct 1990
Registered office changed on 05/10/90 from: 84 temple chambers temple avenue london EV4Y 0HP

05 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1990
Incorporation

ARENA BLM LIMITED Charges

13 November 1997
Debenture
Delivered: 19 November 1997
Status: Satisfied on 22 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1995
Deed of rent deposit
Delivered: 20 February 1995
Status: Satisfied on 22 January 2008
Persons entitled: Relovast B.V.
Description: Rent deposit in the sum of £2,643.75.
17 February 1995
Deed of rent deposit
Delivered: 20 February 1995
Status: Satisfied on 22 January 2008
Persons entitled: Relovast B.V.
Description: Rent deposit in the sum of £2,643.75.
12 October 1993
Deed of rent deposit
Delivered: 13 October 1993
Status: Satisfied on 22 January 2008
Persons entitled: Relovast B.V.
Description: £5,287.50.