ARCADIA 99 LIMITED
LONDON GANG FORWARD LIMITED

Hellopages » Greater London » Westminster » W1F 9LD

Company number 02041330
Status Active
Incorporation Date 28 July 1986
Company Type Private Limited Company
Address 30 GOLDEN SQUARE, LONDON, W1F 9LD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of ARCADIA 99 LIMITED are www.arcadia99.co.uk, and www.arcadia-99.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Arcadia 99 Limited is a Private Limited Company. The company registration number is 02041330. Arcadia 99 Limited has been working since 28 July 1986. The present status of the company is Active. The registered address of Arcadia 99 Limited is 30 Golden Square London W1f 9ld. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CRIMMINS, Francis is a Director of the company. JOHNSON, David Harrover is a Director of the company. Secretary BEBAWI, Antony George has been resigned. Secretary CARPENTER, Venetia Caroline has been resigned. Secretary MILESON, Christopher has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BANDIER, Martin Neal has been resigned. Director BEBAWI, Antony George has been resigned. Director BOOTH, Charles William has been resigned. Director BRADLEY, Thomas Fredrick has been resigned. Director CHANNON, Jonathan Charles has been resigned. Director COX, Peter John has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director MALYAN, Francesca has been resigned. Director MILESON, Christopher has been resigned. Director MOLLETT, Andrew John has been resigned. Director MOOT, Guy Kimberly has been resigned. Director PALMER, Claudia S has been resigned. Director PERRYMAN, Sally Diane has been resigned. Director QUILLAN, Joanne Catherine has been resigned. Director REICHARDT, Peter Herbert Campbell has been resigned. Director SMITH, Michael Edward John has been resigned. Director STIRLING, John Alexander has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 December 2010

Director
CRIMMINS, Francis
Appointed Date: 29 June 2012
74 years old

Director
JOHNSON, David Harrover
Appointed Date: 29 June 2012
78 years old

Resigned Directors

Secretary
BEBAWI, Antony George
Resigned: 01 March 2013
Appointed Date: 01 November 2005

Secretary
CARPENTER, Venetia Caroline
Resigned: 01 November 1999

Secretary
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 01 November 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 01 January 2008

Director
BANDIER, Martin Neal
Resigned: 06 March 2007
Appointed Date: 01 November 1999
84 years old

Director
BEBAWI, Antony George
Resigned: 09 September 2011
Appointed Date: 01 November 2005
55 years old

Director
BOOTH, Charles William
Resigned: 01 July 2010
Appointed Date: 02 September 2003
68 years old

Director
BRADLEY, Thomas Fredrick
Resigned: 31 July 2003
Appointed Date: 01 November 1999
81 years old

Director
CHANNON, Jonathan Charles
Resigned: 09 September 2011
Appointed Date: 01 November 1999
68 years old

Director
COX, Peter John
Resigned: 31 March 2007
Appointed Date: 01 November 1999
80 years old

Director
FOSTER-KEY, Terry John
Resigned: 31 March 2006
Appointed Date: 01 November 1999
76 years old

Director
MALYAN, Francesca
Resigned: 09 September 2011
Appointed Date: 01 July 2005
67 years old

Director
MILESON, Christopher
Resigned: 31 October 2005
Appointed Date: 01 November 1999
69 years old

Director
MOLLETT, Andrew John
Resigned: 31 August 2007
Appointed Date: 01 September 2004
64 years old

Director
MOOT, Guy Kimberly
Resigned: 29 June 2012
Appointed Date: 01 June 2005
60 years old

Director
PALMER, Claudia S
Resigned: 29 June 2012
Appointed Date: 09 September 2011
62 years old

Director
PERRYMAN, Sally Diane
Resigned: 02 December 2003
Appointed Date: 01 November 1999
69 years old

Director
QUILLAN, Joanne Catherine
Resigned: 09 September 2011
Appointed Date: 23 July 2007
58 years old

Director
REICHARDT, Peter Herbert Campbell
Resigned: 31 May 2005
Appointed Date: 01 November 1999
76 years old

Director
SMITH, Michael Edward John
Resigned: 31 January 2006
Appointed Date: 01 July 2005
59 years old

Director
STIRLING, John Alexander
Resigned: 01 November 1999
77 years old

Persons With Significant Control

Hit & Run Music (Publishing) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCADIA 99 LIMITED Events

12 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
27 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
18 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
...
... and 160 more events
15 Jul 1987
New director appointed

06 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1986
Registered office changed on 06/08/86 from: hill house 1 little new street london EC4A 3TR

29 Jul 1986
Registered office changed on 29/07/86 from: 124-128 city road london EC1V 2NJ

28 Jul 1986
Certificate of Incorporation

ARCADIA 99 LIMITED Charges

29 June 2012
Assignment of administration agreement
Delivered: 9 July 2012
Status: Outstanding
Persons entitled: Ubs Ag,Stamford Branch
Description: The assigned agreement and all its rights title and…
29 June 2012
Copyright security agreement
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Right, title and interest in, to and under the copyrights…
29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Fixed and floating charge over all material real property…