Company NameArcadia Home Entertainment Limited
DirectorDarren Douglas Anley
Company StatusActive
Company Number04832025
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Darren Douglas Anley
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Secretary NameMr Darren Douglas Anley
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Hall Dam Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9SF
Director NameMr Paul Wilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Armley Ridge Road
Leeds
West Yorkshire
LS12 3PE
Director NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websitearcadiaconsoles.co.uk

Location

Registered AddressHillam Grange Storage Austfield Lane
Hillam
Leeds
LS25 5NQ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHillam
WardMonk Fryston
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Darren Douglas Anley
99.95%
Ordinary
1 at £1Christina Sawicki
0.05%
Ordinary

Financials

Year2014
Net Worth-£118,970
Cash£28,123
Current Liabilities£119,199

Accounts

Latest Accounts31 August 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 March 2023 (8 months, 2 weeks ago)
Next Return Due14 April 2024 (4 months from now)

Filing History

16 June 2020Micro company accounts made up to 31 August 2019 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 July 2019Registered office address changed from 10 York Road Wetherby West Yorkshire LS22 6SL to Hillam Grange Storage Austfield Lane Hillam Leeds LS25 5NQ on 11 July 2019 (1 page)
26 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,000
(4 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,000
(4 pages)
21 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,000
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 March 2012Amended accounts made up to 31 August 2010 (4 pages)
13 March 2012Amended accounts made up to 31 August 2010 (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
25 November 2010Termination of appointment of Paul Wilson as a director (1 page)
25 November 2010Termination of appointment of Paul Wilson as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 July 2010Director's details changed for Paul Wilson on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Paul Wilson on 2 October 2009 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Paul Wilson on 2 October 2009 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 July 2009Registered office changed on 14/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
18 August 2007Return made up to 14/07/07; no change of members (7 pages)
18 August 2007Return made up to 14/07/07; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
1 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
3 August 2005Return made up to 14/07/05; full list of members (7 pages)
3 August 2005Return made up to 14/07/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
19 August 2004Return made up to 14/07/04; full list of members (7 pages)
19 August 2004Return made up to 14/07/04; full list of members (7 pages)
1 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
1 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
29 September 2003Ad 14/07/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 September 2003Ad 14/07/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
6 September 2003Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
6 September 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 29 tong drive farnley leeds west yorkshire LS12 5NE (1 page)
24 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (12 pages)
14 July 2003Incorporation (12 pages)