Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARENA MEDIA HOLDINGS LIMITED
Company Information for

ARENA MEDIA HOLDINGS LIMITED

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
02954661
Private Limited Company
Active

Company Overview

About Arena Media Holdings Ltd
ARENA MEDIA HOLDINGS LIMITED was founded on 1994-08-02 and has its registered office in Maidstone. The organisation's status is listed as "Active". Arena Media Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARENA MEDIA HOLDINGS LIMITED
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in W1T
 
Previous Names
ARENA BLM HOLDINGS LIMITED15/07/2020
B L M HOLDINGS LIMITED12/05/2008
Filing Information
Company Number 02954661
Company ID Number 02954661
Date formed 1994-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 19:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARENA MEDIA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARENA MEDIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2015-07-01
ALAN RALSTON ADAMSON
Director 2017-12-18
CHRIS HIRST
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE DELPORT
Director 2014-03-18 2018-04-30
PAUL ANTHONY FRAMPTON-CALERO
Director 2015-07-01 2017-10-17
DARREN WILLIAM POYNTON
Director 2016-02-29 2017-06-30
PEDRO MARK DANIEL AVERY
Director 2015-07-01 2017-01-09
ALASTAIR ST JOHN RHYMER
Director 2012-09-19 2016-02-29
ALASTAIR ST JOHN RHYMER
Company Secretary 2012-09-19 2015-07-01
MARK ROBERT BENJAMIN CRAZE
Director 2013-01-01 2014-03-18
STEVEN PETER BOOTH
Director 1994-08-11 2013-07-01
JOAQUIN BOHORQUEZ
Director 2008-01-10 2013-01-01
MICHAEL EDWARD MCELHATTON
Company Secretary 2008-01-10 2012-09-19
MICHAEL EDWARD MCELHATTON
Director 2008-01-10 2012-09-19
CHRISTOPHER JOHN LEVER
Company Secretary 2007-02-01 2008-01-10
NICHOLAS JAMES LOCKETT
Director 1994-08-11 2008-01-10
CHARLES MAKIN
Director 1994-08-11 2008-01-10
PAUL VAN BARTHOLD
Director 2008-01-04 2008-01-10
CHARLES MAKIN
Company Secretary 1994-08-11 2007-02-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-08-02 1994-08-11
LONDON LAW SERVICES LIMITED
Nominated Director 1994-08-02 1994-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RALSTON ADAMSON BTRME LIMITED Director 2018-07-17 CURRENT 2015-10-12 Active
ALAN RALSTON ADAMSON H ADVISORS LIMITED Director 2018-01-29 CURRENT 2017-05-26 Active
ALAN RALSTON ADAMSON EWDB LIMITED Director 2018-01-09 CURRENT 1987-09-02 Active
ALAN RALSTON ADAMSON THE MAITLAND CONSULTANCY LIMITED Director 2018-01-09 CURRENT 1994-09-05 Active
ALAN RALSTON ADAMSON HAVAS ENTERTAINMENT LIMITED Director 2018-01-09 CURRENT 2005-08-15 Active
ALAN RALSTON ADAMSON MAITLAND POLITICAL LIMITED Director 2018-01-09 CURRENT 2005-09-16 Active - Proposal to Strike off
ALAN RALSTON ADAMSON TARGET LIVE LIMITED Director 2018-01-09 CURRENT 2007-02-02 Active
ALAN RALSTON ADAMSON HAVAS SBH LIMITED Director 2018-01-09 CURRENT 2014-10-17 Active
ALAN RALSTON ADAMSON HAVAS HELIA LIMITED Director 2018-01-09 CURRENT 1990-10-12 Active
ALAN RALSTON ADAMSON HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2018-01-09 CURRENT 1986-05-28 Active
ALAN RALSTON ADAMSON ARENA MEDIA LIMITED Director 2018-01-09 CURRENT 1990-08-28 Active
ALAN RALSTON ADAMSON HAVAS UK LIMITED Director 2018-01-09 CURRENT 1993-05-25 Active
ALAN RALSTON ADAMSON HAVAS HOLDINGS LIMITED Director 2018-01-09 CURRENT 2005-12-15 Active
ALAN RALSTON ADAMSON 45-51 WHITFIELD LIMITED Director 2018-01-09 CURRENT 2007-02-23 Active
ALAN RALSTON ADAMSON HAVAS SHARED SERVICES LIMITED Director 2018-01-09 CURRENT 1901-08-30 Active
ALAN RALSTON ADAMSON HAVAS EHS DISCOVERY LIMITED Director 2018-01-09 CURRENT 1967-06-19 Active
ALAN RALSTON ADAMSON CONRAN DESIGN GROUP LIMITED Director 2018-01-09 CURRENT 1971-02-18 Active
ALAN RALSTON ADAMSON HAVAS PR UK LIMITED Director 2018-01-09 CURRENT 1985-01-29 Active
ALAN RALSTON ADAMSON COOLER KING LIMITED Director 2018-01-09 CURRENT 2005-08-18 Active
ALAN RALSTON ADAMSON SUPERHERO SCREEN LIMITED Director 2018-01-09 CURRENT 2008-04-16 Active
ALAN RALSTON ADAMSON ONE GREEN BEAN LONDON LIMITED Director 2018-01-09 CURRENT 2015-01-28 Active
ALAN RALSTON ADAMSON HAVAS E GROUP LIMITED Director 2018-01-09 CURRENT 2015-07-08 Active
ALAN RALSTON ADAMSON HAVAS WORLDWIDE LONDON LIMITED Director 2018-01-01 CURRENT 1998-11-30 Active
ALAN RALSTON ADAMSON CAKE GROUP LIMITED Director 2017-12-18 CURRENT 1997-06-24 Active
ALAN RALSTON ADAMSON FORWARD 1 UK LTD Director 2017-12-18 CURRENT 2014-11-17 Active - Proposal to Strike off
ALAN RALSTON ADAMSON HAVAS PLAY LIMITED Director 2017-12-18 CURRENT 1989-08-16 Active
ALAN RALSTON ADAMSON SPORTS MEDIA DORMANT LIMITED Director 2017-12-18 CURRENT 2002-03-15 Active - Proposal to Strike off
ALAN RALSTON ADAMSON HAVAS MEDIA LIMITED Director 2017-12-18 CURRENT 1987-02-24 Active
ALAN RALSTON ADAMSON ELISA INTERACTIVE LTD Director 2017-11-23 CURRENT 2009-11-08 Active
CHRIS HIRST HAVAS PLAY LIMITED Director 2018-07-17 CURRENT 1989-08-16 Active
CHRIS HIRST ARENA MEDIA LIMITED Director 2018-07-17 CURRENT 1990-08-28 Active
CHRIS HIRST SPORTS MEDIA DORMANT LIMITED Director 2018-07-17 CURRENT 2002-03-15 Active - Proposal to Strike off
CHRIS HIRST BTRME LIMITED Director 2018-07-17 CURRENT 2015-10-12 Active
CHRIS HIRST HAVAS MEDIA LIMITED Director 2018-07-17 CURRENT 1987-02-24 Active
CHRIS HIRST ELISA INTERACTIVE LTD Director 2018-07-17 CURRENT 2009-11-08 Active
CHRIS HIRST HAVAS E GROUP LIMITED Director 2018-07-17 CURRENT 2015-07-08 Active
CHRIS HIRST THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2014-03-23 CURRENT 1927-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1920/11/24 STATEMENT OF CAPITAL GBP 3605318.86
2024-12-11Change of share class name or designation
2024-08-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-26CONFIRMATION STATEMENT MADE ON 26/07/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HIRST
2022-05-04CH01Director's details changed for Mr Darren Todhunter on 2022-05-04
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Havas House Hermitage Lane Maidstone ME16 9NT England
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALSTON ADAMSON
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM The Hkx Building Three Pancras Square London N1C 4AG England
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN ROSS
2020-09-23AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2020-09-23AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2020-09-23
2020-09-23TM02Termination of appointment of Allan John Ross on 2020-09-23
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-15RES15CHANGE OF COMPANY NAME 15/07/20
2020-07-15RES15CHANGE OF COMPANY NAME 15/07/20
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ADAMS
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR MATTHEW EDWARD ADAMS
2019-06-05AP01DIRECTOR APPOINTED MR DARREN TODHUNTER
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR CHRIS HIRST
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELPORT
2018-01-16AP01DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY FRAMPTON-CALERO
2017-12-27PSC02Notification of Vivendi S.A. as a person with significant control on 2017-12-14
2017-12-27PSC07CESSATION OF HAVAS S.A. AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-26PSC07CESSATION OF MEDIA ADVISORS S.A. AS A PERSON OF SIGNIFICANT CONTROL
2017-07-26PSC02Notification of Havas S.A. as a person with significant control on 2016-04-06
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POYNTON
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN POYNTON
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 247 Tottenham Court Road London W1T 7QX
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MARK DANIEL AVERY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 5318.86
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-06AP01DIRECTOR APPOINTED MR DARREN WILLIAM POYNTON
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ST JOHN RHYMER
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY FRAMPTON-CALERO
2015-08-12AP01DIRECTOR APPOINTED MR PEDRO MARK DANIEL AVERY
2015-08-12AP03SECRETARY APPOINTED MR ALLAN JOHN ROSS
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR RHYMER
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 5318.86
2015-07-27AR0126/07/15 FULL LIST
2015-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-07-27AD02SAIL ADDRESS CREATED
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 5318.86
2014-08-04AR0126/07/14 FULL LIST
2014-03-20AP01DIRECTOR APPOINTED DOMINIQUE DELPORT
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRAZE
2013-08-06AR0126/07/13 FULL LIST
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOOTH
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AP01DIRECTOR APPOINTED MARK ROBERT BENJAMIN CRAZE
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIN BOHORQUEZ
2012-10-09AP03SECRETARY APPOINTED ALASTAIR ST JOHN RHYMER
2012-10-09AP01DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCELHATTON
2012-10-09TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCELHATTON
2012-08-08AR0126/07/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0126/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0126/07/10 FULL LIST
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AR0126/07/09 FULL LIST
2008-08-26363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-27363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-12CERTNMCOMPANY NAME CHANGED B L M HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/05/08
2008-01-30288bDIRECTOR RESIGNED
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bSECRETARY RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2008-01-22225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2008-01-22288bDIRECTOR RESIGNED
2008-01-22RES12VARYING SHARE RIGHTS AND NAMES
2008-01-2288(2)RAD 10/01/08--------- £ SI 31961@.01=319 £ IC 9842/10161
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-10123NC INC ALREADY ADJUSTED 20/12/07
2008-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 50 MARSHALL STREET LONDON W1V 1LR
2008-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-11-30288cSECRETARY'S PARTICULARS CHANGED
2007-11-0288(2)OAD 14/07/07--------- £ SI 60514@.01
2007-10-22123NC INC ALREADY ADJUSTED 01/08/07
2007-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-22122S-DIV 01/08/07
2007-10-22RES12VARYING SHARE RIGHTS AND NAMES
2007-10-22RES04£ NC 10000/10550 01/08/
2007-10-2288(2)RAD 14/06/07--------- £ SI 60514@.01=605 £ IC 9237/9842
2007-10-2288(2)RAD 14/06/07--------- £ SI 36004@.01=360 £ IC 8877/9237
2007-03-29288bSECRETARY RESIGNED
2007-03-29288aNEW SECRETARY APPOINTED
2006-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-08-11363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-07-30363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-17123NC INC ALREADY ADJUSTED 31/01/05
2005-02-17RES04£ NC 5000/10000 31/01/
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-03-04122S-DIV 29/08/03
2004-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARENA MEDIA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARENA MEDIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARENA MEDIA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARENA MEDIA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARENA MEDIA HOLDINGS LIMITED registering or being granted any patents
Domain Names

ARENA MEDIA HOLDINGS LIMITED owns 1 domain names.

nicklockett.co.uk  

Trademarks
We have not found any records of ARENA MEDIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARENA MEDIA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ARENA MEDIA HOLDINGS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ARENA MEDIA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARENA MEDIA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARENA MEDIA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.