Arsenal Broadband Limited

  • Active
  • Incorporated on 16 Aug 2000

Reg Address: Highbury House, 75 Drayton Park, London N5 1BU

Previous Names:
Trushelfco (No.2716) Limited - 16 Aug 2000

Company Classifications:
59112 - Video production activities


  • Summary The company with name "Arsenal Broadband Limited" is a ltd and located in Highbury House, 75 Drayton Park, London N5 1BU. Arsenal Broadband Limited is currently in active status and it was incorporated on 16 Aug 2000 (24 years 1 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Arsenal Broadband Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stuart William Wisely Secretary 30 Jun 2021 - Active
2 Michael Peter Leavey Director 3 Sep 2014 British Resigned
12 Aug 2020
3 Matthew Maurice Hutchings Director 19 Nov 2013 American Active
4 Vinaichandra Guduguntla Venkatesham Director 8 Nov 2013 British Active
5 Thomas Michael Philand Director 30 Jan 2012 British Resigned
19 Nov 2013
6 Timothy Hinchley Director 12 Dec 2011 American Resigned
30 Jun 2017
7 Matthew Maurice Hutchings Director 30 Nov 2010 American Resigned
9 Dec 2011
8 James A. Martin Director 17 Nov 2009 American Resigned
31 Dec 2019
9 Angus Robert Kinnear Director 17 Nov 2009 British Resigned
8 Nov 2013
10 Tom Evans Fox Director 30 Sep 2009 American Resigned
3 Sep 2014
11 Ivan Efthinios Gazidis Director 1 Apr 2009 South African Resigned
31 Oct 2018
12 Angus Robert Kinnear Director 30 Apr 2008 British Resigned
1 Apr 2009
13 David Miles Secretary 4 Apr 2008 British Resigned
30 Jun 2021
14 Paul Daniel Andrews Director 4 Apr 2008 British Resigned
27 Oct 2010
15 Jeffrey Scott Plush Director 4 Apr 2008 United States Resigned
5 Dec 2011
16 David Miles Secretary 4 Apr 2008 British Active
17 Jonathan Rogers Director 15 May 2006 British Resigned
4 Apr 2008
18 Adrian Michael Ford Director 21 Feb 2005 British Resigned
30 Sep 2009
19 Helen Jane Tautz Secretary 17 Aug 2004 British Resigned
4 Apr 2008
20 Matthew Simon Edward Drake Director 4 Mar 2004 British Resigned
15 May 2006
21 Thomas Matthew Betts Director 29 Nov 2002 British Resigned
4 Apr 2008
22 John Cresswell Director 31 Dec 2001 British Resigned
4 Mar 2004
23 Max Ainley Graesser Director 20 Feb 2001 British Resigned
4 Mar 2004
24 Andrew Michael Robertson Director 20 Feb 2001 British Resigned
31 Dec 2001
25 Graham Joseph Parrott Secretary 10 Oct 2000 British Resigned
17 Aug 2004
26 Keith Graeme Edelman Secretary 10 Oct 2000 British Resigned
10 Oct 2000
27 Julian Delisle Burns Director 10 Oct 2000 British Resigned
29 Nov 2002
28 Keith Graeme Edelman Director 10 Oct 2000 British Resigned
1 May 2008
29 Rose Neville Director 10 Oct 2000 British Resigned
17 May 2002
30 David Barry Dein Director 10 Oct 2000 British Resigned
21 Feb 2005
31 Mark Howard Director 28 Sep 2000 British Resigned
10 Oct 2000
32 Timothy Nicholas Clark Director 28 Sep 2000 British Resigned
10 Oct 2000
33 Drusilla Charlotte Jane Rowe Nominee Director 16 Aug 2000 British Resigned
28 Sep 2000
34 TRUSEC LIMITED Corporate Nominee Secretary 16 Aug 2000 - Resigned
10 Oct 2000
35 Eleanor Jane Zuercher Nominee Director 16 Aug 2000 British Resigned
28 Sep 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Enos Stanley Kroenke
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 American Active
2 The Arsenal Football Club Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Arsenal Broadband Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Small 7 Mar 2024 Download PDF
2 Confirmation Statement - Updates 27 Sep 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 27 Sep 2023 Download PDF
4 Gazette - Filings Brought Up To Date 2 Nov 2022 Download PDF
5 Confirmation Statement - No Updates 1 Nov 2022 Download PDF
3 Pages
6 Gazette - Notice Compulsory 1 Nov 2022 Download PDF
7 Accounts - Small 9 Jun 2022 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 30 Jun 2021 Download PDF
9 Officers - Appoint Person Secretary Company With Name Date 30 Jun 2021 Download PDF
10 Accounts - Full 11 Jun 2021 Download PDF
11 Confirmation Statement - No Updates 18 Aug 2020 Download PDF
3 Pages
12 Officers - Termination Director Company With Name Termination Date 14 Aug 2020 Download PDF
1 Pages
13 Accounts - Full 20 Feb 2020 Download PDF
20 Pages
14 Officers - Termination Director Company With Name Termination Date 2 Jan 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 22 Aug 2019 Download PDF
3 Pages
16 Accounts - Full 1 Mar 2019 Download PDF
20 Pages
17 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 16 Aug 2018 Download PDF
3 Pages
19 Accounts - Full 14 Feb 2018 Download PDF
19 Pages
20 Confirmation Statement - No Updates 16 Aug 2017 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 13 Jul 2017 Download PDF
1 Pages
22 Accounts - Full 28 Feb 2017 Download PDF
18 Pages
23 Confirmation Statement - Updates 17 Aug 2016 Download PDF
6 Pages
24 Accounts - Full 13 Feb 2016 Download PDF
17 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2015 Download PDF
7 Pages
26 Accounts - Full 27 Feb 2015 Download PDF
17 Pages
27 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Sep 2014 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 Aug 2014 Download PDF
7 Pages
30 Accounts - Full 20 Jan 2014 Download PDF
16 Pages
31 Officers - Appoint Person Director Company With Name 19 Nov 2013 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 19 Nov 2013 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 8 Nov 2013 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 8 Nov 2013 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 16 Aug 2013 Download PDF
7 Pages
36 Accounts - Full 22 Feb 2013 Download PDF
16 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Sep 2012 Download PDF
7 Pages
38 Accounts - Full 8 Feb 2012 Download PDF
16 Pages
39 Officers - Appoint Person Director Company With Name 2 Feb 2012 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 23 Dec 2011 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 13 Dec 2011 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 13 Dec 2011 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 17 Aug 2011 Download PDF
7 Pages
44 Officers - Change Person Director Company With Change Date 19 Apr 2011 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 18 Apr 2011 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 18 Apr 2011 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 18 Apr 2011 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 18 Apr 2011 Download PDF
2 Pages
49 Accounts - Full 2 Mar 2011 Download PDF
14 Pages
50 Change Of Constitution - Statement Of Companys Objects 9 Feb 2011 Download PDF
2 Pages
51 Resolution 9 Feb 2011 Download PDF
45 Pages
52 Officers - Appoint Person Director Company With Name 31 Dec 2010 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 1 Nov 2010 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2010 Download PDF
9 Pages
55 Officers - Change Person Director Company With Change Date 16 Aug 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 16 Aug 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 16 Aug 2010 Download PDF
2 Pages
58 Accounts - Full 19 Feb 2010 Download PDF
14 Pages
59 Officers - Appoint Person Director Company With Name 18 Nov 2009 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 18 Nov 2009 Download PDF
2 Pages
61 Officers - Legacy 30 Sep 2009 Download PDF
1 Pages
62 Officers - Legacy 30 Sep 2009 Download PDF
1 Pages
63 Annual Return - Legacy 1 Sep 2009 Download PDF
5 Pages
64 Officers - Legacy 12 May 2009 Download PDF
1 Pages
65 Officers - Legacy 12 May 2009 Download PDF
1 Pages
66 Accounts - Full 28 Mar 2009 Download PDF
15 Pages
67 Auditors - Resignation Company 5 Nov 2008 Download PDF
1 Pages
68 Accounts - Full 24 Sep 2008 Download PDF
15 Pages
69 Address - Legacy 3 Sep 2008 Download PDF
1 Pages
70 Address - Legacy 3 Sep 2008 Download PDF
1 Pages
71 Annual Return - Legacy 3 Sep 2008 Download PDF
5 Pages
72 Officers - Legacy 10 Jun 2008 Download PDF
2 Pages
73 Officers - Legacy 7 May 2008 Download PDF
1 Pages
74 Officers - Legacy 2 May 2008 Download PDF
2 Pages
75 Officers - Legacy 14 Apr 2008 Download PDF
2 Pages
76 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
77 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
78 Officers - Legacy 10 Apr 2008 Download PDF
1 Pages
79 Officers - Legacy 10 Apr 2008 Download PDF
2 Pages
80 Accounts - Full 7 Apr 2008 Download PDF
15 Pages
81 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
82 Officers - Legacy 12 Dec 2007 Download PDF
1 Pages
83 Address - Legacy 18 Oct 2007 Download PDF
1 Pages
84 Annual Return - Legacy 2 Oct 2007 Download PDF
3 Pages
85 Officers - Legacy 1 Feb 2007 Download PDF
1 Pages
86 Address - Legacy 2 Nov 2006 Download PDF
1 Pages
87 Annual Return - Legacy 17 Aug 2006 Download PDF
3 Pages
88 Accounts - Full 12 Jul 2006 Download PDF
15 Pages
89 Officers - Legacy 17 May 2006 Download PDF
1 Pages
90 Officers - Legacy 16 May 2006 Download PDF
1 Pages
91 Annual Return - Legacy 14 Nov 2005 Download PDF
8 Pages
92 Officers - Legacy 16 Mar 2005 Download PDF
1 Pages
93 Officers - Legacy 8 Mar 2005 Download PDF
3 Pages
94 Officers - Legacy 2 Dec 2004 Download PDF
1 Pages
95 Accounts - Full 17 Sep 2004 Download PDF
14 Pages
96 Officers - Legacy 25 Aug 2004 Download PDF
1 Pages
97 Annual Return - Legacy 18 Aug 2004 Download PDF
3 Pages
98 Officers - Legacy 6 Apr 2004 Download PDF
1 Pages
99 Officers - Legacy 6 Apr 2004 Download PDF
1 Pages
100 Officers - Legacy 6 Apr 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.