MOVIETICKETS.CO.UK, LTD.
Status | DISSOLVED |
Company No. | 05881640 |
Category | Private Limited Company |
Incorporated | 19 Jul 2006 |
Age | 17 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
MOVIETICKETS.CO.UK, LTD. is an dissolved private limited company with number 05881640. It was incorporated 17 years, 10 months, 17 days ago, on 19 July 2006 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is 1 Central St. Giles 1 Central St. Giles, London, WC2H 8NU, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2020
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 28 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 11 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-11
Psc name: Comcast Corporation
Documents
Withdrawal of a person with significant control statement
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-07-20
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Old address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
New address: 1 Central St. Giles St. Giles High Street London WC2H 8NU
Change date: 2018-05-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 18 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-20
Officer name: Alison Mansfield
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-11
Officer name: Melissa Hope Orlen
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel David Cohen
Termination date: 2017-12-11
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Melissa Orlen
Termination date: 2017-12-11
Documents
Appoint person director company with name date
Date: 15 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Ross Samovar
Appointment date: 2017-12-20
Documents
Gazette filings brought up to date
Date: 20 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitchell Rubenstein
Termination date: 2014-01-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Change person secretary company with change date
Date: 27 Oct 2014
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Melissa H Orlen
Change date: 2014-07-19
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 19 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Hope Orlen
Change date: 2014-07-19
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
Change date: 2014-10-24
Old address: 348/350 Lytham Road Blackpool Lancashire FY4 1DW England
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel David Cohen
Change date: 2011-01-24
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-19
Officer name: Melissa Hope Orlen
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel David Cohen
Change date: 2012-07-19
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-19
Officer name: Joel David Cohen
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melissa Hope Orlen
Change date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 27 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beach Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Old address: 100 Fetter Lane London EC4A 1BN
Change date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Rash
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joel David Cohen
Documents
Appoint person director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Melissa Hope Orlen
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mitchell Rubenstein
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Frank Rash
Documents
Change corporate secretary company with change date
Date: 12 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Beach Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr frank rash
Documents
Accounts with accounts type dormant
Date: 09 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/12/07
Documents
Certificate change of name company
Date: 21 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed movietickets.co.uk, LIMITED\certificate issued on 21/11/06
Documents
Certificate change of name company
Date: 15 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed movietickets.com LIMITED\certificate issued on 15/11/06
Documents
Certificate change of name company
Date: 08 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bealaw (826) LIMITED\certificate issued on 08/11/06
Documents
Some Companies
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 10127146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RIBBLE COURT BUSINESS CENTRE MEAD WAY,BURNLEY,BB12 7NG
Number: | 06524444 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWSVIEW DERWENT STREET,NEWCASTLE UPON TYNE,NE17 7TH
Number: | 09424520 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 JEWSBURY WAY,LEICESTER,LE3 3RR
Number: | 10760268 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KING AND TINKER PUBLIC HOUSE,ENFIELD,EN2 9HJ
Number: | 07890644 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE EVENT MANAGEMENT LIMITED
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 04551510 |
Status: | ACTIVE |
Category: | Private Limited Company |