TICKET ARENA LIMITED

2nd Floor, Centro Forum 2nd Floor, Centro Forum, London, NW1 0EG, England
StatusACTIVE
Company No.06609043
CategoryPrivate Limited Company
Incorporated03 Jun 2008
Age16 years
JurisdictionEngland Wales

SUMMARY

TICKET ARENA LIMITED is an active private limited company with number 06609043. It was incorporated 16 years ago, on 03 June 2008. The company address is 2nd Floor, Centro Forum 2nd Floor, Centro Forum, London, NW1 0EG, England.



Company Fillings

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Jonathan Younes

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Zacharie Sabban

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Matthew Hann

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066090430001

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Jan Victor Dauman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Hann

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Zacharie Sabban

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reshad Hossenally

Termination date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Jonathan Younes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

New address: 2nd Floor, Centro Forum 74-80 Camden Street London NW1 0EG

Old address: 31-32 Park Row Leeds LS1 5JD England

Change date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Whp Tickets Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Reshad Sulleman Hossenally

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ta (Holdings) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Marie Smith

Termination date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jun 2016

Category: Address

Type: AD02

Old address: Red Eric Studios 47 Westfield Road Leeds LS3 1DG United Kingdom

New address: 31-32 Park Row Leeds LS1 5JD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD

Change date: 2016-06-13

New address: 31-32 Park Row Leeds LS1 5JD

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Jun 2016

Category: Address

Type: AD04

New address: Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Sacha John Edward Lord-Marchionne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Jun 2015

Action Date: 03 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-03

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sacha John Edward Lord-Marchionne

Appointment date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Thomas Coen

Termination date: 2014-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2015

Action Date: 26 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-26

Charge number: 066090430001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2014

Action Date: 06 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-06

Capital : 1,672.00 GBP

Documents

View document PDF

Resolution

Date: 25 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Thomas Coen

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Marie Smith

Documents

View document PDF

Resolution

Date: 23 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 22 Aug 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

New address: Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD

Change date: 2013-08-20

Old address: , Calls Wharf 2 the Calls, Leeds, West Yorkshire, LS2 7JU, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

New address: Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD

Old address: , Red Eric Studios 47 Westfield Road, Leeds, LS3 1DG, United Kingdom

Change date: 2012-08-14

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Capital : 1,120 GBP

Date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-14

Officer name: Mr Reshad Hossenally

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

New address: Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD

Change date: 2011-08-19

Old address: , Central House St Pauls Street, Leeds, West Yorkshire, LS1 2TE

Documents

View document PDF

Change sail address company with old address

Date: 19 Aug 2011

Category: Address

Type: AD02

Old address: 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Move registers to sail company

Date: 01 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Victor Dauman

Documents

View document PDF

Change sail address company

Date: 01 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Mr Reshad Hossenally

Documents

View document PDF

Resolution

Date: 24 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hubbleday

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reshad Hossenally

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hubbleday

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from, 96 kelsey lane, balsall common, coventry, west midlands, CV7 7GT, uk

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / reshad hossenally / 29/06/2009

Documents

View document PDF

Incorporation company

Date: 03 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLTON'S PMC LTD

35 CRANFORD AVENUE,HAMPSHIRE,GU52 6QU

Number:05813023
Status:ACTIVE
Category:Private Limited Company

HOLLER EVENTS LTD

4 BIBBY LANE,MANCHESTER,M19 1GQ

Number:10258765
Status:ACTIVE
Category:Private Limited Company

HUSCARA LTD

HUSCARA UNIT 1A - 9,EPSOM,KT19 9BX

Number:11035285
Status:ACTIVE
Category:Private Limited Company

PROJEKT GARTEN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06276598
Status:ACTIVE
Category:Private Limited Company

PROMISE PICTURES LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:09128330
Status:ACTIVE
Category:Private Limited Company

RHOX LIMITED

71 HAMPDEN ROAD,LONDON,N8 0HU

Number:11344252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source