TICKET ARENA LIMITED
Status | ACTIVE |
Company No. | 06609043 |
Category | Private Limited Company |
Incorporated | 03 Jun 2008 |
Age | 16 years |
Jurisdiction | England 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
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
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 06 Apr 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Gazette filings brought up to date
Date: 24 Mar 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 11 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066090430001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Thomas Coen
Documents
Appoint person director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsty Marie Smith
Documents
Resolution
Date: 23 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 01 Sep 2010
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Victor Dauman
Documents
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
Resolution
Date: 24 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hubbleday
Documents
Termination secretary company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reshad Hossenally
Documents
Termination director company with name
Date: 09 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Hubbleday
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
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
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / reshad hossenally / 29/06/2009
Documents
Some Companies
35 CRANFORD AVENUE,HAMPSHIRE,GU52 6QU
Number: | 05813023 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BIBBY LANE,MANCHESTER,M19 1GQ
Number: | 10258765 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSCARA UNIT 1A - 9,EPSOM,KT19 9BX
Number: | 11035285 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06276598 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWATTON BARN,SWINDON,SN4 0EU
Number: | 09128330 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HAMPDEN ROAD,LONDON,N8 0HU
Number: | 11344252 |
Status: | ACTIVE |
Category: | Private Limited Company |