GATEWAY TICKETING SYSTEMS UK LIMITED

The Foundry The Foundry, London, W6 8AF, England
StatusACTIVE
Company No.08163781
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

GATEWAY TICKETING SYSTEMS UK LIMITED is an active private limited company with number 08163781. It was incorporated 11 years, 10 months, 16 days ago, on 01 August 2012. The company address is The Foundry The Foundry, London, W6 8AF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Director Michael Andre

Change date: 2023-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gateway Ticketing Systems, Inc.

Change date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Carl Marshall

Change date: 2023-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Joseph Carl Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Andrew Roberts Povey

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Roberts Povey

Change date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: Jubilee House Oxford Street London W1D 2LF England

Change date: 2021-03-24

New address: The Foundry 77 Fulham Palace Road London W6 8AF

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Roberts Povey

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Donald Eash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Jubilee House Oxford Street London W1D 2LF

Change date: 2019-10-02

Old address: 4th Floor 58-59 Great Marlborough Street Great Marlborough Street London W1F 7JY England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Dale Howard

Termination date: 2018-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Capital : 720,000 GBP

Date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-11

Old address: 2 Berghem Mews, Blythe Road Hammersmith London W14 0HN

New address: 4th Floor 58-59 Great Marlborough Street Great Marlborough Street London W1F 7JY

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-06

Psc name: Michael Andre

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Eash

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Kevin Dale Howard

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-30

Officer name: Mark Archibald Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fraser Udwin

Termination date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Metafour International Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-21

Officer name: Mr Michael Andre

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-21

Officer name: Nancy S Bohn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy S Bohn

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Moser

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Roberts Povey

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Moser

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Archibald Rogers

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gateway ticketing uk LIMITED\certificate issued on 19/09/12

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOT & SLATER LLP

GARDS FARM,BLANDFORD,DT11 8RX

Number:OC349816
Status:ACTIVE
Category:Limited Liability Partnership

ESSENCE ARTISTRY LIMITED

17 GOUGH ROAD,ENFIELD,EN1 3QL

Number:11943528
Status:ACTIVE
Category:Private Limited Company

FRANCIS ROSE LANDSCAPES LIMITED

2 PAIGNTON WAY PAIGNTON WAY,MILTON KEYNES,MK10 9LX

Number:10588279
Status:ACTIVE
Category:Private Limited Company

LIGNIA LIMITED

THE MALTINGS HIGHFIELD COURT,HUDDERSFIELD,HD8 8BG

Number:11490572
Status:ACTIVE
Category:Private Limited Company

MISIUDA ACADEMY OF DANCE LIMITED

117 REDWOOD AVENUE,LEICESTERSHIRE,LE13 1UF

Number:04904486
Status:ACTIVE
Category:Private Limited Company

ST HILD COLLEGE

THE MIRFIELD CENTRE,MIRFIELD,WF14 0BW

Number:03473114
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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