- Company Overview for TICKET ARENA LIMITED (06609043)
- Filing history for TICKET ARENA LIMITED (06609043)
- People for TICKET ARENA LIMITED (06609043)
- Charges for TICKET ARENA LIMITED (06609043)
- More for TICKET ARENA LIMITED (06609043)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2019 | PSC07 | Cessation of Reshad Sulleman Hossenally as a person with significant control on 6 April 2016 | |
06 Nov 2019 | PSC02 | Notification of Ta (Holdings) Limited as a person with significant control on 6 April 2016 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
17 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Kirsty Marie Smith as a director on 7 March 2017 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD02 | Register inspection address has been changed from Red Eric Studios 47 Westfield Road Leeds LS3 1DG United Kingdom to 31-32 Park Row Leeds LS1 5JD | |
13 Jun 2016 | AD01 | Registered office address changed from Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD to 31-32 Park Row Leeds LS1 5JD on 13 June 2016 | |
13 Jun 2016 | AD04 | Register(s) moved to registered office address Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD | |
24 Mar 2016 | TM01 | Termination of appointment of Sacha John Edward Lord-Marchionne as a director on 10 November 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
09 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 June 2014 | |
28 Apr 2015 | AP01 | Appointment of Mr Sacha John Edward Lord-Marchionne as a director on 17 December 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Philip Thomas Coen as a director on 17 December 2014 | |
10 Feb 2015 | MR01 | Registration of charge 066090430001, created on 26 January 2015 | |
02 Oct 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-10-02
Statement of capital on 2014-10-02
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
25 Mar 2014 | RESOLUTIONS |
Resolutions
|