Advanced company searchLink opens in new window

TICKET ARENA LIMITED

Company number 06609043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,672
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
  • GBP 1,672
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
  • GBP 1,672

Statement of capital on 2014-10-02
  • GBP 1,672
  • ANNOTATION Clarification a second filing AR01 was registered on 09/06/15.
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
  • GBP 1,672.00
25 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights