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)
21 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
24 Jan 2014 AP01 Appointment of Mr Philip Thomas Coen as a director
24 Jan 2014 AP01 Appointment of Ms Kirsty Marie Smith as a director
23 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Aug 2013 AR01 Annual return made up to 3 June 2013
20 Aug 2013 AD01 Registered office address changed from , Calls Wharf 2 the Calls, Leeds, West Yorkshire, LS2 7JU, United Kingdom to Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD on 20 August 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
14 Aug 2012 AD01 Registered office address changed from , Red Eric Studios 47 Westfield Road, Leeds, LS3 1DG, United Kingdom to Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD on 14 August 2012
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,120
14 May 2012 CH01 Director's details changed for Mr Reshad Hossenally on 14 May 2012
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from , Central House St Pauls Street, Leeds, West Yorkshire, LS1 2TE to Third Floor Suite 31-32 Park Row Park Row Leeds West Yorkshire LS1 5JD on 19 August 2011
19 Aug 2011 AD02 Register inspection address has been changed from 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG United Kingdom
19 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 1,000
21 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Oct 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
01 Sep 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
01 Sep 2010 AD03 Register(s) moved to registered inspection location
01 Sep 2010 AP01 Appointment of Mr Jan Victor Dauman as a director
01 Sep 2010 AD02 Register inspection address has been changed
06 Jul 2010 CH01 Director's details changed for Mr Reshad Hossenally on 5 July 2010
24 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009