Advanced company searchLink opens in new window

TICKETMASTER UK LIMITED

Company number 02662632

Filter by category

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)
23 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,900,001
09 Oct 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,900,001
27 Oct 2014 AP01 Appointment of Andrew John Parsons as a director on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of Simon Paul Thomas Presswell as a director on 17 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AAMD Amended full accounts made up to 31 December 2012
21 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,900,001
11 Nov 2013 AA Full accounts made up to 31 December 2012
21 Oct 2013 AP01 Appointment of Simon Paul Thomas Presswell as a director
16 Aug 2013 AD01 Registered office address changed from 4 Pentonville Road London N1 9HF England on 16 August 2013
11 Apr 2013 AD01 Registered office address changed from 48 Leicester Square London WC2H 7LR on 11 April 2013
05 Apr 2013 CH01 Director's details changed for Selina Holliday Emeny on 28 March 2013
05 Feb 2013 CH01 Director's details changed for Mark Jeffery Yovich on 1 February 2013
15 Jan 2013 AA Full accounts made up to 31 December 2011
28 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
03 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2011 AP01 Appointment of Selina Holliday Emeny as a director
21 Dec 2011 AP01 Appointment of Mark Jeffery Yovich as a director
20 Dec 2011 TM01 Termination of appointment of Alan Ridgeway as a director
20 Dec 2011 TM01 Termination of appointment of Paul Latham as a director
30 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
30 Nov 2011 AD03 Register(s) moved to registered inspection location
30 Nov 2011 AD02 Register inspection address has been changed
02 Sep 2011 CH01 Director's details changed for Alan Brian Ridgeway on 28 July 2011