Advanced company searchLink opens in new window

ENCORE TICKETS LIMITED

Company number 04002600

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)
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2020 MR01 Registration of charge 040026000012, created on 11 December 2020
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
25 Feb 2020 TM01 Termination of appointment of Richard Mark West as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020
20 Feb 2020 TM01 Termination of appointment of Ashley John Herman as a director on 3 February 2020
20 Feb 2020 AP01 Appointment of Merritt F. Baer as a director on 3 February 2020
20 Feb 2020 AP01 Appointment of Brian M. Fenty as a director on 3 February 2020
07 Feb 2020 MR04 Satisfaction of charge 040026000009 in full
07 Feb 2020 MR04 Satisfaction of charge 040026000010 in full
06 Feb 2020 MR01 Registration of charge 040026000011, created on 5 February 2020
19 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
19 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
04 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
17 Dec 2018 CH01 Director's details changed for Mr Richard Mark West on 17 December 2018
05 Dec 2018 AD01 Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN to Second Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 5 December 2018
14 Nov 2018 CH01 Director's details changed for Mr Richard Mark West on 27 September 2018