- Company Overview for 05545006 LIMITED (05545006)
- Filing history for 05545006 LIMITED (05545006)
- People for 05545006 LIMITED (05545006)
- Charges for 05545006 LIMITED (05545006)
- More for 05545006 LIMITED (05545006)
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) |
---|---|---|---|
13 May 2022 | AD01 | Registered office address changed from 139a Whiteladies Road Bristol BS8 2PL England to 2nd Floor Spectrum Bond Street Bristol BS1 3LG on 13 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
08 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
29 Apr 2021 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 11 March 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 139a Whiteladies Road, Bristol 139a Whiteladies Road Bristol BS8 2PL England to 139a Whiteladies Road Bristol BS8 2PL on 28 April 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Arun Vivek as a director on 11 March 2021 | |
11 Jan 2021 | PSC05 | Change of details for Ticketek Uk Limited as a person with significant control on 28 February 2020 | |
08 Jan 2021 | PSC05 | Change of details for Teg Live Uk Limited as a person with significant control on 28 February 2020 | |
24 Dec 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
13 Aug 2020 | TM01 | Termination of appointment of Richard David Buck as a director on 13 August 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom to 139a Whiteladies Road, Bristol 139a Whiteladies Road Bristol BS8 2PL on 21 July 2020 | |
03 Mar 2020 | MR01 | Registration of charge 055450060003, created on 24 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 | |
02 Dec 2019 | PSC07 | Cessation of Dan Paul Ickowitz-Seidler as a person with significant control on 22 November 2019 | |
02 Dec 2019 | PSC02 | Notification of Teg Live Uk Limited as a person with significant control on 22 November 2019 | |
27 Nov 2019 | MR04 | Satisfaction of charge 055450060002 in full | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | MR01 | Registration of charge 055450060002, created on 3 October 2019 | |
23 Aug 2019 | TM02 | Termination of appointment of Julien Barraud as a secretary on 17 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Daniel Ickowitz-Seidler as a director on 17 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Richard David Buck as a director on 17 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Geoffrey Paul Jones as a director on 17 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Ms Sandra Rouse as a director on 17 August 2019 |