Advanced company searchLink opens in new window

05545006 LIMITED

Company number 05545006

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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