- Company Overview for MOVIETICKETS.CO.UK, LTD. (05881640)
- Filing history for MOVIETICKETS.CO.UK, LTD. (05881640)
- People for MOVIETICKETS.CO.UK, LTD. (05881640)
- More for MOVIETICKETS.CO.UK, LTD. (05881640)
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) |
---|---|---|---|
27 Oct 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH03 | Secretary's details changed for Melissa H Orlen on 19 July 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Melissa Hope Orlen on 19 July 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 24 October 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
07 Aug 2013 | CH01 | Director's details changed for Joel David Cohen on 24 January 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Melissa Hope Orlen on 19 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Joel David Cohen on 19 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Joel David Cohen on 19 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Melissa Hope Orlen on 19 July 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | TM02 | Termination of appointment of Beach Secretaries Limited as a secretary | |
11 Oct 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 1 April 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jan 2011 | TM01 | Termination of appointment of Frank Rash as a director | |
24 Jan 2011 | AP01 | Appointment of Joel David Cohen as a director | |
24 Jan 2011 | AP01 | Appointment of Melissa Hope Orlen as a director | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders |