Advanced company searchLink opens in new window

TICKETUS HOLDINGS 5 LIMITED

Company number 06444705

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)
14 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,161,842.8
19 Mar 2015 TM01 Termination of appointment of Matthew James Ayres as a director on 23 February 2015
09 Mar 2015 AA Full accounts made up to 31 May 2014
24 Feb 2015 SH20 Statement by Directors
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 1,161,842
24 Feb 2015 CAP-SS Solvency Statement dated 22/01/15
24 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/C.. Re distribution 22/01/2015
13 Jan 2015 CH01 Director's details changed for Mr John Howard Thorpe on 15 December 2014
24 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,259,375.4
15 Dec 2014 AD01 Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
11 Apr 2014 SH20 Statement by directors
11 Apr 2014 SH19 Statement of capital on 11 April 2014
  • GBP 1,259,375.40
11 Apr 2014 CAP-SS Solvency statement dated 21/03/14
11 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 21/03/2014
07 Apr 2014 AA Group of companies' accounts made up to 31 May 2013
12 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
11 Dec 2013 SH06 Cancellation of shares. Statement of capital on 11 December 2013
  • GBP 1,523,920.40
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 1,523,920.50
20 Aug 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 May 2013
14 Aug 2013 AP01 Appointment of Matthew James Ayres as a director
25 Jun 2013 SH06 Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 1,544,613.30
25 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 allotment date 01/03/2012
15 May 2013 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 861,060.30
  • ANNOTATION A second filed SH01 was registered on 25/06/2013