Advanced company searchLink opens in new window

TICKETSCRIPT LIMITED

Company number 07411364

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
20 Dec 2020 AA Full accounts made up to 31 December 2019
11 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
21 Aug 2020 TM01 Termination of appointment of Samantha Harnett as a director on 19 June 2020
16 Jul 2020 AP01 Appointment of Julia Derouen Taylor as a director on 18 June 2020
11 Mar 2020 AP01 Appointment of Charles Copeland Baker as a director on 10 January 2020
11 Mar 2020 TM01 Termination of appointment of Geoffrey Randolph Befumo as a director on 10 January 2020
25 Nov 2019 AA Full accounts made up to 31 December 2018
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
08 Aug 2019 AUD Auditor's resignation
18 Feb 2019 AA Accounts for a small company made up to 31 December 2017
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 CS01 Confirmation statement made on 18 October 2018 with no updates
28 Dec 2018 RP04TM01 Second filing for the termination of Frans Jonker as a director
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 TM01 Termination of appointment of Frans Jonker as a director on 28 November 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 28/12/2018.
12 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with updates
12 Dec 2017 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to 100 New Bridge Street London EC4V 6JA
12 Dec 2017 AD01 Registered office address changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 100 New Bridge Street London EC4V 6JA on 12 December 2017
26 Sep 2017 AP01 Appointment of Geoffrey Befumo as a director on 22 September 2017
26 Sep 2017 AP01 Appointment of Samantha Harnett as a director on 22 September 2017
06 Jul 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
06 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16