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)
06 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
06 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
02 Feb 2017 MR04 Satisfaction of charge 074113640001 in full
26 Jan 2017 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU to 100 New Bridge Street New Bridge Street London EC4V 6JA on 26 January 2017
26 Jan 2017 TM02 Termination of appointment of Bondlaw Secretaries Limited as a secretary on 25 January 2017
26 Jan 2017 TM01 Termination of appointment of Mark Stork as a director on 25 January 2017
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Oct 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
02 Aug 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
02 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Jul 2016 MR01 Registration of charge 074113640001, created on 8 July 2016
08 Mar 2016 AP01 Appointment of Mark Stork as a director on 1 January 2016
08 Mar 2016 TM01 Termination of appointment of Reinout Johan Gerko Dijkstra as a director on 1 January 2016
10 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
10 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
10 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
10 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
27 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
12 Nov 2015 CH01 Director's details changed for Mr Frans Jonker on 18 September 2015
11 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 CH04 Secretary's details changed for Bondlaw Secretaries Limited on 18 October 2015
11 Nov 2015 CH01 Director's details changed for Mr Frans Jonker on 18 October 2015
26 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee, submit docs 12/02/2015