Advanced company searchLink opens in new window

FESTICKET LTD

Company number 07923345

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)
09 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
14 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-28
14 Dec 2016 CONNOT Change of name notice
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 18,684.18
25 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 18,499.71
21 Aug 2016 TM01 Termination of appointment of Federico Pietro Alessandro Pirzio-Biroli as a director on 14 May 2016
21 Aug 2016 AP01 Appointment of Dr Itxaso Del Palacio Aguirre as a director on 24 May 2016
19 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2016 AD01 Registered office address changed from 22 Upper Ground Floor 6 London SE1 9PD to Units 14 & 28 Utopia Village 7 Chalcot Road London NW1 8LH on 3 June 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 13,772.08
18 Feb 2016 CH01 Director's details changed for Jonathan Younes on 1 October 2015
18 Feb 2016 CH01 Director's details changed for Mr Federico Pietro Alessandro Piazio-Biroli on 18 August 2014
18 Feb 2016 CH01 Director's details changed for Zacharie Sabban on 1 May 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 13,772.08
18 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 13,282.84
18 Feb 2015 CH04 Secretary's details changed for Dgc Nominee Secretaries Ltd on 21 August 2013
09 Oct 2014 AD01 Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London Greater London EC1A 9PT to 22 Upper Ground Floor 6 London SE1 9PD on 9 October 2014
19 Sep 2014 AP01 Appointment of Mr Sean Seton-Rogers as a director on 18 August 2014
19 Sep 2014 AP01 Appointment of Mr Eric Christian Archambeau as a director on 18 August 2014
19 Sep 2014 AP01 Appointment of Mr Federico Pietro Alessandro Piazio-Biroli as a director on 18 August 2014
19 Sep 2014 TM01 Termination of appointment of Rajeev Ramanandi as a director on 18 August 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities