- Company Overview for FESTICKET LTD (07923345)
- Filing history for FESTICKET LTD (07923345)
- People for FESTICKET LTD (07923345)
- Charges for FESTICKET LTD (07923345)
- Insolvency for FESTICKET LTD (07923345)
- More for FESTICKET LTD (07923345)
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
|
|
14 Dec 2016 | CONNOT | Change of name notice | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
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
|
|
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
|
|
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
|
|
18 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
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
|