Company NameThe Ticketline Network Limited
DirectorPaul Abraham Betesh
Company StatusActive
Company Number02853184
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 6 months ago)
Previous NamesPiccadilly Box Office Limited and Piccadilly Ticketline Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Abraham Betesh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressQueens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMrs Tina Astairene Betesh
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitacres 2 Park Avenue
Hale
Altrincham
Cheshire
WA15 9DN
Director NameMiss Linda Rachel Betesh
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameMiss Linda Rachel Betesh
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleDirector/Ticket Agent
Country of ResidenceEngland
Correspondence AddressQueens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Colin Paul Mableson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(15 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMrs Susan Ellen Betesh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(17 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ticketline.co.uk/

Location

Registered AddressQueens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,595,894
Gross Profit£2,716,320
Net Worth£3,415,851
Cash£6,723,720
Current Liabilities£4,477,681

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (7 months, 1 week ago)
Next Return Due3 September 2024 (5 months, 1 week from now)

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Colin Paul Mableson as a director on 9 August 2022 (1 page)
28 July 2022Termination of appointment of Susan Ellen Betesh as a director on 26 July 2022 (1 page)
26 July 2022Termination of appointment of Linda Rachel Betesh as a secretary on 26 July 2022 (1 page)
26 July 2022Termination of appointment of Linda Rachel Betesh as a director on 26 July 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
27 September 2018Cessation of Paul Abraham Betesh as a person with significant control on 31 March 2018 (1 page)
27 September 2018Notification of Ticketline Group Ltd as a person with significant control on 31 March 2018 (2 pages)
27 September 2018Cessation of Linda Rachel Betesh as a person with significant control on 31 March 2018 (1 page)
8 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
12 December 2017Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 December 2017 (1 page)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 March 2017Director's details changed for Mr Colin Paul Mableson on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Colin Paul Mableson on 22 March 2017 (2 pages)
10 February 2017Termination of appointment of Tina Astairene Betesh as a director on 10 February 2017 (1 page)
10 February 2017Director's details changed for Ms Linda Rachel Betesh on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Tina Astairene Betesh as a director on 10 February 2017 (1 page)
10 February 2017Secretary's details changed for Ms Linda Rachel Betesh on 10 February 2017 (1 page)
10 February 2017Secretary's details changed for Ms Linda Rachel Betesh on 10 February 2017 (1 page)
10 February 2017Director's details changed for Ms Linda Rachel Betesh on 10 February 2017 (2 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
26 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 26 October 2016 (1 page)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
4 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(8 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(8 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
11 December 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (8 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(8 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(8 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
30 October 2012Director's details changed for Mrs Susan Ellen Betesh on 14 September 2012 (2 pages)
30 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Paul Abraham Betesh on 14 September 2012 (2 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
30 October 2012Director's details changed for Mr Paul Abraham Betesh on 14 September 2012 (2 pages)
30 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mrs Susan Ellen Betesh on 14 September 2012 (2 pages)
30 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
13 June 2012Statement of company's objects (2 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2012Memorandum and Articles of Association (37 pages)
13 June 2012Change of share class name or designation (2 pages)
13 June 2012Memorandum and Articles of Association (37 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2012Change of share class name or designation (2 pages)
13 June 2012Statement of company's objects (2 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
19 September 2011Director's details changed for Mr Paul Abraham Betesh on 14 September 2011 (3 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for Mr Paul Abraham Betesh on 14 September 2011 (3 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
16 September 2011Director's details changed for Colin Mableson on 14 September 2011 (2 pages)
16 September 2011Director's details changed for Linda Rachel Betesh on 14 September 2011 (2 pages)
16 September 2011Director's details changed for Linda Rachel Betesh on 14 September 2011 (2 pages)
16 September 2011Director's details changed for Mrs Susan Ellen Betesh on 14 September 2011 (2 pages)
16 September 2011Director's details changed for Mrs Susan Ellen Betesh on 14 September 2011 (2 pages)
16 September 2011Director's details changed for Colin Mableson on 14 September 2011 (2 pages)
28 January 2011Company name changed piccadilly ticketline LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
28 January 2011Company name changed piccadilly ticketline LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Change of name notice (2 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
7 December 2010Appointment of Mrs Susan Ellen Betesh as a director (3 pages)
7 December 2010Appointment of Mrs Susan Ellen Betesh as a director (3 pages)
5 October 2010Director's details changed for Colin Mableson on 14 September 2010 (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Colin Mableson on 14 September 2010 (2 pages)
28 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
28 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
10 November 2009Appointment of Colin Mableson as a director (2 pages)
10 November 2009Appointment of Colin Mableson as a director (2 pages)
29 September 2009Return made up to 14/09/09; full list of members (4 pages)
29 September 2009Return made up to 14/09/09; full list of members (4 pages)
21 November 2008Return made up to 14/09/08; full list of members (5 pages)
21 November 2008Return made up to 14/09/08; full list of members (5 pages)
10 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
10 September 2008Accounts for a medium company made up to 31 March 2008 (17 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
5 October 2007Return made up to 14/09/07; full list of members (3 pages)
5 October 2007Return made up to 14/09/07; full list of members (3 pages)
14 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
14 November 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
15 September 2006Return made up to 14/09/06; full list of members (3 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
6 May 2004Company name changed piccadilly box office LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed piccadilly box office LIMITED\certificate issued on 06/05/04 (2 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 September 2001Return made up to 14/09/01; full list of members (8 pages)
19 September 2001Return made up to 14/09/01; full list of members (8 pages)
4 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(1 page)
25 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/08/00
(1 page)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 1999Registered office changed on 04/10/99 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
4 October 1999Registered office changed on 04/10/99 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page)
4 October 1999Return made up to 14/09/99; no change of members (4 pages)
4 October 1999Return made up to 14/09/99; no change of members (4 pages)
27 August 1999Auditor's resignation (1 page)
27 August 1999Auditor's resignation (1 page)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 October 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
(4 pages)
5 October 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
(4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
25 September 1997Return made up to 14/09/97; full list of members (6 pages)
25 September 1997Return made up to 14/09/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)
13 March 1995Registered office changed on 13/03/95 from: c/o kanas & partners ninth floor bridgewater house 60 whitworth street manchester M1 6LX (1 page)
13 March 1995Registered office changed on 13/03/95 from: c/o kanas & partners ninth floor bridgewater house 60 whitworth street manchester M1 6LX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 September 1993Incorporation (13 pages)
14 September 1993Incorporation (13 pages)