Manchester
M2 6ET
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Blackburn Road Egerton Bolton Lancashire BL7 9ES |
Director Name | Mr Marc Van Oldenborgh |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Omval 263 Amsterdam Netherlands |
Secretary Name | Mr Marc Van Oldenborgh |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 07 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Omval 263 Amsterdam Netherlands |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2009(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2009(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Telephone | 0113 2446677 |
---|---|
Telephone region | Leeds |
Registered Address | Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
750 at £1 | Ticketline Network LTD 75.00% Ordinary |
---|---|
200 at £1 | Marc Van Oldenburgh 20.00% Ordinary |
25 at £1 | Denis Tarasar 2.50% Ordinary |
25 at £1 | Irina Shilman 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,521 |
Cash | £3,521 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
6 July 2018 | Cessation of The Ticketline Group Limited as a person with significant control on 31 March 2018 (1 page) |
6 July 2018 | Notification of The Ticketline Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Director's details changed for Mr Paul Abraham Betesh on 27 June 2018 (2 pages) |
27 June 2018 | Cessation of The Ticketline Network Limited as a person with significant control on 31 March 2018 (1 page) |
27 June 2018 | Notification of The Ticketline Group Limited as a person with significant control on 31 March 2018 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
12 December 2017 | Registered office address changed from 21-31 Oldham Street Manchester M1 1JG to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 21-31 Oldham Street Manchester M1 1JG to Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 December 2017 (1 page) |
19 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 July 2017 | Notification of The Ticketline Network Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of The Ticketline Network Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of The Ticketline Network Limited as a person with significant control on 6 April 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 July 2014 | Termination of appointment of Marc Van Oldenborgh as a director on 3 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Marc Van Oldenborgh as a director on 3 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Marc Van Oldenborgh as a secretary on 3 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Marc Van Oldenborgh as a secretary on 3 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Marc Van Oldenborgh as a secretary on 3 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Marc Van Oldenborgh as a director on 3 June 2014 (1 page) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 November 2012 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 21-31 Oldham Street Manchester Greater Manchester M1 1JG on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 21-31 Oldham Street Manchester Greater Manchester M1 1JG on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 21-31 Oldham Street Manchester Greater Manchester M1 1JG on 1 November 2012 (1 page) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Director's details changed for Mr Paul Abraham Betesh on 1 December 2011 (2 pages) |
27 June 2012 | Director's details changed for Mr Paul Abraham Betesh on 1 December 2011 (2 pages) |
27 June 2012 | Director's details changed for Mr Paul Abraham Betesh on 1 December 2011 (2 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Marc Van Oldenborgh on 27 June 2010 (1 page) |
12 July 2010 | Secretary's details changed for Marc Van Oldenborgh on 27 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Marc Van Oldenborgh on 27 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Marc Van Oldenborgh on 27 June 2010 (2 pages) |
8 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
23 November 2009 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 23 November 2009 (2 pages) |
11 September 2009 | Director and secretary appointed marc van oldenborgh (2 pages) |
11 September 2009 | Appointment terminated director gd directors (nominees) LIMITED (1 page) |
11 September 2009 | Director and secretary appointed marc van oldenborgh (2 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
11 September 2009 | Ad 07/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Appointment terminated secretary george davies (nominees) LIMITED (1 page) |
11 September 2009 | Appointment terminated director christopher ross (1 page) |
11 September 2009 | Appointment terminated director christopher ross (1 page) |
11 September 2009 | Director appointed paul abraham betesh (2 pages) |
11 September 2009 | Director appointed paul abraham betesh (2 pages) |
11 September 2009 | Ad 07/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 September 2009 | Appointment terminated director gd directors (nominees) LIMITED (1 page) |
16 July 2009 | Memorandum and Articles of Association (3 pages) |
16 July 2009 | Memorandum and Articles of Association (3 pages) |
11 July 2009 | Company name changed ticket inc LIMITED\certificate issued on 14/07/09 (2 pages) |
11 July 2009 | Company name changed ticket inc LIMITED\certificate issued on 14/07/09 (2 pages) |
27 June 2009 | Incorporation (18 pages) |
27 June 2009 | Incorporation (18 pages) |