GATEWAY TICKETING SYSTEMS UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Change of details for Director Michael Andre as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Gateway Ticketing Systems, Inc. as a person with significant control on 2017-06-30

View Document

09/08/239 August 2023 Director's details changed for Mr Joseph Carl Marshall on 2023-08-09

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Appointment of Mr Joseph Carl Marshall as a director on 2022-10-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS POVEY / 03/08/2020

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD EASH

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 4TH FLOOR 58-59 GREAT MARLBOROUGH STREET GREAT MARLBOROUGH STREET LONDON W1F 7JY ENGLAND

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWARD

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/12/17 STATEMENT OF CAPITAL GBP 720000

View Document

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 2 BERGHEM MEWS, BLYTHE ROAD HAMMERSMITH LONDON W14 0HN

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDRE

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR KEVIN DALE HOWARD

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR DONALD EASH

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY MARK ROGERS

View Document

17/07/1717 July 2017 CESSATION OF METAFOUR INTERNATIONAL LIMITED AS A PSC

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT UDWIN

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR MICHAEL ANDRE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR NANCY BOHN

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MS NANCY S BOHN

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARRYL MOSER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW ROBERTS POVEY

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR DARRYL MOSER

View Document

19/09/1219 September 2012 SECRETARY APPOINTED MR MARK ARCHIBALD ROGERS

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED GATEWAY TICKETING UK LIMITED CERTIFICATE ISSUED ON 19/09/12

View Document

19/09/1219 September 2012 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company