SEATGEEK ENTERTAINMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

25/03/2425 March 2024 Director's details changed for Mr Jon David Groetzinger on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr John Bradford Tacy on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Registered office address changed from 1st Floor Unit 8 Merchant Court Monkton Business Park South South Tyneside NE31 2EX England to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mr John Bradford Tacy on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

22/03/2122 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 ARTICLES OF ASSOCIATION

View Document

08/03/188 March 2018 COMPANY NAME CHANGED TOPTIX (UK) LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

08/03/188 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JON DAVID GROETZINGER

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR JOHN BRADFORD TACY

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR YEHUDA YUVAL

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR KARL VOSPER

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELI DAGAN

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM C/O PREISKEL & CO LLP 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

13/03/1113 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ELI DAGAN

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR KARL VOSPER

View Document

21/05/1021 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

04/03/104 March 2010 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