TICKETING MANAGEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/03/245 March 2024 Registered office address changed from First Floor 6 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY England to 41 Port Street Evesham WR11 3LD on 2024-03-05

View Document

05/03/245 March 2024 Change of details for Lumiere Kinesis Limited as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Lumiere Kinesis Limited on 2024-03-05

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073492050002

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073492050001

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED REGAL CINEMA MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILBERT WIPER / 19/08/2015

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LUMIERE KINESIS LIMITED / 19/08/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM C/O FOCUS ACCOUNTANCY BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP UNITED KINGDOM

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED THE REGAL COFFEE SHOP LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 43 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BB UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 41 PORT STREET EVESHAM WORCS WR11 3LD UNITED KINGDOM

View Document

24/02/1224 February 2012 CORPORATE DIRECTOR APPOINTED LUMIERE KINESIS LIMITED

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR IAN GILBERT WIPER

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE WIPER

View Document

23/02/1223 February 2012 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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