TICKETING NETWORK EAST MIDLANDS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registered office address changed from Nottingham Playhouse Wellington Circus Nottingham NG1 5AF to Theatre Royal & Royal Concert Hall Theatre Square Nottingham NG1 5nd on 2024-08-23

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Terry Cooper as a secretary on 2024-06-17

View Document

09/05/249 May 2024 Termination of appointment of Terence Alexander Cooper as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of Peter James Ireson as a director on 2024-05-01

View Document

09/05/249 May 2024 Appointment of Mr Jonathan Saville as a secretary on 2024-05-09

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Termination of appointment of Shona Sands Powell as a director on 2023-06-21

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Appointment of Mr Terry Cooper as a secretary on 2022-02-02

View Document

08/02/228 February 2022 Termination of appointment of Annie Scally as a secretary on 2022-02-02

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/07/212 July 2021 Cessation of Nottingham Playhouse Trust Ltd as a person with significant control on 2021-02-26

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTTINGHAM PLAYHOUSE TRUST LTD

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / THE ROYAL CENTRE NOTTINGHAM / 06/04/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANCE4 LIMITED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOTTINGHAM LAKESIDE ARTS, UNIVERSITY OF NOTTINGHAM

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROYAL CENTRE NOTTINGHAM

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS RACHEL LOUISE EMMETT

View Document

18/01/1718 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH TUTT

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR TERENCE ALEXANDER COOPER

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR SOFIA NAZAR-CHADWICK

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES CHRISTOPHER PARKINSON

View Document

15/07/1615 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED JOANNA RUTH SIGSWORTH

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MS SARAH LOUISE TUTT

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY FILLOUX-BENNETT

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SHUTTER

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR HENRY FILLOUX-BENNETT

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SELIGMAN

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR SIMON MICHAEL HUGO SELIGMAN

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA NAZAR / 07/12/2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR RACHAEL THOMAS

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY RACHAEL THOMAS

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MS ANNIE SCALLY

View Document

13/07/1213 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 CURREXT FROM 30/12/2011 TO 31/03/2012

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PREVEXT FROM 30/06/2010 TO 30/12/2010

View Document

14/09/1014 September 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SAVILLE / 01/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHONA SANDS POWELL / 01/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE SIRR / 01/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BALDWIN SANDERSON / 01/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA NAZAR / 01/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SHUTTER / 01/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN RUSS / 01/06/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL MARY THOMAS / 01/06/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MARY THOMAS / 01/06/2010

View Document

09/04/109 April 2010 25/02/10 STATEMENT OF CAPITAL GBP 7.00

View Document

17/03/1017 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM, THE ARC ENTERPRISE WAY, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1EN

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

09/07/099 July 2009 DIRECTOR APPOINTED PAUL BRIAN RUSS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN ASHLEY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED CAROLINE SHUTTER

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ROBERT CHARLES BALDWIN SANDERSON

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED STEPHANIE ANN SIRR

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED RACHAEL MARY THOMAS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED SHONA SANDS POWELL

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED SOFIA NAZAR

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED BRIAN LESLIE ASHLEY

View Document

27/05/0927 May 2009 SECRETARY APPOINTED RACHAEL MARY THOMAS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JONATHAN MARK SAVILLE

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED GELLAW 188 LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

18/06/0818 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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