TICKETMEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Amended total exemption full accounts made up to 2024-05-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/02/2519 February 2025 | Registered office address changed from West Unit Ellen Street Portslade BN41 1DW England to West Unit Ellen Street Portslade Brighton BN41 1DW on 2025-02-19 |
08/07/248 July 2024 | Registered office address changed from Maple Works Old Shoreham Road Hove Brighton & Hove BN3 7ED England to West Unit Ellen Street Portslade BN41 1DW on 2024-07-08 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-12 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Termination of appointment of Timothy Rhys Haydon Davies as a director on 2024-02-21 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
12/04/2312 April 2023 | Termination of appointment of James Herbert as a director on 2023-04-01 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
03/10/223 October 2022 | Termination of appointment of Alexander Stephen Vergopoulos as a director on 2022-09-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-12 with updates |
05/04/225 April 2022 | Director's details changed for Mr Ross Andrew Fraser on 2022-03-04 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/02/222 February 2022 | Change of details for Canarycliff Limited as a person with significant control on 2021-09-01 |
01/02/221 February 2022 | Cessation of Fortoak Rolls Limited as a person with significant control on 2021-09-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/04/2115 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / CANARYCLIFF LIMITED / 07/10/2020 |
23/10/2023 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTOAK ROLLS LIMITED |
19/10/2019 October 2020 | ADOPT ARTICLES 07/10/2020 |
09/10/209 October 2020 | DIRECTOR APPOINTED MR ALEXANDER STEPHEN VERGOPOULOS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RHYS HAYDON DAVIES / 16/08/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANARYCLIFF LIMITED |
17/04/1817 April 2018 | CESSATION OF TIMOTHY RHYS HAYDON DAVIES AS A PSC |
17/04/1817 April 2018 | CESSATION OF JEREMY MARK BURBIDGE AS A PSC |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
02/11/172 November 2017 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH CASELTON |
25/10/1725 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
23/06/1623 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101205670002 |
20/05/1620 May 2016 | DIRECTOR APPOINTED MR JEREMY MARK BURBIDGE |
20/05/1620 May 2016 | SECRETARY APPOINTED MRS ELIZABETH CASELTON |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 101205670001 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 45 PORTLAND ROAD HOVE BN3 5DQ UNITED KINGDOM |
06/05/166 May 2016 | CURREXT FROM 30/04/2017 TO 31/05/2017 |
13/04/1613 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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