TICKETMEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Termination of appointment of Timothy Rhys Haydon Davies as a director on 2024-02-21

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of James Herbert as a director on 2023-04-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Termination of appointment of Alexander Stephen Vergopoulos as a director on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

05/04/225 April 2022 Director's details changed for Mr Ross Andrew Fraser on 2022-03-04

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Change of details for Canarycliff Limited as a person with significant control on 2021-09-01

View Document

01/02/221 February 2022 Cessation of Fortoak Rolls Limited as a person with significant control on 2021-09-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / CANARYCLIFF LIMITED / 07/10/2020

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTOAK ROLLS LIMITED

View Document

19/10/2019 October 2020 ADOPT ARTICLES 07/10/2020

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR ALEXANDER STEPHEN VERGOPOULOS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RHYS HAYDON DAVIES / 16/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANARYCLIFF LIMITED

View Document

17/04/1817 April 2018 CESSATION OF TIMOTHY RHYS HAYDON DAVIES AS A PSC

View Document

17/04/1817 April 2018 CESSATION OF JEREMY MARK BURBIDGE AS A PSC

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CASELTON

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101205670002

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JEREMY MARK BURBIDGE

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MRS ELIZABETH CASELTON

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101205670001

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 45 PORTLAND ROAD HOVE BN3 5DQ UNITED KINGDOM

View Document

06/05/166 May 2016 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

13/04/1613 April 2016 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