ORBIT TICKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Change of details for Ticketline Group Ltd as a person with significant control on 2024-09-12

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-20 with updates

View Document

20/08/2520 August 2025 Change of details for Orbit Tickets Group Limited as a person with significant control on 2025-08-20

View Document

17/02/2517 February 2025 Change of details for a person with significant control

View Document

12/02/2512 February 2025 Registered office address changed from Queens Chambers 5 John Dalton Street Manchester M2 6ET England to 3rd Floor Planetree House 21-31 Oldham Street Manchester M1 1JG on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Paul Abraham Betesh on 2025-02-12

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 CESSATION OF PAUL ABRAHAM BETESH AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF LINDA RACHEL BETESH AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TICKETLINE GROUP LTD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 3RD FLOOR, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PAUL MABLESON / 22/03/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA RACHEL BETESH / 10/02/2017

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA RACHEL BETESH / 10/02/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR TINA BETESH

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

11/12/1411 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELLEN BETESH / 14/09/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ABRAHAM BETESH / 14/09/2012

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU

View Document

30/10/1230 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ARTICLES OF ASSOCIATION

View Document

13/06/1213 June 2012 ADOPT ARTICLES 01/06/2012

View Document

13/06/1213 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ABRAHAM BETESH / 14/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA RACHEL BETESH / 14/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MABLESON / 14/09/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELLEN BETESH / 14/09/2011

View Document

28/01/1128 January 2011 COMPANY NAME CHANGED PICCADILLY TICKETLINE LIMITED CERTIFICATE ISSUED ON 28/01/11

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1020 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MRS SUSAN ELLEN BETESH

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MABLESON / 14/09/2010

View Document

05/10/105 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED COLIN MABLESON

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 COMPANY NAME CHANGED PICCADILLY BOX OFFICE LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 S366A DISP HOLDING AGM 18/08/00

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: C/O HORWATH CLARK WHITEHILL 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LE

View Document

04/10/994 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

27/08/9927 August 1999 AUDITOR'S RESIGNATION

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: C/O KANAS & PARTNERS NINTH FLOOR BRIDGEWATER HOUSE 60 WHITWORTH STREET MANCHESTER M1 6LX

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 EXEMPTION FROM APPOINTING AUDITORS 02/09/94

View Document

15/04/9415 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/09/9314 September 1993 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