THE TICKET MACHINE GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 026389710010 in full

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-19 with updates

View Document

13/05/2413 May 2024 Change of details for The Ambassador Theatre Group Limited as a person with significant control on 2024-05-13

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

19/07/2319 July 2023 Registration of charge 026389710010, created on 2023-07-11

View Document

28/04/2328 April 2023 Satisfaction of charge 026389710007 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 026389710006 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 026389710004 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 026389710008 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 026389710005 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 026389710009 in full

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

25/01/2225 January 2022

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-03-27

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Resolutions

View Document

29/07/2129 July 2021 Second filing for the appointment of Mr John Neil Oldcorn as a director

View Document

29/07/2129 July 2021 Second filing for the appointment of Mr John Neil Oldcorn as a director

View Document

14/07/2114 July 2021 Appointment of Mr John Neil Oldcorn as a director on 2021-06-29

View Document

13/07/2113 July 2021 Termination of appointment of Shanmae Teo as a director on 2021-06-29

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

13/01/2013 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/19

View Document

06/01/206 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/19

View Document

06/01/206 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/19

View Document

06/01/206 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/19

View Document

06/01/206 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/12/1831 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

31/12/1831 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

31/12/1831 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026389710008

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/12/1730 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/03/17

View Document

30/12/1730 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BROWNLEE

View Document

15/06/1715 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/03/16

View Document

15/06/1715 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/03/16

View Document

15/06/1715 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/03/16

View Document

15/06/1715 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/03/16

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026389710007

View Document

11/05/1711 May 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026389710006

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MEILAK

View Document

14/03/1714 March 2017 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MS SHANMAE TEO

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR NICHOLAS POTTER

View Document

21/12/1621 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN ENRIGHT

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15

View Document

31/12/1531 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15

View Document

31/12/1531 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15

View Document

31/12/1531 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026389710006

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN COOK

View Document

13/01/1513 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14

View Document

17/12/1417 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14

View Document

17/12/1417 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14

View Document

17/12/1417 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14

View Document

05/12/145 December 2014 PREVSHO FROM 31/03/2014 TO 29/03/2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON FISHER

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026389710005

View Document

22/05/1422 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026389710004

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1412 February 2014 ADOPT ARTICLES 03/02/2014

View Document

04/02/144 February 2014 SECTION 519

View Document

21/01/1421 January 2014 SECRETARY APPOINTED MR MARTIN COOK

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MS HELEN EDITH BROWNLEE

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS HELEN JOHNSTONE ENRIGHT

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUNDLE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD SNAPE

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD SNAPE

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

31/12/1331 December 2013 ADOPT ARTICLES 19/12/2013

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MEILAK SIMON / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MEILAK SIMON

View Document

15/08/1215 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 29/02/2012

View Document

21/03/1221 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 30000

View Document

16/01/1216 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1216 January 2012 COMPANY NAME CHANGED THE TICKET MACHINE LIMITED CERTIFICATE ISSUED ON 16/01/12

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JAMES CAIRNS MCMAHON

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR RICHARD PHILIP BRUNDLE

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 22-24 TORRINGTON PLACE LONDON WC1E 7HF

View Document

29/10/0429 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: BAVERSTOCKS DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/04/9613 April 1996 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

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

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS; AMEND

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 £ NC 1000/100000 24/10

View Document

24/10/9124 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 COMPANY NAME CHANGED FRONTPRICE LIMITED CERTIFICATE ISSUED ON 21/10/91

View Document

19/08/9119 August 1991 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