About

Registered Number: 03830932
Date of Incorporation: 24/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Based in Datchet, Advanced Ticketing Ltd was setup in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Shaw, Natalie Amanda, Williams, Denise, Boylan, Eamonn, Hare, Matthew William Edward, Mckenty, Christopher Alan James, Meuw, Martin Philip, Morgan Cole (Directors) Limited, Oates, David Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLAN, Eamonn 16 May 2001 31 January 2005 1
HARE, Matthew William Edward 06 July 2000 10 November 2008 1
MCKENTY, Christopher Alan James 16 May 2001 17 March 2004 1
MEUW, Martin Philip 10 November 2008 01 March 2011 1
MORGAN COLE (DIRECTORS) LIMITED 24 August 1999 06 July 2000 1
OATES, David Roger 28 March 2006 03 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
WILLIAMS, Denise 07 March 2013 11 June 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 24 August 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
CS01 - N/A 27 August 2019
AP03 - Appointment of secretary 02 October 2018
CS01 - N/A 26 August 2018
AA - Annual Accounts 16 August 2018
MR01 - N/A 13 June 2018
PSC09 - N/A 01 May 2018
PSC02 - N/A 12 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 29 August 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AUD - Auditor's letter of resignation 06 November 2015
AD01 - Change of registered office address 29 October 2015
AUD - Auditor's letter of resignation 23 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 31 July 2015
MR01 - N/A 06 July 2015
RESOLUTIONS - N/A 30 June 2015
AP01 - Appointment of director 25 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 19 May 2015
MR04 - N/A 18 May 2015
TM01 - Termination of appointment of director 14 May 2015
TM01 - Termination of appointment of director 02 April 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 09 July 2014
MISC - Miscellaneous document 25 February 2014
MISC - Miscellaneous document 21 February 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 09 July 2013
AUD - Auditor's letter of resignation 19 April 2013
CERTNM - Change of name certificate 02 April 2013
AP03 - Appointment of secretary 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AD01 - Change of registered office address 28 March 2013
RESOLUTIONS - N/A 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2013
AA01 - Change of accounting reference date 22 March 2013
CONNOT - N/A 22 March 2013
RESOLUTIONS - N/A 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 19 September 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 17 August 2012
CH03 - Change of particulars for secretary 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 14 May 2012
RESOLUTIONS - N/A 09 February 2012
MEM/ARTS - N/A 09 February 2012
MG01 - Particulars of a mortgage or charge 06 February 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 September 2011
RESOLUTIONS - N/A 01 July 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 30 January 2010
CERTNM - Change of name certificate 25 January 2010
CONNOT - N/A 25 January 2010
395 - Particulars of a mortgage or charge 22 September 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AUD - Auditor's letter of resignation 19 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
225 - Change of Accounting Reference Date 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
123 - Notice of increase in nominal capital 12 February 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 17 September 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 20 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 12 September 2002
CERTNM - Change of name certificate 24 June 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 16 August 2000
225 - Change of Accounting Reference Date 26 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
RESOLUTIONS - N/A 12 July 2000
RESOLUTIONS - N/A 12 July 2000
RESOLUTIONS - N/A 12 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
CERTNM - Change of name certificate 05 November 1999
NEWINC - New incorporation documents 24 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 18 June 2015 Fully Satisfied

N/A

Debenture 07 March 2013 Fully Satisfied

N/A

Fixed and floating security document 19 January 2012 Fully Satisfied

N/A

Debenture 09 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.