About

Registered Number: 02569106
Date of Incorporation: 17/12/1990 (33 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Cbxii West, Midsummer Boulevard, Milton Keynes, MK9 2EA

 

Tickets.com Uk Ltd was setup in 1990, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 4 directors listed as Macinnes, Morag Catharine, Gimple, William Thomas, Kelly, Timothy E, Markovich, John Michael for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIMPLE, William Thomas 23 August 1999 13 December 2004 1
KELLY, Timothy E 12 June 1999 18 December 2001 1
MARKOVICH, John Michael 23 August 1999 28 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MACINNES, Morag Catharine N/A 23 August 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 18 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 10 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
363a - Annual Return 18 December 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 23 December 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
395 - Particulars of a mortgage or charge 30 May 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 18 January 2002
CERTNM - Change of name certificate 12 February 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
225 - Change of Accounting Reference Date 27 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
363s - Annual Return 19 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2000
123 - Notice of increase in nominal capital 13 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 15 January 1998
287 - Change in situation or address of Registered Office 02 October 1997
395 - Particulars of a mortgage or charge 18 August 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 09 January 1997
AUD - Auditor's letter of resignation 08 July 1996
AA - Annual Accounts 01 July 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 24 April 1995
287 - Change in situation or address of Registered Office 08 November 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 11 January 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
395 - Particulars of a mortgage or charge 15 June 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 11 January 1993
288 - N/A 22 December 1992
RESOLUTIONS - N/A 28 July 1992
AA - Annual Accounts 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1992
363b - Annual Return 05 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 27 February 1991
88(2)P - N/A 31 January 1991
RESOLUTIONS - N/A 18 January 1991
NEWINC - New incorporation documents 17 December 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 May 2002 Outstanding

N/A

Rent deposit deed 11 August 1997 Outstanding

N/A

Mortgage debenture 09 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.