About

Registered Number: 02198551
Date of Incorporation: 25/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Dane Mill, Broadhurst Lane, Congleton, Cheshire, CW12 1LA

 

Founded in 1987, What's on Tickets Ltd has its registered office in Congleton in Cheshire, it's status is listed as "Active". There are 6 directors listed as Briggs, Carol Ann, Crossley, Michelle Lorraine, Bell, Amanda Jane, Grice, Sheila Mary, Isaacson, James Alan, Walker, June for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Carol Ann 01 January 2014 - 1
BELL, Amanda Jane 14 May 2004 06 June 2006 1
GRICE, Sheila Mary 01 January 1994 17 May 2004 1
ISAACSON, James Alan N/A 29 July 1996 1
WALKER, June 14 May 2004 13 November 2005 1
Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Michelle Lorraine 13 November 2005 20 November 2008 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 15 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 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 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
353 - Register of members 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 01 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
MEM/ARTS - N/A 27 July 2007
CERTNM - Change of name certificate 18 July 2007
AA - Annual Accounts 18 June 2007
395 - Particulars of a mortgage or charge 03 March 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
225 - Change of Accounting Reference Date 14 November 2006
AA - Annual Accounts 11 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
353 - Register of members 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 11 April 2003
AUD - Auditor's letter of resignation 28 November 2002
AUD - Auditor's letter of resignation 24 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 24 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 07 August 1996
288 - N/A 07 August 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 28 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
AA - Annual Accounts 16 May 1994
288 - N/A 25 April 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 10 September 1992
363b - Annual Return 21 April 1992
363(287) - N/A 21 April 1992
363a - Annual Return 18 November 1991
AA - Annual Accounts 05 November 1991
353 - Register of members 27 June 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
RESOLUTIONS - N/A 31 March 1988
123 - Notice of increase in nominal capital 31 March 1988
RESOLUTIONS - N/A 02 March 1988
CERTNM - Change of name certificate 02 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
288 - N/A 02 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1988
NEWINC - New incorporation documents 25 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.