TICKETLINE (UK) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF1 1EH

Company number 02856066
Status Active
Incorporation Date 22 September 1993
Company Type Private Limited Company
Address 47 WESTGATE STREET, CARDIFF, CF1 1EH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of TICKETLINE (UK) LIMITED are www.ticketlineuk.co.uk, and www.ticketline-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Ticketline Uk Limited is a Private Limited Company. The company registration number is 02856066. Ticketline Uk Limited has been working since 22 September 1993. The present status of the company is Active. The registered address of Ticketline Uk Limited is 47 Westgate Street Cardiff Cf1 1eh. . RICH, Timothy is a Secretary of the company. RICH, Timothy John is a Director of the company. Secretary DAVEY, Allan John James has been resigned. Secretary GARDENER, Rebecca Joy Mary has been resigned. Secretary GRIFFIN, Clive Anthony Morgan has been resigned. Director DAVEY, Allan John James has been resigned. Director GRIFFIN, Clive Anthony Morgan has been resigned. Director MOGGRIDGE, Katrina Ann Mary has been resigned. Director TREE, Robert Jeffrey has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
RICH, Timothy
Appointed Date: 10 April 2011

Director
RICH, Timothy John
Appointed Date: 13 October 2006
64 years old

Resigned Directors

Secretary
DAVEY, Allan John James
Resigned: 13 October 2006
Appointed Date: 20 November 1997

Secretary
GARDENER, Rebecca Joy Mary
Resigned: 20 November 1997
Appointed Date: 22 September 1993

Secretary
GRIFFIN, Clive Anthony Morgan
Resigned: 10 April 2011
Appointed Date: 13 October 2006

Director
DAVEY, Allan John James
Resigned: 13 October 2006
Appointed Date: 23 September 1993
75 years old

Director
GRIFFIN, Clive Anthony Morgan
Resigned: 10 April 2011
Appointed Date: 13 October 2006
58 years old

Director
MOGGRIDGE, Katrina Ann Mary
Resigned: 13 October 2006
Appointed Date: 20 November 1996
74 years old

Director
TREE, Robert Jeffrey
Resigned: 18 November 1996
Appointed Date: 22 September 1993
82 years old

Persons With Significant Control

Mr Timothy John Rich
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

TICKETLINE (UK) LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
24 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000

...
... and 66 more events
15 Nov 1993
New director appointed

15 Nov 1993
Director resigned;new director appointed

15 Nov 1993
Accounting reference date notified as 30/09
15 Nov 1993
Registered office changed on 15/11/93 from: eos house weston square barry CF6 7YF
22 Sep 1993
Incorporation

TICKETLINE (UK) LIMITED Charges

14 January 2011
Deed of charge over credit balances
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 December 1996
Fixed and floating charge
Delivered: 2 January 1997
Status: Satisfied on 25 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…