Company number 02569106
Status Active
Incorporation Date 17 December 1990
Company Type Private Limited Company
Address CBXII WEST, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 2EA
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
GBP 24,780
. The most likely internet sites of TICKETS.COM UK LIMITED are www.ticketscomuk.co.uk, and www.tickets-com-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Tickets Com Uk Limited is a Private Limited Company.
The company registration number is 02569106. Tickets Com Uk Limited has been working since 17 December 1990.
The present status of the company is Active. The registered address of Tickets Com Uk Limited is Cbxii West Midsummer Boulevard Milton Keynes Mk9 2ea. . ADAMS, Mark Russell is a Secretary of the company. PALMER, Derek is a Director of the company. Secretary BEACOCK, Daniel Leslie has been resigned. Secretary HYAMS, Jonathan Julian has been resigned. Secretary LUYK, Dion Alexander Barton has been resigned. Secretary MACINNES, Morag Catharine has been resigned. Secretary POTTS, Melanie Anne has been resigned. Director BENSION, Ronald has been resigned. Director CRANE, John Simon Hugh has been resigned. Director CURRY, John has been resigned. Director DAVIES, Charles David Roland has been resigned. Director GIMPLE, William Thomas has been resigned. Director GOODHART, Christopher Gavin Caird has been resigned. Director HENRY, Christian Ogren has been resigned. Director HYAMS, Jonathan Julian has been resigned. Director KELLY, Timothy E has been resigned. Director LUYK, Dion Alexander Barton has been resigned. Director MARKOVICH, John Michael has been resigned. Director MCCLELLAN, David has been resigned. Director STEWART, John Hugo has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".
Current Directors
Resigned Directors
Director
BENSION, Ronald
Resigned: 17 May 2005
Appointed Date: 13 December 2004
71 years old
Director
CURRY, John
Resigned: 23 August 1999
Appointed Date: 31 May 1992
92 years old
Director
KELLY, Timothy E
Resigned: 18 December 2001
Appointed Date: 12 June 1999
67 years old
Director
MCCLELLAN, David
Resigned: 17 February 2011
Appointed Date: 08 October 2007
68 years old
Persons With Significant Control
Mr Derek Palmer
Notified on: 16 December 2016
53 years old
Nature of control: Has significant influence or control
TICKETS.COM UK LIMITED Events
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
07 Dec 2015
Registered office address changed from 1st Floor 252 Upper Third Street Milton Keynes MK9 1DZ to Cbxii West Midsummer Boulevard Milton Keynes MK9 2EA on 7 December 2015
14 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 107 more events
27 Feb 1991
Particulars of contract relating to shares
27 Feb 1991
Ad 21/12/90--------- £ si 1000@1
31 Jan 1991
Ad 21/12/90--------- £ si 1000@1=1000 £ ic 2/1002
18 Jan 1991
Resolutions
-
ERES13 ‐
Extraordinary resolution
24 May 2002
Rent deposit deed
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: The rent deposit of £18,225.37.
11 August 1997
Rent deposit deed
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: Willowbrite (Midsummer) Limited
Description: £6,520 an interest bearing account in the name of the…
9 June 1993
Mortgage debenture
Delivered: 15 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…