LAST SECOND TICKETING LTD
LONDON WAKECO (406) LIMITED

Hellopages » Greater London » Westminster » W1F 8BH

Company number 07034839
Status Active
Incorporation Date 30 September 2009
Company Type Private Limited Company
Address MEDIUS HOUSE, 2 SHERATON STREET, LONDON, ENGLAND, W1F 8BH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016; Full accounts made up to 30 June 2015. The most likely internet sites of LAST SECOND TICKETING LTD are www.lastsecondticketing.co.uk, and www.last-second-ticketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Last Second Ticketing Ltd is a Private Limited Company. The company registration number is 07034839. Last Second Ticketing Ltd has been working since 30 September 2009. The present status of the company is Active. The registered address of Last Second Ticketing Ltd is Medius House 2 Sheraton Street London England W1f 8bh. . SPURGEON, Thomas Arthur is a Secretary of the company. SPURGEON, Thomas Arthur is a Director of the company. WALLER, Richard Simon is a Director of the company. Director BADDELEY, John has been resigned. Director MASSEY, Vincent Craig has been resigned. Director PEARSON, Mark Alan has been resigned. Director PETZER, Bradley Mark has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SPURGEON, Thomas Arthur
Appointed Date: 26 June 2014

Director
SPURGEON, Thomas Arthur
Appointed Date: 26 June 2014
57 years old

Director
WALLER, Richard Simon
Appointed Date: 26 June 2014
56 years old

Resigned Directors

Director
BADDELEY, John
Resigned: 15 October 2009
Appointed Date: 30 September 2009
64 years old

Director
MASSEY, Vincent Craig
Resigned: 26 June 2014
Appointed Date: 15 October 2009
61 years old

Director
PEARSON, Mark Alan
Resigned: 26 June 2014
Appointed Date: 14 October 2011
45 years old

Director
PETZER, Bradley Mark
Resigned: 30 November 2015
Appointed Date: 26 June 2014
52 years old

Persons With Significant Control

The Global Voucher Group Limited
Notified on: 8 June 2016
Nature of control: Ownership of shares – 75% or more

LAST SECOND TICKETING LTD Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Sep 2016
Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016
22 Mar 2016
Full accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 348.61

16 Dec 2015
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for bradley petzer

...
... and 61 more events
16 Oct 2009
Statement of capital following an allotment of shares on 15 October 2009
  • GBP 35

15 Oct 2009
Termination of appointment of John Baddeley as a director
15 Oct 2009
Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 15 October 2009
15 Oct 2009
Appointment of Mr Vincent Craig Massey as a director
30 Sep 2009
Incorporation