TICKETMASTER SPORT LIMITED
LONDON TICKETMASTER SYSTEMS LIMITED SYNCHRO SYSTEMS LIMITED

Hellopages » Greater London » Westminster » W1F 7TS

Company number 01433187
Status Active
Incorporation Date 27 June 1979
Company Type Private Limited Company
Address 2ND FLOOR REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 62020 - Information technology consultancy activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Adam Peter Newsam as a director on 19 January 2016. The most likely internet sites of TICKETMASTER SPORT LIMITED are www.ticketmastersport.co.uk, and www.ticketmaster-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Ticketmaster Sport Limited is a Private Limited Company. The company registration number is 01433187. Ticketmaster Sport Limited has been working since 27 June 1979. The present status of the company is Active. The registered address of Ticketmaster Sport Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London W1f 7ts. . HAMILTON, David Nicholas is a Secretary of the company. EDMONDS, Christopher James is a Director of the company. EMENY, Selina Holliday is a Director of the company. HAMILTON, David Nicholas is a Director of the company. NEWSAM, Adam Peter is a Director of the company. YOVICH, Mark Jeffery is a Director of the company. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary THE COSEC CENTRE LTD has been resigned. Secretary WARNER, James Patrick has been resigned. Secretary WARSOP, Elizabeth Hope has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BARNES, Terry has been resigned. Director COBUZZI, Eugene has been resigned. Director DEPINA, Stuart has been resigned. Director FRIENDLY III, Edwin Samson has been resigned. Director HIGGINS, Thomas has been resigned. Director JACKSON, Peter Findlay has been resigned. Director KNEPPER, Peter Barlow has been resigned. Director KNOTT, Valerie Elizabeth has been resigned. Director LATHAM, Paul Robert has been resigned. Director LEACH, Carol Patricia has been resigned. Director LEONARD, Robert Anthony has been resigned. Director MORIARTY, Sean has been resigned. Director PARSONS, Andrew John has been resigned. Director PLEASANTS, John Fendall has been resigned. Director PLEASANTS, John Fendall has been resigned. Director PRESSWELL, Simon Paul Thomas has been resigned. Director RIDGEWAY, Alan Brian has been resigned. Director ROSEN, Fredric D has been resigned. Director SERWIN, Bradley Kessel has been resigned. Director WARNER, James Patrick has been resigned. Director WARSOP, Elizabeth Hope has been resigned. Director WARSOP, Paul Anthony has been resigned. Director WILLIAMSON, Paul has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HAMILTON, David Nicholas
Appointed Date: 12 March 2007

Director
EDMONDS, Christopher James
Appointed Date: 25 August 2006
66 years old

Director
EMENY, Selina Holliday
Appointed Date: 14 December 2011
57 years old

Director
HAMILTON, David Nicholas
Appointed Date: 24 May 2010
62 years old

Director
NEWSAM, Adam Peter
Appointed Date: 19 January 2016
46 years old

Director
YOVICH, Mark Jeffery
Appointed Date: 14 December 2011
51 years old

Resigned Directors

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 12 September 2000
Appointed Date: 08 April 1993

Secretary
THE COSEC CENTRE LTD
Resigned: 30 November 2006
Appointed Date: 18 February 2002

Secretary
WARNER, James Patrick
Resigned: 12 March 2007
Appointed Date: 01 December 2006

Secretary
WARSOP, Elizabeth Hope
Resigned: 08 April 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 12 September 2000

Director
BARNES, Terry
Resigned: 26 March 2010
Appointed Date: 04 September 1998
74 years old

Director
COBUZZI, Eugene
Resigned: 31 October 1999
Appointed Date: 04 September 1998
68 years old

Director
DEPINA, Stuart
Resigned: 15 June 1999
Appointed Date: 04 September 1998
65 years old

Director
FRIENDLY III, Edwin Samson
Resigned: 01 September 2002
Appointed Date: 01 January 2002
68 years old

Director
HIGGINS, Thomas
Resigned: 30 July 2010
Appointed Date: 31 August 2004
78 years old

Director
JACKSON, Peter Findlay
Resigned: 31 August 2004
Appointed Date: 01 January 2002
71 years old

Director
KNEPPER, Peter Barlow
Resigned: 04 September 1998
Appointed Date: 08 April 1993
76 years old

Director
KNOTT, Valerie Elizabeth
Resigned: 09 April 2004
Appointed Date: 01 January 2002
62 years old

Director
LATHAM, Paul Robert
Resigned: 14 December 2011
Appointed Date: 24 May 2010
65 years old

Director
LEACH, Carol Patricia
Resigned: 24 August 2006
Appointed Date: 01 January 2002
64 years old

Director
LEONARD, Robert Anthony
Resigned: 04 September 1998
Appointed Date: 08 April 1993
92 years old

Director
MORIARTY, Sean
Resigned: 24 March 2009
Appointed Date: 12 March 2007
55 years old

Director
PARSONS, Andrew John
Resigned: 19 January 2016
Appointed Date: 23 October 2014
49 years old

Director
PLEASANTS, John Fendall
Resigned: 16 September 2005
Appointed Date: 01 January 2005
60 years old

Director
PLEASANTS, John Fendall
Resigned: 31 March 2003
Appointed Date: 01 January 2002
60 years old

Director
PRESSWELL, Simon Paul Thomas
Resigned: 17 October 2014
Appointed Date: 10 October 2013
54 years old

Director
RIDGEWAY, Alan Brian
Resigned: 14 December 2011
Appointed Date: 24 May 2010
58 years old

Director
ROSEN, Fredric D
Resigned: 04 September 1998
Appointed Date: 08 April 1993
81 years old

Director
SERWIN, Bradley Kessel
Resigned: 31 December 2004
Appointed Date: 01 January 2002
64 years old

Director
WARNER, James Patrick
Resigned: 12 March 2007
Appointed Date: 01 January 2002
61 years old

Director
WARSOP, Elizabeth Hope
Resigned: 16 January 1998
76 years old

Director
WARSOP, Paul Anthony
Resigned: 30 March 2001
78 years old

Director
WILLIAMSON, Paul
Resigned: 31 December 2001
63 years old

Persons With Significant Control

Fc1031 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TICKETMASTER SPORT LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Appointment of Adam Peter Newsam as a director on 19 January 2016
22 Jan 2016
Termination of appointment of Andrew John Parsons as a director on 19 January 2016
11 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000

...
... and 191 more events
08 Sep 1987
Return made up to 31/12/86; full list of members

18 Aug 1987
Full accounts made up to 31 July 1986

28 Apr 1987
Registered office changed on 28/04/87 from: copthall house nelson place newcastle under lyme staffordshire

02 Mar 1987
Declaration of satisfaction of mortgage/charge

16 Jan 1987
Particulars of mortgage/charge

TICKETMASTER SPORT LIMITED Charges

28 July 1988
Fixed and floating charge
Delivered: 1 August 1988
Status: Satisfied on 31 October 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 January 1987
Mortgage debenture
Delivered: 16 January 1987
Status: Satisfied on 21 January 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1982
Debenture
Delivered: 17 March 1982
Status: Satisfied on 2 March 1987
Persons entitled: William and Glyn's Bank Limited
Description: Fixed & floating charge undertaking and all property and…