Company NameTicketmaster Sport Limited
Company StatusActive
Company Number01433187
CategoryPrivate Limited Company
Incorporation Date27 June 1979(44 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher James Edmonds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2006(27 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. John Street
London
EC1M 4AY
Secretary NameMr David Nicholas Hamilton
NationalityBritish
StatusCurrent
Appointed12 March 2007(27 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant Finance Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr David Nicholas Hamilton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(30 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(32 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Adam Peter Newsam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(36 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMrs Elizabeth Hope Warsop
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 January 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Fields Road
Alsager
Stoke On Trent
Staffordshire
ST7 2NA
Director NamePaul Anthony Warsop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address22 Fields Road
Alsager
Stoke On Trent
Staffordshire
ST7 2NA
Director NameMr Paul Joseph Williamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Scarborough Road
London
N4 4LT
Secretary NameMrs Elizabeth Hope Warsop
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fields Road
Alsager
Stoke On Trent
Staffordshire
ST7 2NA
Director NameFredric D Rosen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 1998)
RoleExecutive
Correspondence Address8800 Sunset Boulevard
West Hollywood
Ca
90069
Director NamePeter Barlow Knepper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 1998)
RoleFinance Manager
Correspondence Address8800 Sunset Boulevard
West Hollywood
Ca
90069
Director NameMr Robert Anthony Leonard
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 1998)
RolePresident
Correspondence Address591 Camona De La Reina
Suite 310
San Diego
California
92108
Director NameTerry Barnes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(19 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 March 2010)
RoleChairman
Country of ResidenceUnited States
Correspondence Address717 North Camden Drive
Beverley Hills
Ca 90292
United States
Director NameEugene Cobuzzi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
RoleChief Operating Officer
Correspondence Address8800 Sunset Blvd
W Hollywood
California 90069 Usa
Foreign
Director NameStuart Depina
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(19 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 1999)
RoleChief Financial Officer
Correspondence Address8800 Sunset Boulevard
West Hollywood
90069 California
Director NameJames Patrick Warner
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2007)
RoleLegal Director
Correspondence Address69 Park Road
Teddington
Middlesex
TW11 0AU
Director NameBradley Kessel Serwin
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2004)
RoleAttorney
Correspondence Address16224 Meadowridge Way
Encino
Ca 91436
United States
Director NameCarol Patricia Leach
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 August 2006)
RoleGeneral Manager
Correspondence Address17 Hillside Close
Mow Cop
Stoke On Trent
Staffordshire
ST7 4PQ
Director NameValerie Elizabeth Knott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2004)
RoleFinance Director
Correspondence Address42 William Hunt
4 Somerville Ave
London
SW13 8HS
Director NamePeter Findlay Jackson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(22 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2004)
RoleGroup Md
Correspondence Address9 Tatham Place
58a Acacia Road
London
NW8 6AG
Director NameEdwin Samson Friendly Iii
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(22 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 September 2002)
RoleExecutive
Correspondence Address6519 Hayes Drive
Los Angeles
Ca 90048
Foreign
Director NameMr Thomas Higgins
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(25 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2010)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressMoylin House
Ballyweelin
Rosses Point
County Sligo
Irish
Director NameJohn Fendall Pleasants
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(25 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address938 Galloway Street
Pacific Palisades
Ca 90272
United States
Director NameJohn Fendall Pleasants
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(25 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address938 Galloway Street
Pacific Palisades
Ca 90272
United States
Secretary NameJames Patrick Warner
NationalityAmerican
StatusResigned
Appointed01 December 2006(27 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 March 2007)
RoleLegal Director
Correspondence Address69 Park Road
Teddington
Middlesex
TW11 0AU
Director NameSean Moriarty
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 March 2009)
RoleCEO
Country of ResidenceCalifornia, Usa
Correspondence Address1515 Rose Villa
Pasadena
California
91106
United States
Director NameMr Paul Robert Latham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2011)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameAlan Brian Ridgeway
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(30 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Director NameMr Mark Jeffery Yovich
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(32 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 September 2021)
RolePresident Ticketmaster International
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Simon Paul Thomas Presswell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pentonville Road
London
N1 9HF
Director NameAndrew John Parsons
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regent Arcade House
19-25 Argyll Street
London
W1F 7TS
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1993(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 September 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameThe Cosec Centre Ltd (Corporation)
StatusResigned
Appointed18 February 2002(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2006)
Correspondence AddressThe City Arc Curtain Court
7 Curtain Road
London
EC2A 3LT

Contact

Websiteticketmaster.co.uk

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Fc1031 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,510,864
Gross Profit£8,439,974
Net Worth£9,591,765
Cash£9,301,648
Current Liabilities£4,089,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

28 July 1988Delivered on: 1 August 1988
Satisfied on: 31 October 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdetbs uncalled capital.
Fully Satisfied
7 January 1987Delivered on: 16 January 1987
Satisfied on: 21 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 March 1982Delivered on: 17 March 1982
Satisfied on: 2 March 1987
Persons entitled: William and Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts & goodwill uncalled capital. With all fixture and fixtures (including trade fixtures and fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (19 pages)
23 December 2022Full accounts made up to 31 December 2021 (19 pages)
20 December 2022Cessation of Fc1031 Limited as a person with significant control on 12 December 2022 (1 page)
20 December 2022Notification of Ticketmaster Europe Holdco Limited as a person with significant control on 12 December 2022 (2 pages)
20 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (19 pages)
30 September 2021Termination of appointment of Mark Jeffery Yovich as a director on 29 September 2021 (1 page)
17 May 2021Change of details for Fc1031 Limited as a person with significant control on 20 July 2020 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (19 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
19 August 2020Director's details changed for Selina Holliday Emeny on 20 July 2020 (2 pages)
20 July 2020Registered office address changed from 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS to 30 st. John Street London EC1M 4AY on 20 July 2020 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
5 December 2019Director's details changed for Mr Adam Peter Newsam on 5 December 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (18 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 January 2016Termination of appointment of Andrew John Parsons as a director on 19 January 2016 (1 page)
22 January 2016Appointment of Adam Peter Newsam as a director on 19 January 2016 (2 pages)
22 January 2016Termination of appointment of Andrew John Parsons as a director on 19 January 2016 (1 page)
22 January 2016Appointment of Adam Peter Newsam as a director on 19 January 2016 (2 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(7 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 August 2015Company name changed ticketmaster systems LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
6 August 2015Company name changed ticketmaster systems LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
12 January 2015Director's details changed for Christopher James Edmonds on 1 January 2015 (2 pages)
12 January 2015Secretary's details changed for David Nicholas Hamilton on 1 January 2015 (1 page)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(7 pages)
12 January 2015Secretary's details changed for David Nicholas Hamilton on 1 January 2015 (1 page)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20,000
(7 pages)
12 January 2015Director's details changed for Christopher James Edmonds on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Christopher James Edmonds on 1 January 2015 (2 pages)
12 January 2015Secretary's details changed for David Nicholas Hamilton on 1 January 2015 (1 page)
27 October 2014Appointment of Andrew John Parsons as a director on 23 October 2014 (2 pages)
27 October 2014Appointment of Andrew John Parsons as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Simon Paul Thomas Presswell as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Simon Paul Thomas Presswell as a director on 17 October 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(8 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 20,000
(8 pages)
21 October 2013Appointment of Simon Paul Thomas Presswell as a director (2 pages)
21 October 2013Appointment of Simon Paul Thomas Presswell as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 August 2013Registered office address changed from 4 Pentonville Road London N1 9HF England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 4 Pentonville Road London N1 9HF England on 16 August 2013 (1 page)
11 April 2013Registered office address changed from 48 Leicester Square London WC2H 7LR on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 48 Leicester Square London WC2H 7LR on 11 April 2013 (1 page)
5 April 2013Director's details changed for Selina Holliday Emeny on 28 March 2013 (2 pages)
5 April 2013Director's details changed for Selina Holliday Emeny on 28 March 2013 (2 pages)
5 February 2013Director's details changed for Mark Jeffery Yovich on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Mark Jeffery Yovich on 1 February 2013 (2 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
2 March 2012Register inspection address has been changed (1 page)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
2 March 2012Register inspection address has been changed (1 page)
21 December 2011Appointment of Selina Holliday Emeny as a director (2 pages)
21 December 2011Appointment of Mark Jeffery Yovich as a director (2 pages)
21 December 2011Appointment of Selina Holliday Emeny as a director (2 pages)
21 December 2011Appointment of Mark Jeffery Yovich as a director (2 pages)
20 December 2011Termination of appointment of Paul Latham as a director (1 page)
20 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
20 December 2011Termination of appointment of Paul Latham as a director (1 page)
20 December 2011Termination of appointment of Alan Ridgeway as a director (1 page)
2 September 2011Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages)
2 September 2011Director's details changed for Alan Brian Ridgeway on 28 July 2011 (2 pages)
12 August 2011Full accounts made up to 31 December 2010 (18 pages)
12 August 2011Full accounts made up to 31 December 2010 (18 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Termination of appointment of Thomas Higgins as a director (1 page)
12 August 2010Termination of appointment of Thomas Higgins as a director (1 page)
14 June 2010Termination of appointment of Terry Barnes as a director (1 page)
14 June 2010Termination of appointment of Terry Barnes as a director (1 page)
4 June 2010Appointment of Alan Brian Ridgeway as a director (2 pages)
4 June 2010Appointment of Paul Robert Latham as a director (2 pages)
4 June 2010Appointment of Alan Brian Ridgeway as a director (2 pages)
4 June 2010Appointment of Paul Robert Latham as a director (2 pages)
3 June 2010Appointment of David Hamilton as a director (2 pages)
3 June 2010Appointment of David Hamilton as a director (2 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (16 pages)
29 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
13 July 2009Appointment terminated director sean moriarty (1 page)
13 July 2009Appointment terminated director sean moriarty (1 page)
10 February 2009Return made up to 20/12/08; no change of members (10 pages)
10 February 2009Return made up to 20/12/08; no change of members (10 pages)
8 September 2008Director's change of particulars / christopher edmonds / 02/09/2008 (1 page)
8 September 2008Director's change of particulars / christopher edmonds / 02/09/2008 (1 page)
1 August 2008Full accounts made up to 31 December 2007 (21 pages)
1 August 2008Full accounts made up to 31 December 2007 (21 pages)
7 January 2008Return made up to 20/12/07; no change of members (8 pages)
7 January 2008Return made up to 20/12/07; no change of members (8 pages)
21 December 2007Full accounts made up to 31 December 2006 (21 pages)
21 December 2007Full accounts made up to 31 December 2006 (21 pages)
26 July 2007Return made up to 20/12/06; full list of members (8 pages)
26 July 2007Return made up to 20/12/06; full list of members (8 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
18 June 2007Memorandum and Articles of Association (17 pages)
18 June 2007Memorandum and Articles of Association (17 pages)
4 May 2007Company name changed synchro systems LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed synchro systems LIMITED\certificate issued on 04/05/07 (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Location of register of members (1 page)
11 December 2006Location of register of members (1 page)
11 December 2006Secretary resigned (1 page)
18 October 2006Full accounts made up to 31 December 2005 (17 pages)
18 October 2006Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (3 pages)
28 December 2005Return made up to 20/12/05; full list of members (6 pages)
28 December 2005Return made up to 20/12/05; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Location of register of members (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 January 2005Return made up to 20/12/04; full list of members (13 pages)
18 January 2005Return made up to 20/12/04; full list of members (13 pages)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Location of register of members (1 page)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Location of register of members (1 page)
23 December 2004Full accounts made up to 31 December 2003 (15 pages)
23 December 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004New director appointed (2 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Return made up to 20/12/03; full list of members (7 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 December 2003Location of register of members (1 page)
5 December 2003Location of register of members (1 page)
11 November 2003Full accounts made up to 31 December 2002 (18 pages)
11 November 2003Full accounts made up to 31 December 2002 (18 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
27 January 2003Full accounts made up to 31 December 2001 (15 pages)
27 January 2003Full accounts made up to 31 December 2001 (15 pages)
8 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 January 2003Secretary's particulars changed (1 page)
3 January 2003Secretary's particulars changed (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (3 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
21 January 2002Return made up to 20/12/01; full list of members (5 pages)
21 January 2002Return made up to 20/12/01; full list of members (5 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (1 page)
21 January 2002Director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Location of register of members (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Location of register of members (1 page)
22 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
9 March 2000Full accounts made up to 31 December 1999 (13 pages)
9 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 January 2000Return made up to 20/12/99; full list of members (7 pages)
20 January 2000Return made up to 20/12/99; full list of members (7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
8 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
8 March 1999Return made up to 20/12/98; no change of members (6 pages)
8 March 1999Return made up to 20/12/98; no change of members (6 pages)
12 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
12 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
6 October 1998Registered office changed on 06/10/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
6 October 1998Registered office changed on 06/10/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 January 1998 (20 pages)
31 July 1998Full accounts made up to 31 January 1998 (20 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
23 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 July 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
6 July 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
12 June 1997Full accounts made up to 30 September 1996 (21 pages)
12 June 1997Full accounts made up to 30 September 1996 (21 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Director's particulars changed (1 page)
25 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Full accounts made up to 30 September 1995 (20 pages)
10 June 1996Full accounts made up to 30 September 1995 (20 pages)
15 February 1996Registered office changed on 15/02/96 from: international house stubbs gate newcastle under lyme staffordshire ST5 1LY (1 page)
15 February 1996Registered office changed on 15/02/96 from: international house stubbs gate newcastle under lyme staffordshire ST5 1LY (1 page)
19 June 1995Accounts for a small company made up to 30 September 1994 (17 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
28 October 1994Accounts for a small company made up to 30 September 1993 (16 pages)
21 July 1993Full accounts made up to 30 September 1992 (15 pages)
10 August 1992Full accounts made up to 30 September 1991 (15 pages)
6 November 1991Full accounts made up to 31 May 1991 (14 pages)
30 October 1991Full accounts made up to 31 May 1990 (15 pages)
16 July 1990Full accounts made up to 31 May 1989 (13 pages)
18 May 1989Full accounts made up to 31 July 1988 (13 pages)
15 September 1988Accounts for a small company made up to 31 July 1987 (5 pages)
18 August 1987Full accounts made up to 31 July 1986 (5 pages)