Company Name0800 Sold Out Limited
DirectorRaymond John Sullivan
Company StatusActive
Company Number02774274
CategoryPrivate Limited Company
Incorporation Date16 December 1992(31 years, 3 months ago)
Previous NameBlack Market Tickets Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond John Sullivan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(same day as company formation)
RoleTicket Agent
Country of ResidenceEngland
Correspondence AddressC/O Sch Consultancy Limited 3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Secretary NameMrs Carol Ann Shell
NationalityBritish
StatusCurrent
Appointed16 December 1992(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sch Consultancy Limited 3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressC/O Sch Consultancy Ltd Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

99 at £1Carol Ann Shell
99.00%
Ordinary
1 at £1Mr Raymond John Sullivan
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Filing History

21 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
24 October 2022Director's details changed for Mr Raymond John Sullivan on 20 October 2022 (2 pages)
24 October 2022Change of details for Mr Raymond John Sullivan as a person with significant control on 20 October 2022 (2 pages)
20 October 2022Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Ltd Maple House High Street Potters Bar Hertfordshire EN6 5BS on 20 October 2022 (1 page)
22 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 December 2018Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 17 December 2018 (1 page)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
15 October 2018Registered office address changed from C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 15 October 2018 (1 page)
19 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 16 December 2015
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 16 December 2015
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 September 2014 (1 page)
17 September 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 17 September 2014 (1 page)
20 January 2014Annual return made up to 16 December 2013
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 16 December 2013
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 January 2013Secretary's details changed for Mrs Carol Ann Shell on 16 December 2012 (1 page)
16 January 2013Secretary's details changed for Mrs Carol Ann Shell on 16 December 2012 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Raymond John Sullivan on 16 December 2010 (2 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
22 December 2010Director's details changed for Mr Raymond John Sullivan on 16 December 2010 (2 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Raymond John Sullivan on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Raymond John Sullivan on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 December 2008Return made up to 16/12/08; full list of members (3 pages)
19 December 2008Return made up to 16/12/08; full list of members (3 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 April 2007Return made up to 16/12/06; full list of members (6 pages)
10 April 2007Return made up to 16/12/06; full list of members (6 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 16/12/05; full list of members (6 pages)
6 February 2006Return made up to 16/12/05; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 February 2005Return made up to 16/12/04; full list of members (6 pages)
18 February 2005Return made up to 16/12/04; full list of members (6 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: rooms 405/410 radnor house 93/97 regent street london W1B 4ES (1 page)
28 July 2004Registered office changed on 28/07/04 from: rooms 405/410 radnor house 93/97 regent street london W1B 4ES (1 page)
4 March 2004Return made up to 16/12/03; full list of members (6 pages)
4 March 2004Return made up to 16/12/03; full list of members (6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 February 2003Return made up to 16/12/02; full list of members (6 pages)
13 February 2003Return made up to 16/12/02; full list of members (6 pages)
4 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
4 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 February 2001Return made up to 16/12/00; full list of members (6 pages)
21 February 2001Return made up to 16/12/00; full list of members (6 pages)
27 January 2000Return made up to 16/12/99; full list of members (6 pages)
27 January 2000Return made up to 16/12/99; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 January 1999Return made up to 16/12/98; no change of members (4 pages)
11 January 1999Return made up to 16/12/98; no change of members (4 pages)
10 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Company name changed black market tickets LIMITED\certificate issued on 19/03/98 (2 pages)
18 March 1998Company name changed black market tickets LIMITED\certificate issued on 19/03/98 (2 pages)
25 February 1998Return made up to 16/12/97; no change of members (4 pages)
25 February 1998Return made up to 16/12/97; no change of members (4 pages)
21 July 1997Return made up to 16/12/96; full list of members (8 pages)
21 July 1997Registered office changed on 21/07/97 from: suite 320 walmar house 296 regent street london W1R 5HB (1 page)
21 July 1997Return made up to 16/12/96; full list of members (8 pages)
21 July 1997Registered office changed on 21/07/97 from: suite 320 walmar house 296 regent street london W1R 5HB (1 page)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1996Return made up to 16/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)