Company NameTicketnet Limited
Company StatusActive
Company Number03105523
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 6 months ago)

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 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Barrington Patrick Marshall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameJennifer Marshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameDoris Alicia Porterfield
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Secretary NameJennifer Marshall
NationalityBritish
StatusCurrent
Appointed01 May 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleConcert Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
Director NameSimon Orr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1995(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address72 Crown Road
St Margarets
London
TW1 3ER
Director NamePaul Shaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1995(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address52 Riversdale Road
London
Secretary NamePaul Shaw
NationalityBritish
StatusResigned
Appointed23 September 1995(1 day after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence Address52 Riversdale Road
London
Director NameMark Cockburn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address57 Thorneyhedge Road
Chiswick
London
W4 5SB
Director NameAlexander John Hemsley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1999)
RoleTechnical Manager
Correspondence Address99 Basque Court
Garter Way
London
SE16 6XE
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed01 October 1996(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1998)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Contact

Websitemarshall-arts.com

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Marshall Arts LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

20 January 1997Delivered on: 28 January 1997
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.
Outstanding

Filing History

2 February 2024Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 September 2023Confirmation statement made on 22 September 2023 with updates (5 pages)
10 November 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 September 2022Director's details changed for Doris Alicia Porterfield on 30 September 2022 (2 pages)
30 September 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page)
4 April 2017Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Jennifer Marshall on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Doris Alicia Porterfield on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Jennifer Marshall on 1 April 2017 (1 page)
4 April 2017Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Barrington Patrick Marshall on 1 April 2017 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(6 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(6 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(6 pages)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page)
1 October 2013Director's details changed for Barrington Patrick Marshall on 1 April 2013 (2 pages)
1 October 2013Secretary's details changed for Jennifer Marshall on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Barrington Patrick Marshall on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Jennifer Marshall on 1 April 2013 (2 pages)
1 October 2013Director's details changed for Jennifer Marshall on 1 April 2013 (2 pages)
1 October 2013Secretary's details changed for Jennifer Marshall on 1 April 2013 (2 pages)
1 October 2013Secretary's details changed for Jennifer Marshall on 1 April 2013 (2 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
20 April 2010Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP on 20 April 2010 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
30 April 2009Registered office changed on 30/04/2009 from c s p 10 fitzroy square london W1T 5HP (1 page)
30 April 2009Registered office changed on 30/04/2009 from c s p 10 fitzroy square london W1T 5HP (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom (1 page)
4 February 2009Return made up to 22/09/08; full list of members (4 pages)
4 February 2009Return made up to 22/09/08; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from 247 ballards lane london N3 1NG (1 page)
3 February 2009Registered office changed on 03/02/2009 from 247 ballards lane london N3 1NG (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 November 2007Return made up to 22/09/07; full list of members (2 pages)
19 November 2007Return made up to 22/09/07; full list of members (2 pages)
17 January 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 January 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 October 2006Return made up to 22/09/06; full list of members (7 pages)
18 October 2006Return made up to 22/09/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2005Return made up to 22/09/05; full list of members (7 pages)
5 October 2005Return made up to 22/09/05; full list of members (7 pages)
31 January 2005Full accounts made up to 31 December 2003 (10 pages)
31 January 2005Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Return made up to 22/09/04; full list of members (7 pages)
27 October 2004Return made up to 22/09/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 October 2003Full accounts made up to 31 December 2002 (11 pages)
25 September 2003Return made up to 22/09/03; full list of members (7 pages)
25 September 2003Return made up to 22/09/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 December 2001 (11 pages)
5 February 2003Full accounts made up to 31 December 2001 (11 pages)
30 January 2003Auditor's resignation (2 pages)
30 January 2003Auditor's resignation (2 pages)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
14 October 2002Return made up to 22/09/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(7 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
2 October 2001Return made up to 22/09/01; full list of members (7 pages)
2 October 2001Return made up to 22/09/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
8 December 1999Auditor's resignation (1 page)
8 December 1999Auditor's resignation (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
22 March 1999Accounts for a small company made up to 31 December 1997 (7 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
1 October 1998Return made up to 22/09/98; full list of members (8 pages)
1 October 1998Return made up to 22/09/98; full list of members (8 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (3 pages)
1 June 1998New director appointed (3 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (3 pages)
1 June 1998New director appointed (3 pages)
1 June 1998New secretary appointed;new director appointed (3 pages)
1 June 1998New secretary appointed;new director appointed (3 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: di giorgio 4TH floor 50 hans crescent london SW1X 0NB (1 page)
1 June 1998Registered office changed on 01/06/98 from: di giorgio 4TH floor 50 hans crescent london SW1X 0NB (1 page)
8 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Return made up to 22/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 January 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
30 January 1997Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
14 November 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
2 October 1995Accounting reference date notified as 31/07 (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Accounting reference date notified as 31/07 (1 page)
2 October 1995Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 1995Ad 27/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 31-33 bondway london SW8 1SJ (1 page)
27 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 September 1995Secretary resigned;new director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: 31-33 bondway london SW8 1SJ (1 page)
27 September 1995Secretary resigned;new director appointed (2 pages)
27 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 September 1995Incorporation (26 pages)
22 September 1995Incorporation (26 pages)