Surbiton
KT6 5DL
Director Name | Laurence Stephen Fitzpatrick |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 116 Haydons Road Wimbledon London SW19 1AW |
Director Name | Mr Christopher Wilkinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moory Field House Pilgrims Close,Westhumble Dorking Surrey RH5 6AR |
Secretary Name | Mr Christopher Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moory Field House Pilgrims Close,Westhumble Dorking Surrey RH5 6AR |
Director Name | Kenneth Douglas Barwick |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Senior Vice President |
Correspondence Address | 110 Idlegate Court Alpharetta Georgia 30202 Usa |
Director Name | Robert Douglas Macintyre |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 3947 Tuxedo Road Atlanta Georgia 30342 Usa |
Secretary Name | Judith Ann Vitale |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 June 2005) |
Role | Finance Director |
Correspondence Address | 1129 Drewsbury Court Smyrna Ca 30080 |
Director Name | Richard T Brock |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 2005) |
Role | President And CEO |
Correspondence Address | 2522 Habersham Road Atlanta 30305 Foreign Georgia |
Director Name | David Cormack |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 08 May 1999) |
Role | Sr V P Of Sales |
Correspondence Address | 4170 Amberfield Circle Norcross 30092 Foreign Georgia |
Director Name | Mr Russell John Loarridge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2003) |
Role | Vice President Of Uk Operation |
Country of Residence | United Kingdom |
Correspondence Address | 56 Chudleigh Road Twickenham Middlesex TW2 7QY |
Director Name | Mr David Ryan Simmons |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2005) |
Role | Coo Or President |
Country of Residence | United States |
Correspondence Address | 6080 Weatherly Drive Atlanta Georgia 30328 United States |
Secretary Name | Mr SeÃN Patrick Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2014) |
Role | Managing Director Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Christopher Alan Gocekel |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3695 Moye Trail Duluth Georgia 30097 United States |
Secretary Name | Mr Philip Colin Malam |
---|---|
Status | Resigned |
Appointed | 01 January 2016(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2017) |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park Sterling Building Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Website | first-sports.com |
---|---|
Telephone | 020 89393800 |
Telephone region | London |
Registered Address | 3000 Hillswood Drive Chertsey KT16 0RS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Foxhills |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | All About Tickets Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,051,499 |
Gross Profit | £981,398 |
Net Worth | -£6,085,989 |
Cash | £140,263 |
Current Liabilities | £1,178,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
30 January 2012 | Delivered on: 1 February 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
16 October 2009 | Delivered on: 22 October 2009 Satisfied on: 15 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 May 2000 | Delivered on: 16 June 2000 Satisfied on: 13 March 2012 Persons entitled: Shl Group PLC Classification: Rent deposit deed Secured details: £44,084.53 due or to become due from the company to the chargee. Particulars: Deposit accouny at barclays bank account number 80299235. Fully Satisfied |
27 July 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 November 2019 | Amended accounts for a small company made up to 31 December 2018 (27 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (24 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
16 January 2017 | Termination of appointment of Philip Colin Malam as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Philip Colin Malam as a secretary on 16 January 2017 (1 page) |
4 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 February 2016 | Appointment of Mr Philip Colin Malam as a secretary on 1 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Philip Colin Malam as a secretary on 1 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Christopher Alan Gocekel as a director on 1 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Christopher Alan Gocekel as a director on 1 January 2016 (1 page) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (24 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (26 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2013 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2010 (24 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2014 (26 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (23 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2015 (23 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2010 (24 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2011 (24 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 March 2012 (21 pages) |
5 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
5 January 2016 | Resolutions
|
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 June 2015 | Director's details changed for Mr Seán Patrick Lucas on 12 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Seán Patrick Lucas on 12 June 2015 (2 pages) |
7 April 2015 | Termination of appointment of Seán Patrick Lucas as a secretary on 31 December 2014 (1 page) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Seán Patrick Lucas as a secretary on 31 December 2014 (1 page) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 January 2015 | Appointment of Mr Christopher Alan Gocekel as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Christopher Alan Gocekel as a director on 1 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Christopher Alan Gocekel as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of David Ryan Simmons as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of David Ryan Simmons as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of David Ryan Simmons as a director on 1 January 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
13 December 2012 | Secretary's details changed for Mr Séan Patrick Lucas on 13 December 2012 (1 page) |
13 December 2012 | Director's details changed for Mr Séan Patrick Lucas on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Séan Patrick Lucas on 13 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Mr Séan Patrick Lucas on 13 December 2012 (1 page) |
11 December 2012 | Director's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (3 pages) |
11 December 2012 | Secretary's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (3 pages) |
11 December 2012 | Secretary's details changed for Mr Shaun Patrick Lucas on 11 December 2012 (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders
|
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders
|
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Registered office address changed from 3 St Martins Court 37 Queens Road, Weybridge Surrey KT13 9UQ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 3 St Martins Court 37 Queens Road, Weybridge Surrey KT13 9UQ on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 3 St Martins Court 37 Queens Road, Weybridge Surrey KT13 9UQ on 7 July 2011 (1 page) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders
|
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders
|
1 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 April 2010 | Director's details changed for David Ryan Simmons on 8 February 2010 (2 pages) |
8 April 2010 | Director's details changed for David Ryan Simmons on 8 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Shaun Patrick Lucas on 8 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Shaun Patrick Lucas on 8 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders
|
8 April 2010 | Director's details changed for David Ryan Simmons on 8 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Shaun Patrick Lucas on 8 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders
|
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 June 2009 | Auditor's resignation (1 page) |
19 June 2009 | Auditor's resignation (1 page) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: the pavilion 1 atwell place thames ditton surrey KT7 0NF (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: the pavilion 1 atwell place thames ditton surrey KT7 0NF (1 page) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Company name changed firstwave technologies uk limite d\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed firstwave technologies uk limite d\certificate issued on 21/06/05 (2 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members
|
8 April 2004 | Return made up to 18/03/04; full list of members
|
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 20/03/00; full list of members
|
20 April 2000 | Return made up to 20/03/00; full list of members
|
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: tudor house kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: tudor house kingsway business park oldfield road hampton middlesex TW12 2HD (1 page) |
19 July 1999 | Return made up to 20/03/99; full list of members (6 pages) |
19 July 1999 | Return made up to 20/03/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 21 wilson street london EC2M 2TX (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 21 wilson street london EC2M 2TX (1 page) |
20 April 1998 | Memorandum and Articles of Association (19 pages) |
20 April 1998 | Memorandum and Articles of Association (19 pages) |
30 March 1998 | Company name changed firstwave uk LIMITED\certificate issued on 31/03/98 (2 pages) |
30 March 1998 | Company name changed firstwave uk LIMITED\certificate issued on 31/03/98 (2 pages) |
20 March 1998 | Incorporation (21 pages) |
20 March 1998 | Incorporation (21 pages) |