Beverly Hills
California
90210
Secretary Name | Alison Mansfield |
---|---|
Status | Closed |
Appointed | 20 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Mitchell Rubenstein |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2006(5 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7163 Ayrshire Lane Boca Raton Florida Fl 33496 United States |
Secretary Name | Melissa Orlen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | 11749 Watercrest Lane Boca Raton Florida 33498 United States |
Director Name | Mr Frank Rash |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 13117 Granada Leawood Kansas City Missouri United States |
Director Name | Joel David Cohen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2017) |
Role | Chief Executive Officer |
Country of Residence | United States Of America-Florida |
Correspondence Address | 2255 Glades Road Suite 100e Boca Raton Florida 33431 United States |
Director Name | Melissa Hope Orlen |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 December 2017) |
Role | Legal Counsel |
Country of Residence | United States Of America-Florida |
Correspondence Address | 11749 Watercrest Lane Boca Raton Florida 33498 United States |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | www.movietickets.co.uk |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Movietickets.com Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£242,102 |
Cash | £36,385 |
Current Liabilities | £278,487 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (1 page) |
28 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 July 2018 | Notification of Comcast Corporation as a person with significant control on 11 December 2017 (2 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
4 May 2018 | Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 4 May 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 January 2018 | Resolutions
|
18 January 2018 | Termination of appointment of Melissa Orlen as a secretary on 11 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Melissa Hope Orlen as a director on 11 December 2017 (1 page) |
18 January 2018 | Appointment of Alison Mansfield as a secretary on 20 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Joel David Cohen as a director on 11 December 2017 (1 page) |
15 January 2018 | Appointment of Kerry Ross Samovar as a director on 20 December 2017 (2 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of Mitchell Rubenstein as a director on 1 January 2014 (1 page) |
4 August 2015 | Termination of appointment of Mitchell Rubenstein as a director on 1 January 2014 (1 page) |
4 August 2015 | Termination of appointment of Mitchell Rubenstein as a director on 1 January 2014 (1 page) |
27 October 2014 | Secretary's details changed for Melissa H Orlen on 19 July 2014 (1 page) |
27 October 2014 | Secretary's details changed for Melissa H Orlen on 19 July 2014 (1 page) |
27 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 24 October 2014 (1 page) |
24 October 2014 | Director's details changed for Melissa Hope Orlen on 19 July 2014 (2 pages) |
24 October 2014 | Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 24 October 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 October 2014 | Director's details changed for Melissa Hope Orlen on 19 July 2014 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Joel David Cohen on 24 January 2011 (2 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Director's details changed for Joel David Cohen on 24 January 2011 (2 pages) |
17 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Joel David Cohen on 19 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Joel David Cohen on 19 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Joel David Cohen on 19 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Joel David Cohen on 19 July 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Termination of appointment of Beach Secretaries Limited as a secretary (1 page) |
27 March 2012 | Termination of appointment of Beach Secretaries Limited as a secretary (1 page) |
11 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 1 April 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 January 2011 | Appointment of Melissa Hope Orlen as a director (3 pages) |
24 January 2011 | Termination of appointment of Frank Rash as a director (2 pages) |
24 January 2011 | Appointment of Melissa Hope Orlen as a director (3 pages) |
24 January 2011 | Appointment of Joel David Cohen as a director (3 pages) |
24 January 2011 | Termination of appointment of Frank Rash as a director (2 pages) |
24 January 2011 | Appointment of Joel David Cohen as a director (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Frank Rash on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mr Frank Rash on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mitchell Rubenstein on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mitchell Rubenstein on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mitchell Rubenstein on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Mr Frank Rash on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
27 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
3 June 2008 | Director appointed mr frank rash (1 page) |
3 June 2008 | Director appointed mr frank rash (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
17 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
5 June 2007 | Memorandum and Articles of Association (30 pages) |
5 June 2007 | Memorandum and Articles of Association (30 pages) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New director appointed (3 pages) |
29 December 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
21 November 2006 | Company name changed movietickets.co.uk, LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed movietickets.co.uk, LIMITED\certificate issued on 21/11/06 (2 pages) |
15 November 2006 | Company name changed movietickets.com LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed movietickets.com LIMITED\certificate issued on 15/11/06 (2 pages) |
8 November 2006 | Company name changed bealaw (826) LIMITED\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed bealaw (826) LIMITED\certificate issued on 08/11/06 (2 pages) |
19 July 2006 | Incorporation (19 pages) |
19 July 2006 | Incorporation (19 pages) |