Company NameMovietickets.Co.Uk, Ltd.
Company StatusDissolved
Company Number05881640
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameKerry Ross Samovar
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed20 December 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleHead Of Legal And Business Affairs & Svp
Country of ResidenceUnited States
Correspondence Address407 N. Maple Drive, 3rd Floor
Beverly Hills
California
90210
Secretary NameAlison Mansfield
StatusClosed
Appointed20 December 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Mitchell Rubenstein
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(5 months after company formation)
Appointment Duration7 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7163 Ayrshire Lane
Boca Raton
Florida Fl 33496
United States
Secretary NameMelissa Orlen
NationalityBritish
StatusResigned
Appointed18 December 2006(5 months after company formation)
Appointment Duration10 years, 12 months (resigned 11 December 2017)
RoleCompany Director
Correspondence Address11749 Watercrest Lane
Boca Raton
Florida 33498
United States
Director NameMr Frank Rash
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address13117 Granada
Leawood
Kansas City
Missouri
United States
Director NameJoel David Cohen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 December 2017)
RoleChief Executive Officer
Country of ResidenceUnited States Of America-Florida
Correspondence Address2255 Glades Road
Suite 100e
Boca Raton
Florida 33431
United States
Director NameMelissa Hope Orlen
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 December 2017)
RoleLegal Counsel
Country of ResidenceUnited States Of America-Florida
Correspondence Address11749 Watercrest Lane
Boca Raton
Florida 33498
United States
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.movietickets.co.uk

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Movietickets.com Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£242,102
Cash£36,385
Current Liabilities£278,487

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (1 page)
28 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 July 2018Notification of Comcast Corporation as a person with significant control on 11 December 2017 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
4 May 2018Registered 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 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 January 2018Termination of appointment of Melissa Orlen as a secretary on 11 December 2017 (1 page)
18 January 2018Termination of appointment of Melissa Hope Orlen as a director on 11 December 2017 (1 page)
18 January 2018Appointment of Alison Mansfield as a secretary on 20 December 2017 (2 pages)
18 January 2018Termination of appointment of Joel David Cohen as a director on 11 December 2017 (1 page)
15 January 2018Appointment of Kerry Ross Samovar as a director on 20 December 2017 (2 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Termination of appointment of Mitchell Rubenstein as a director on 1 January 2014 (1 page)
4 August 2015Termination of appointment of Mitchell Rubenstein as a director on 1 January 2014 (1 page)
4 August 2015Termination of appointment of Mitchell Rubenstein as a director on 1 January 2014 (1 page)
27 October 2014Secretary's details changed for Melissa H Orlen on 19 July 2014 (1 page)
27 October 2014Secretary's details changed for Melissa H Orlen on 19 July 2014 (1 page)
27 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Registered 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 2014Director's details changed for Melissa Hope Orlen on 19 July 2014 (2 pages)
24 October 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 October 2014Director's details changed for Melissa Hope Orlen on 19 July 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(6 pages)
7 August 2013Director's details changed for Joel David Cohen on 24 January 2011 (2 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(6 pages)
7 August 2013Director's details changed for Joel David Cohen on 24 January 2011 (2 pages)
17 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Joel David Cohen on 19 July 2012 (2 pages)
10 September 2012Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages)
10 September 2012Director's details changed for Joel David Cohen on 19 July 2012 (2 pages)
10 September 2012Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages)
10 September 2012Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages)
10 September 2012Director's details changed for Melissa Hope Orlen on 19 July 2012 (2 pages)
10 September 2012Director's details changed for Joel David Cohen on 19 July 2012 (2 pages)
10 September 2012Director's details changed for Joel David Cohen on 19 July 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Termination of appointment of Beach Secretaries Limited as a secretary (1 page)
27 March 2012Termination of appointment of Beach Secretaries Limited as a secretary (1 page)
11 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Registered office address changed from 100 Fetter Lane London EC4A 1BN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 100 Fetter Lane London EC4A 1BN on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 100 Fetter Lane London EC4A 1BN on 1 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 January 2011Appointment of Melissa Hope Orlen as a director (3 pages)
24 January 2011Termination of appointment of Frank Rash as a director (2 pages)
24 January 2011Appointment of Melissa Hope Orlen as a director (3 pages)
24 January 2011Appointment of Joel David Cohen as a director (3 pages)
24 January 2011Termination of appointment of Frank Rash as a director (2 pages)
24 January 2011Appointment of Joel David Cohen as a director (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Frank Rash on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Frank Rash on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mitchell Rubenstein on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mitchell Rubenstein on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mitchell Rubenstein on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Frank Rash on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
12 August 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
6 August 2009Return made up to 19/07/09; full list of members (4 pages)
27 October 2008Return made up to 19/07/08; full list of members (4 pages)
27 October 2008Return made up to 19/07/08; full list of members (4 pages)
3 June 2008Director appointed mr frank rash (1 page)
3 June 2008Director appointed mr frank rash (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 August 2007Return made up to 19/07/07; full list of members (7 pages)
17 August 2007Return made up to 19/07/07; full list of members (7 pages)
5 June 2007Memorandum and Articles of Association (30 pages)
5 June 2007Memorandum and Articles of Association (30 pages)
29 December 2006New director appointed (3 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006New director appointed (3 pages)
29 December 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
29 December 2006New secretary appointed (2 pages)
21 November 2006Company name changed movietickets.co.uk, LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed movietickets.co.uk, LIMITED\certificate issued on 21/11/06 (2 pages)
15 November 2006Company name changed movietickets.com LIMITED\certificate issued on 15/11/06 (2 pages)
15 November 2006Company name changed movietickets.com LIMITED\certificate issued on 15/11/06 (2 pages)
8 November 2006Company name changed bealaw (826) LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed bealaw (826) LIMITED\certificate issued on 08/11/06 (2 pages)
19 July 2006Incorporation (19 pages)
19 July 2006Incorporation (19 pages)