Company NameGigantic Tickets Limited
Company StatusActive
Company Number06044575
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMark Edward Gasson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 - 5 High Pavement
Nottingham
NG1 1HF
Director NameMr James Woodward
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address3 - 5 High Pavement
Nottingham
NG1 1HF
Director NameMr Stuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Detlef Kornett
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed16 December 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address100 Gray's Inn Road
Fourth Floor
London
WC1X 8AL
Secretary NameMr David William Drury
StatusCurrent
Appointed24 May 2023(16 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Simon John Carpenter
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(17 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameMr Moritz Schwenkow
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2024(17 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address64 Beaconsfield Road
London
SE3 7LG
Director NameJames Edward Ansdell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Charleston House Peel Street
Nottingham
NG1 4GN
Secretary NameMark Edward Gasson
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Gray's Inn Road
Fourth Floor
London
WC1X 8AL
Secretary NameMr Gary Ince
StatusResigned
Appointed16 December 2019(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2023)
RoleCompany Director
Correspondence Address100 Gray's Inn Road
Fourth Floor
London
WC1X 8AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gigantic.com/
Email address[email protected]
Telephone0115 8077900
Telephone regionNottingham

Location

Registered Address64 Beaconsfield Road
London
SE3 7LG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8m at £0.01Gigantic Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,576
Cash£632,242
Current Liabilities£1,044,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

20 January 2021Delivered on: 21 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 February 2012Delivered on: 15 February 2012
Persons entitled: Sean Akins

Classification: Debenture
Secured details: All monies due or to become due from the company to sean akins and george akins (the sellers) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings,.
Outstanding
14 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
26 June 2023Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page)
1 June 2023Termination of appointment of Gary Ince as a secretary on 24 May 2023 (1 page)
1 June 2023Appointment of Mr David William Drury as a secretary on 24 May 2023 (2 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
21 January 2021Registration of charge 060445750003, created on 20 January 2021 (83 pages)
14 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
12 October 2020Director's details changed for Mr Detlef Kornet on 1 January 2020 (2 pages)
24 January 2020Termination of appointment of Mark Edward Gasson as a secretary on 16 December 2019 (1 page)
24 January 2020Appointment of Mr Gary Ince as a secretary on 16 December 2019 (2 pages)
16 January 2020Appointment of Mr Stuart Walter Galbraith as a director on 16 December 2019 (2 pages)
16 January 2020Appointment of Mr Detlef Kornet as a director on 16 December 2019 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 December 2019Registered office address changed from 3 - 5 High Pavement Nottingham NG1 1HF England to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 18 December 2019 (1 page)
16 August 2019Satisfaction of charge 2 in full (1 page)
14 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 November 2016Registered office address changed from The Courtyard 35-37 st Marys Gate Lace Market Nottingham NG1 1PS to 3 - 5 High Pavement Nottingham NG1 1HF on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mark Edward Gasson on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr James Woodward on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from The Courtyard 35-37 st Marys Gate Lace Market Nottingham NG1 1PS to 3 - 5 High Pavement Nottingham NG1 1HF on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr James Woodward on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mark Edward Gasson on 28 November 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 80,002.24
(5 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 80,002.24
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 80,002.24
(5 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 80,002.24
(5 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 80,002.24
(5 pages)
23 December 2014Memorandum and Articles of Association (14 pages)
23 December 2014Memorandum and Articles of Association (14 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares converted 07/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares converted 07/11/2014
(2 pages)
14 November 2014Sub-division of shares on 7 November 2014 (5 pages)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Sub-division of shares on 7 November 2014 (5 pages)
14 November 2014Sub-division of shares on 7 November 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80,002.24
(6 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80,002.24
(6 pages)
24 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80,002.24
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 5 March 2013 (1 page)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 80,224
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 80,224
(4 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotment 13/01/2012
(24 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotment 13/01/2012
(24 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Director's details changed for Mark Edward Gasson on 6 January 2012 (2 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Mark Edward Gasson on 6 January 2012 (1 page)
18 January 2012Secretary's details changed for Mark Edward Gasson on 6 January 2012 (1 page)
18 January 2012Director's details changed for Mark Edward Gasson on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Mark Edward Gasson on 6 January 2012 (2 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Mark Edward Gasson on 6 January 2012 (1 page)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
14 October 2011Termination of appointment of James Ansdell as a director (1 page)
14 October 2011Appointment of Mr James Woodward as a director (2 pages)
14 October 2011Termination of appointment of James Ansdell as a director (1 page)
14 October 2011Appointment of Mr James Woodward as a director (2 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)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for James Edward Ansdell on 8 January 2010 (2 pages)
26 January 2010Director's details changed for Mark Edward Gasson on 8 January 2010 (2 pages)
26 January 2010Director's details changed for Mark Edward Gasson on 8 January 2010 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for James Edward Ansdell on 8 January 2010 (2 pages)
26 January 2010Director's details changed for James Edward Ansdell on 8 January 2010 (2 pages)
26 January 2010Director's details changed for Mark Edward Gasson on 8 January 2010 (2 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Ad 25/02/09\gbp si 24@1=24\gbp ic 2/26\ (2 pages)
5 March 2009S-div (1 page)
5 March 2009Ad 25/02/09\gbp si 24@1=24\gbp ic 2/26\ (2 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 25/02/2009
(21 pages)
5 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 25/02/2009
(21 pages)
5 March 2009S-div (1 page)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
13 January 2009Return made up to 08/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Nc inc already adjusted 10/04/07 (1 page)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2008Nc inc already adjusted 10/04/07 (1 page)
24 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2008Return made up to 08/01/08; full list of members (3 pages)
22 January 2008Return made up to 08/01/08; full list of members (3 pages)
25 August 2007Particulars of mortgage/charge (9 pages)
25 August 2007Particulars of mortgage/charge (9 pages)
6 March 2007Registered office changed on 06/03/07 from: sutton place business centre 49 stoney street leys market nottingham NG1 1PS (1 page)
6 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 March 2007Registered office changed on 06/03/07 from: sutton place business centre 49 stoney street leys market nottingham NG1 1PS (1 page)
6 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New director appointed (1 page)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)