Company NameResident Advisor Tickets Ltd
Company StatusActive
Company Number06693456
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Argyle Clement
Date of BirthApril 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Norway Wharf Hertford Road
London
N1 5QT
Director NameMr Nicholas Robert Sabine
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Norway Wharf Hertford Road
London
N1 5QT
Secretary NameMr David Edward Thomas Selby
StatusCurrent
Appointed08 October 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address26 Norway Wharf Hertford Road
London
N1 5QT
Director NameMr David Edward Thomas Selby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Norway Wharf Hertford Road
London
N1 5QT
Secretary NameMr Nicholas Robert Sabine
NationalityAustralian
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Norway Wharf Hertford Road
London
N1 5QT

Contact

Websiteresidentadvisor.net

Location

Registered Address26 Norway Wharf
Hertford Road
London
N1 5QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Nicholas Robert Sabine
40.00%
Ordinary
400 at £1Paul Argyle Clement
40.00%
Ordinary
200 at £1David Berkley
20.00%
Ordinary

Financials

Year2014
Net Worth£1,328,189
Cash£2,916,379
Current Liabilities£1,634,178

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

26 November 2020Delivered on: 4 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
27 June 2022Change of details for Mr Nicholas Sabine as a person with significant control on 1 January 2022 (2 pages)
27 June 2022Change of details for Mr Paul Clement as a person with significant control on 1 January 2022 (2 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
4 December 2020Registration of charge 066934560001, created on 26 November 2020 (45 pages)
23 September 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
16 September 2020Cancellation of shares. Statement of capital on 27 February 2020
  • GBP 800.00
(4 pages)
16 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
11 June 2019Cessation of David Berkley as a person with significant control on 6 April 2016 (1 page)
10 June 2019Director's details changed for Mr Nicholas Robert Sabine on 6 June 2019 (2 pages)
7 June 2019Change of details for Mr Nicholas Sabine as a person with significant control on 1 June 2019 (2 pages)
7 June 2019Director's details changed for Mr Nicholas Robert Sabine on 1 June 2019 (2 pages)
25 March 2019Appointment of Mr David Edward Thomas Selby as a director on 25 March 2019 (2 pages)
8 October 2018Appointment of Mr David Edward Thomas Selby as a secretary on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Nicholas Robert Sabine as a secretary on 8 October 2018 (1 page)
23 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 October 2016Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
5 October 2016Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
27 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 October 2015Register(s) moved to registered office address 26 Norway Wharf Hertford Road London N1 5QT (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Register(s) moved to registered office address 26 Norway Wharf Hertford Road London N1 5QT (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
10 September 2014Registered office address changed from Norway Wharf 26 Hertford Road London N1 5QT to 26 Norway Wharf Hertford Road London N1 5QT on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Norway Wharf 26 Hertford Road London N1 5QT to 26 Norway Wharf Hertford Road London N1 5QT on 10 September 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 October 2013Register inspection address has been changed from C/O C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom (1 page)
29 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Register inspection address has been changed from C/O C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom (1 page)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Registered office address changed from C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from C/O Resident Advisor Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Register(s) moved to registered inspection location (1 page)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
8 October 2012Register inspection address has been changed (1 page)
8 October 2012Register inspection address has been changed (1 page)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
17 May 2012Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 17 May 2012 (1 page)
27 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
23 September 2010Director's details changed for Mr Paul Argyle Clement on 1 January 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (1 page)
23 September 2010Director's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (1 page)
23 September 2010Director's details changed for Mr Paul Argyle Clement on 1 January 2010 (2 pages)
23 September 2010Secretary's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (1 page)
23 September 2010Director's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Nicholas Robert Sabine on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mr Paul Argyle Clement on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
5 June 2009Registered office changed on 05/06/2009 from flat a 243 well st hackney E9 6RG (1 page)
5 June 2009Registered office changed on 05/06/2009 from flat a 243 well st hackney E9 6RG (1 page)
10 September 2008Incorporation (15 pages)
10 September 2008Incorporation (15 pages)