Company NameVivaticket Ticketing Limited
Company StatusActive
Company Number06804356
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luca Montebugnoli
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor 81 Southwark Street
London
SE1 0HX
Director NameSilvano Taiani
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor 81 Southwark Street
London
SE1 0HX
Director NameMrs Luana Sabattini
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed22 September 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor 81 Southwark Street
London
SE1 0HX
Secretary NameFrancesco Sponziello
StatusCurrent
Appointed22 December 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor 81 Southwark Street
London
SE1 0HX
Director NameMr Martin John Ling
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Phoenix Way
London
SW18 2PW
Director NameMr Ewan Peter Stradling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Burnthwaite Road
London
SW6 5BQ
Secretary NameMr Martin John Ling
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Phoenix Way
London
SW18 2PW
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameGiovanni Martinelli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2013(4 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Secretary NameAnn Stonier
StatusResigned
Appointed18 July 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 2017)
RoleCompany Director
Correspondence Address15 Berkeley Court
Newcastle
Staffordshire
ST5 1TT
Director NameLicia Montebugnoli
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed11 March 2014(5 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4PE
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed11 February 2010(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2013)
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameOCS Services Limited (Corporation)
StatusResigned
Appointed22 February 2011(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2013)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Contact

Websitewww.enta.com

Location

Registered Address2nd Floor
81 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2m at £1Omniticket Network LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,231,425
Gross Profit£1,261,534
Net Worth£1,307,215
Cash£217,802
Current Liabilities£729,406

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 Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

9 December 2011Delivered on: 15 December 2011
Persons entitled: Northgate Information Solutions UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge its interest in the deposit account, the deposit balance and all money withdrawn from the deposit account.
Outstanding

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (23 pages)
12 March 2020Cessation of Giuseppe Camillo Pilenga as a person with significant control on 31 December 2019 (1 page)
12 March 2020Cessation of Luca Montebugnoli as a person with significant control on 31 October 2019 (1 page)
12 March 2020Notification of a person with significant control statement (2 pages)
12 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
15 July 2019Full accounts made up to 31 December 2018 (24 pages)
1 March 2019Cessation of Best Union Company S.P.A as a person with significant control on 19 June 2018 (1 page)
1 March 2019Notification of Giuseppe Camillo Pilenga as a person with significant control on 19 June 2018 (2 pages)
1 March 2019Notification of Luca Montebugnoli as a person with significant control on 19 June 2018 (2 pages)
1 March 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
4 September 2018Full accounts made up to 31 December 2017 (24 pages)
3 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-01
(3 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 December 2017Appointment of Francesco Sponziello as a secretary on 22 December 2017 (2 pages)
22 December 2017Termination of appointment of Ann Stonier as a secretary on 22 December 2017 (1 page)
19 June 2017Full accounts made up to 31 December 2016 (23 pages)
19 June 2017Full accounts made up to 31 December 2016 (23 pages)
17 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 May 2016Full accounts made up to 31 December 2015 (23 pages)
23 May 2016Full accounts made up to 31 December 2015 (23 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (1 page)
22 December 2015Solvency Statement dated 21/12/15 (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement of capital on 22 December 2015
  • GBP 100
(5 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 100
(5 pages)
22 December 2015Solvency Statement dated 21/12/15 (1 page)
22 December 2015Statement by Directors (1 page)
7 May 2015Full accounts made up to 31 December 2014 (21 pages)
7 May 2015Full accounts made up to 31 December 2014 (21 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,999,825
(5 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,999,825
(5 pages)
30 September 2014Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages)
30 September 2014Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page)
30 September 2014Appointment of Mrs Luana Sabattini as a director on 22 September 2014 (2 pages)
30 September 2014Termination of appointment of Licia Montebugnoli as a director on 22 September 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
21 March 2014Termination of appointment of Giovanni Martinelli as a director (1 page)
21 March 2014Termination of appointment of Giovanni Martinelli as a director (1 page)
21 March 2014Appointment of Licia Montebugnoli as a director (2 pages)
21 March 2014Appointment of Licia Montebugnoli as a director (2 pages)
6 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,999,825
(5 pages)
6 March 2014Register inspection address has been changed from 4Th Floor 41-44 Great Queen Street London WC2B 5AD (1 page)
6 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,999,825
(5 pages)
6 March 2014Register(s) moved to registered office address (1 page)
6 March 2014Register inspection address has been changed from 4Th Floor 41-44 Great Queen Street London WC2B 5AD (1 page)
6 March 2014Register(s) moved to registered office address (1 page)
19 February 2014Company name changed enta ticketing solutions LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed enta ticketing solutions LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Appointment of Mr Luca Montebugnoli as a director (2 pages)
31 January 2014Appointment of Mr Luca Montebugnoli as a director (2 pages)
19 July 2013Appointment of Ann Stonier as a secretary (2 pages)
19 July 2013Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Paul Latham as a director (1 page)
19 July 2013Appointment of Giovanni Martinelli as a director (2 pages)
19 July 2013Termination of appointment of Paul Latham as a director (1 page)
19 July 2013Appointment of Ann Stonier as a secretary (2 pages)
19 July 2013Termination of appointment of Ocs Services Limited as a director (1 page)
19 July 2013Termination of appointment of Ocs Services Limited as a secretary (1 page)
19 July 2013Termination of appointment of Ocs Services Limited as a director (1 page)
19 July 2013Appointment of Silvano Taiani as a director (2 pages)
19 July 2013Termination of appointment of Ocs Services Limited as a secretary (1 page)
19 July 2013Appointment of Silvano Taiani as a director (2 pages)
19 July 2013Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 19 July 2013 (1 page)
19 July 2013Appointment of Giovanni Martinelli as a director (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2013Full accounts made up to 31 December 2012 (14 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
6 June 2011Full accounts made up to 30 April 2010 (11 pages)
6 June 2011Full accounts made up to 30 April 2010 (11 pages)
4 March 2011Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page)
4 March 2011Previous accounting period shortened from 25 May 2010 to 30 April 2010 (1 page)
23 February 2011Termination of appointment of Martin Ling as a secretary (1 page)
23 February 2011Termination of appointment of Martin Ling as a secretary (1 page)
22 February 2011Appointment of Ocs Services Limited as a secretary (2 pages)
22 February 2011Appointment of Ocs Services Limited as a secretary (2 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
29 October 2010Full accounts made up to 31 March 2010 (9 pages)
29 October 2010Full accounts made up to 31 March 2010 (9 pages)
6 September 2010Registered office address changed from C/O C/O Ocs Services Limited 8 Angel Court London EC2R 7HP England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O C/O Ocs Services Limited 8 Angel Court London EC2R 7HP England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from C/O C/O Ocs Services Limited 8 Angel Court London EC2R 7HP England on 6 September 2010 (1 page)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages)
11 June 2010Previous accounting period shortened from 31 March 2011 to 25 May 2010 (3 pages)
11 June 2010Previous accounting period shortened from 31 March 2011 to 25 May 2010 (3 pages)
1 June 2010Memorandum and Articles of Association (13 pages)
1 June 2010Memorandum and Articles of Association (13 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Company name changed sunrise orange LTD\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Company name changed sunrise orange LTD\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
1 April 2010Termination of appointment of Ewan Stradling as a director (1 page)
1 April 2010Termination of appointment of Martin Ling as a director (1 page)
1 April 2010Termination of appointment of Ewan Stradling as a director (1 page)
1 April 2010Termination of appointment of Martin Ling as a director (1 page)
31 March 2010Appointment of Ocs Services Limited as a director (2 pages)
31 March 2010Appointment of Ocs Services Limited as a director (2 pages)
30 March 2010Appointment of Mr Paul Stephen Latham as a director (2 pages)
30 March 2010Appointment of Mr Paul Stephen Latham as a director (2 pages)
29 March 2010Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 29 March 2010 (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Ewan Strading on 25 January 2010 (2 pages)
28 January 2010Director's details changed for Ewan Strading on 25 January 2010 (2 pages)
13 November 2009Register inspection address has been changed (2 pages)
13 November 2009Register inspection address has been changed (2 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Location of register of members (1 page)
20 September 2009Registered office changed on 20/09/2009 from 1ST floor 41-44 great queen street london WC2B 5AD (1 page)
20 September 2009Registered office changed on 20/09/2009 from 1ST floor 41-44 great queen street london WC2B 5AD (1 page)
28 July 2009Ad 06/04/09\gbp si 1999824@1=1999824\gbp ic 1/1999825\ (2 pages)
28 July 2009Ad 06/04/09\gbp si 1999824@1=1999824\gbp ic 1/1999825\ (2 pages)
11 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
11 July 2009Registered office changed on 11/07/2009 from camburgh house 27 new dover road canterbury kent CT1 3DN (1 page)
11 July 2009Registered office changed on 11/07/2009 from camburgh house 27 new dover road canterbury kent CT1 3DN (1 page)
11 July 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
28 January 2009Incorporation (18 pages)
28 January 2009Incorporation (18 pages)