Quedgeley
Gloucester
GL2 2DE
Wales
Director Name | Mr Chris James John |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr John Craig Hunter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alma Road St Albans Hertfordshire AL1 3AT |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Orchard Chiswick London W4 1JX |
Director Name | Mr Andrew Paul Burton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mrs Natalie Bickford |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Alan Gilpin |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | prestigeticketing.london2012.com |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
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 |
400 at £1 | Sodexo LTD 80.00% Ordinary |
---|---|
100 at £1 | Mike Burton Group LTD 20.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2015 (15 pages) |
20 June 2017 | Full accounts made up to 31 December 2015 (15 pages) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
21 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
13 April 2016 | Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16
|
13 April 2016 | Company name changed prestige ticketing LIMITED\certificate issued on 13/04/16
|
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page) |
18 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
8 January 2013 | Termination of appointment of Natalie Bickford as a director (1 page) |
8 January 2013 | Termination of appointment of Natalie Bickford as a director (1 page) |
5 December 2012 | Registered office address changed from C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O 32Nd Floor 25 Canada Square Canary Wharf London E14 5LB England on 5 December 2012 (1 page) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
24 April 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
3 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Registered office address changed from One Southampton Row London WC1B 5HA England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from One Southampton Row London WC1B 5HA England on 27 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 March 2011 | Appointment of Alan Gilpin as a director (2 pages) |
14 March 2011 | Appointment of Alan Gilpin as a director (2 pages) |
9 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
9 September 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 26 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Christopher John on 26 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Mr Andrew Paul Burton on 26 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ian Raymond Edwards on 26 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Christopher John on 26 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ian Raymond Edwards on 26 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Mr Andrew Paul Burton on 26 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Aidan Joseph Connolly on 26 August 2010 (2 pages) |
8 April 2010 | Appointment of Natalie Bickford as a director (2 pages) |
8 April 2010 | Termination of appointment of Phillip Jansen as a director (1 page) |
8 April 2010 | Termination of appointment of Phillip Jansen as a director (1 page) |
8 April 2010 | Appointment of Natalie Bickford as a director (2 pages) |
22 September 2009 | Appointment terminated director john hunter (1 page) |
22 September 2009 | Appointment terminated director john hunter (1 page) |
22 September 2009 | Director appointed ian raymond edwards (1 page) |
22 September 2009 | Director appointed philip eric rene jansen (1 page) |
22 September 2009 | Ad 11/09/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
22 September 2009 | Director appointed ian raymond edwards (1 page) |
22 September 2009 | Director appointed aidan joseph connolly (1 page) |
22 September 2009 | Director appointed andrew paul burton (1 page) |
22 September 2009 | Ad 11/09/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
22 September 2009 | Director appointed andrew paul burton (1 page) |
22 September 2009 | Director appointed philip eric rene jansen (1 page) |
22 September 2009 | Director appointed aidan joseph connolly (1 page) |
11 September 2009 | Director appointed chris john (1 page) |
11 September 2009 | Director appointed chris john (1 page) |
26 August 2009 | Incorporation (18 pages) |
26 August 2009 | Incorporation (18 pages) |