Company NameTicketswitch Distribution Limited
Company StatusDissolved
Company Number07477214
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roy Nathan Merritt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(4 months after company formation)
Appointment Duration4 years, 4 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Bernardus Johannes Arnoldus Van Schriek
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed21 October 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMetro Building 1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMr Iynkaran Veerasingam
StatusClosed
Appointed10 December 2014(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 25 August 2015)
RoleCompany Director
Correspondence AddressMetro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Timothy David Woodcock
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Director NameMr Michael James Patton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyhound House 23-24 George Street
Richmond
Surrey
TW9 1HY
Secretary NameNiall Anthony McGinnity
NationalityBritish
StatusResigned
Appointed10 August 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressSuite 75 Victoria Place
Wellwood Street
Belfast
Antrim
BT12 5FX
Northern Ireland
Director NameRichard Major
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 1 Butterwick
Hammersmith
London
W6 8DL
Director NameMr Christopher Joseph Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2013(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMetro Building 1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMiss Jodie Cramphorn
StatusResigned
Appointed10 July 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressMetro Building 1 Butterwick
Hammersmith
London
W6 8DL

Contact

Websitewww.fromtheboxoffice.com/
Email address[email protected]

Location

Registered AddressMetro Building 1 Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ingresso Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,193,213
Cash£92,132
Current Liabilities£75,292

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
10 December 2014Appointment of Mr Iynkaran Veerasingam as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Jodie Cramphorn as a secretary on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Iynkaran Veerasingam as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Jodie Cramphorn as a secretary on 10 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
7 November 2013Appointment of Mr Bernardus Johannes Arnoldus Van Schriek as a director (2 pages)
7 November 2013Appointment of Mr Bernardus Johannes Arnoldus Van Schriek as a director (2 pages)
7 November 2013Termination of appointment of Michael Patton as a director (1 page)
7 November 2013Termination of appointment of Michael Patton as a director (1 page)
7 November 2013Termination of appointment of Michael Patton as a director (1 page)
7 November 2013Termination of appointment of Michael Patton as a director (1 page)
15 July 2013Appointment of Miss Jodie Cramphorn as a secretary (1 page)
15 July 2013Appointment of Miss Jodie Cramphorn as a secretary (1 page)
10 July 2013Termination of appointment of Niall Mcginnity as a secretary (1 page)
10 July 2013Termination of appointment of Niall Mcginnity as a secretary (1 page)
5 July 2013Termination of appointment of Christopher Wood as a director (1 page)
5 July 2013Termination of appointment of Christopher Wood as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Termination of appointment of Richard Major as a director (1 page)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
15 January 2013Appointment of Mr Chris Wood as a director (2 pages)
15 January 2013Appointment of Mr Chris Wood as a director (2 pages)
15 January 2013Termination of appointment of Richard Major as a director (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (10 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
20 January 2012Secretary's details changed for Niall Anthony Mcgrinnity on 10 August 2011 (1 page)
20 January 2012Secretary's details changed for Niall Anthony Mcgrinnity on 10 August 2011 (1 page)
7 December 2011Appointment of Richard Major as a director (3 pages)
7 December 2011Appointment of Richard Major as a director (3 pages)
18 October 2011Appointment of Niall Anthony Mcgrinnity as a secretary (3 pages)
18 October 2011Appointment of Niall Anthony Mcgrinnity as a secretary (3 pages)
18 July 2011Termination of appointment of Timothy Woodcock as a director (2 pages)
18 July 2011Registered office address changed from Greyhound House 23-24 George Street Richmond Surrey TW9 1HY United Kingdom on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Greyhound House 23-24 George Street Richmond Surrey TW9 1HY United Kingdom on 18 July 2011 (2 pages)
18 July 2011Termination of appointment of Timothy Woodcock as a director (2 pages)
19 May 2011Appointment of Michael Patton as a director (3 pages)
19 May 2011Appointment of Mr Roy Nathan Merritt as a director (3 pages)
19 May 2011Appointment of Mr Roy Nathan Merritt as a director (3 pages)
19 May 2011Appointment of Michael Patton as a director (3 pages)
23 December 2010Incorporation (22 pages)
23 December 2010Incorporation (22 pages)