Company NameBox Office Tickets Limited
DirectorsMerritt F. Baer and Brian M. Fenty
Company StatusActive
Company Number07690610
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMerritt F. Baer
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCeo, Todaytix
Country of ResidenceUnited States
Correspondence Address64 Wooster Street
2nd Floor
New York
Ny
10012
Director NameBrian M. Fenty
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChairman, Todaytix
Country of ResidenceUnited States
Correspondence Address64 Wooster Street
2nd Floor
New York
Ny
10012
Director NameMr Mohammed Zaffer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address383 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameMrs Mehrooz Fatma Zaffer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 2018)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address383 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameMr Joseph Anthony Steele
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor North, Harling House 47-51 Great Suffolk
London
SE1 0BS
Director NameMr Richard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor North, Harling House 47-51 Great Suffolk
London
SE1 0BS

Contact

Websiteboxoffice.co.uk
Telephone020 84260984
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mehrooz Zaffer
50.00%
Ordinary
50 at £1Mohammed Zaffer
50.00%
Ordinary

Financials

Year2014
Net Worth£163,148
Cash£121,725
Current Liabilities£163,351

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

22 September 2022Delivered on: 23 September 2022
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 23 December 2021
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 20 November 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Domain names: boxoffice.co.UK; boxoffice.UK. For more details, please refer to the instrument.
Outstanding

Filing History

13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (41 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Registration of charge 076906100004, created on 22 September 2022 (98 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
8 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
8 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 December 2021Registration of charge 076906100003, created on 16 December 2021 (97 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
8 March 2021Registered office address changed from 2nd Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 8 March 2021 (1 page)
11 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages)
14 December 2020Registration of charge 076906100002, created on 11 December 2020 (98 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 February 2020Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages)
20 February 2020Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page)
20 February 2020Appointment of Brian M. Fenty as a director on 3 February 2020 (2 pages)
20 February 2020Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page)
7 February 2020Satisfaction of charge 076906100001 in full (1 page)
4 February 2020Second filing of Confirmation Statement dated 04/07/2019 (8 pages)
19 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
19 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
19 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 04/02/2020.
(5 pages)
17 December 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
7 December 2018Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to 2nd Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 7 December 2018 (1 page)
26 November 2018Memorandum and Articles of Association (27 pages)
26 November 2018Resolutions
  • RES13 ‐ Entry into documents approved, any director and or officer authorised to execute documents 15/11/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 November 2018Registration of charge 076906100001, created on 16 November 2018 (61 pages)
9 November 2018Notification of Full House Bidco No.2 Limited as a person with significant control on 2 November 2018 (2 pages)
9 November 2018Termination of appointment of Mohammed Zaffer as a director on 2 November 2018 (1 page)
9 November 2018Cessation of Mehrooz Fatma Zaffer as a person with significant control on 2 November 2018 (1 page)
9 November 2018Appointment of Mr Richard Mark West as a director on 2 November 2018 (2 pages)
9 November 2018Registered office address changed from 383 Pinner Road Harrow Middlesex HA1 4HN to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 9 November 2018 (1 page)
9 November 2018Appointment of Mr Joseph Anthony Steele as a director on 2 November 2018 (2 pages)
9 November 2018Termination of appointment of Mehrooz Fatma Zaffer as a director on 2 November 2018 (1 page)
9 November 2018Cessation of Mohammed Zaffer as a person with significant control on 2 November 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
24 July 2017Appointment of Mrs Mehrooz Fatma Zaffer as a director on 1 July 2017 (2 pages)
24 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 July 2017Appointment of Mrs Mehrooz Fatma Zaffer as a director on 1 July 2017 (2 pages)
24 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
27 July 201604/07/16 Statement of Capital gbp 100 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
21 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
21 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 July 2011Current accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
13 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100
(3 pages)
13 July 2011Current accounting period shortened from 31 July 2012 to 31 January 2012 (1 page)
13 July 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 100
(3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)