Company NameGateway Ticketing Systems UK Limited
DirectorsMichael Andre and Joseph Carl Marshall
Company StatusActive
Company Number08163781
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Previous NameGateway Ticketing UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Andre
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Foundry 77 Fulham Palace Road
London
W6 8AF
Director NameMr Joseph Carl Marshall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Street House High Street
Twyford
Winchester
SO21 1RG
Director NameMr Robert Fraser Udwin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Berghem Mews, Blythe Road
Hammersmith
London
W14 0HN
Director NameMr Darryl Moser
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2012(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Back Country Road
Barto
Pa
19504
Director NameMr Andrew Roberts Povey
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 77 Fulham Palace Road
London
W6 8AF
Secretary NameMr Mark Archibald Rogers
StatusResigned
Appointed31 August 2012(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address2 Berghem Mews, Blythe Road
Hammersmith
London
W14 0HN
Director NameMs Nancy S Bohn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Berghem Mews, Blythe Road
Hammersmith
London
W14 0HN
Director NameMr Kevin Dale Howard
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGateway Ticketing Systems Inc. 445 County Line Roa
Gilbertsville
Pa 19525
United States
Director NameMr Donald Eash
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGateway Ticketing Systems Inc. 445 County Line Roa
Gilbertsville
Pa 19525
United States

Contact

Websitegatewayticketing.co.uk
Email address[email protected]
Telephone020 79122022
Telephone regionLondon

Location

Registered AddressThe Foundry
77 Fulham Palace Road
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2k at £10Metafour International LTD & Gateway Ticketing Systems Inc
100.00%
Ordinary

Financials

Year2014
Turnover£563,412
Gross Profit£304,925
Net Worth-£41,608
Cash£137,115
Current Liabilities£320,138

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 August 2023Change of details for Gateway Ticketing Systems, Inc. as a person with significant control on 30 June 2017 (2 pages)
10 August 2023Change of details for Director Michael Andre as a person with significant control on 10 August 2023 (2 pages)
9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
9 August 2023Director's details changed for Mr Joseph Carl Marshall on 9 August 2023 (2 pages)
7 October 2022Appointment of Mr Joseph Carl Marshall as a director on 1 October 2022 (2 pages)
10 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
2 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Andrew Roberts Povey as a director on 14 May 2021 (1 page)
24 March 2021Director's details changed for Mr Andrew Roberts Povey on 24 March 2021 (2 pages)
24 March 2021Registered office address changed from Jubilee House Oxford Street London W1D 2LF England to The Foundry 77 Fulham Palace Road London W6 8AF on 24 March 2021 (1 page)
3 August 2020Director's details changed for Mr Andrew Roberts Povey on 3 August 2020 (2 pages)
3 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 November 2019Termination of appointment of Donald Eash as a director on 1 November 2019 (1 page)
2 October 2019Registered office address changed from 4th Floor 58-59 Great Marlborough Street Great Marlborough Street London W1F 7JY England to Jubilee House Oxford Street London W1D 2LF on 2 October 2019 (1 page)
7 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 October 2018Termination of appointment of Kevin Dale Howard as a director on 7 September 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
13 July 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 720,000
(3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
22 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 September 2017Registered office address changed from 2 Berghem Mews, Blythe Road Hammersmith London W14 0HN to 4th Floor 58-59 Great Marlborough Street Great Marlborough Street London W1F 7JY on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 2 Berghem Mews, Blythe Road Hammersmith London W14 0HN to 4th Floor 58-59 Great Marlborough Street Great Marlborough Street London W1F 7JY on 11 September 2017 (1 page)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 August 2017Notification of Michael Andre as a person with significant control on 6 June 2016 (2 pages)
8 August 2017Notification of Michael Andre as a person with significant control on 6 June 2016 (2 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
18 July 2017Appointment of Mr Kevin Dale Howard as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Mr Donald Eash as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Mr Kevin Dale Howard as a director on 1 July 2017 (2 pages)
18 July 2017Appointment of Mr Donald Eash as a director on 1 July 2017 (2 pages)
17 July 2017Termination of appointment of Mark Archibald Rogers as a secretary on 30 June 2017 (1 page)
17 July 2017Cessation of Metafour International Limited as a person with significant control on 30 June 2017 (1 page)
17 July 2017Cessation of Metafour International Limited as a person with significant control on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Robert Fraser Udwin as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Robert Fraser Udwin as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Mark Archibald Rogers as a secretary on 30 June 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 20,000
(5 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
19 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
26 November 2014Appointment of Mr Michael Andre as a director on 21 October 2014 (2 pages)
26 November 2014Appointment of Mr Michael Andre as a director on 21 October 2014 (2 pages)
26 November 2014Termination of appointment of Nancy S Bohn as a director on 21 October 2014 (1 page)
26 November 2014Termination of appointment of Nancy S Bohn as a director on 21 October 2014 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 20,000
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 20,000
(5 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 20,000
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 20,000
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 20,000
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 20,000
(5 pages)
24 July 2013Appointment of Ms Nancy S Bohn as a director (2 pages)
24 July 2013Termination of appointment of Darryl Moser as a director (1 page)
24 July 2013Termination of appointment of Darryl Moser as a director (1 page)
24 July 2013Appointment of Ms Nancy S Bohn as a director (2 pages)
27 September 2012Appointment of Mr Andrew Roberts Povey as a director (2 pages)
27 September 2012Appointment of Mr Andrew Roberts Povey as a director (2 pages)
21 September 2012Appointment of Mr Darryl Moser as a director (2 pages)
21 September 2012Appointment of Mr Darryl Moser as a director (2 pages)
19 September 2012Company name changed gateway ticketing uk LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
19 September 2012Appointment of Mr Mark Archibald Rogers as a secretary (1 page)
19 September 2012Appointment of Mr Mark Archibald Rogers as a secretary (1 page)
19 September 2012Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
19 September 2012Company name changed gateway ticketing uk LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Incorporation (48 pages)
1 August 2012Incorporation (48 pages)