London
W6 8AF
Director Name | Mr Joseph Carl Marshall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | High Street House High Street Twyford Winchester SO21 1RG |
Director Name | Mr Robert Fraser Udwin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Berghem Mews, Blythe Road Hammersmith London W14 0HN |
Director Name | Mr Darryl Moser |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Back Country Road Barto Pa 19504 |
Director Name | Mr Andrew Roberts Povey |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 77 Fulham Palace Road London W6 8AF |
Secretary Name | Mr Mark Archibald Rogers |
---|---|
Status | Resigned |
Appointed | 31 August 2012(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 2 Berghem Mews, Blythe Road Hammersmith London W14 0HN |
Director Name | Ms Nancy S Bohn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Berghem Mews, Blythe Road Hammersmith London W14 0HN |
Director Name | Mr Kevin Dale Howard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gateway Ticketing Systems Inc. 445 County Line Roa Gilbertsville Pa 19525 United States |
Director Name | Mr Donald Eash |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gateway Ticketing Systems Inc. 445 County Line Roa Gilbertsville Pa 19525 United States |
Website | gatewayticketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79122022 |
Telephone region | London |
Registered Address | The Foundry 77 Fulham Palace Road London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2k at £10 | Metafour International LTD & Gateway Ticketing Systems Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £563,412 |
Gross Profit | £304,925 |
Net Worth | -£41,608 |
Cash | £137,115 |
Current Liabilities | £320,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
10 August 2023 | Change of details for Gateway Ticketing Systems, Inc. as a person with significant control on 30 June 2017 (2 pages) |
10 August 2023 | Change of details for Director Michael Andre as a person with significant control on 10 August 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
9 August 2023 | Director's details changed for Mr Joseph Carl Marshall on 9 August 2023 (2 pages) |
7 October 2022 | Appointment of Mr Joseph Carl Marshall as a director on 1 October 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
18 May 2021 | Termination of appointment of Andrew Roberts Povey as a director on 14 May 2021 (1 page) |
24 March 2021 | Director's details changed for Mr Andrew Roberts Povey on 24 March 2021 (2 pages) |
24 March 2021 | Registered 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 2020 | Director's details changed for Mr Andrew Roberts Povey on 3 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 November 2019 | Termination of appointment of Donald Eash as a director on 1 November 2019 (1 page) |
2 October 2019 | Registered 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 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 October 2018 | Termination of appointment of Kevin Dale Howard as a director on 7 September 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
22 November 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
11 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
8 August 2017 | Notification of Michael Andre as a person with significant control on 6 June 2016 (2 pages) |
8 August 2017 | Notification of Michael Andre as a person with significant control on 6 June 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
18 July 2017 | Appointment of Mr Kevin Dale Howard as a director on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Donald Eash as a director on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Kevin Dale Howard as a director on 1 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Donald Eash as a director on 1 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Mark Archibald Rogers as a secretary on 30 June 2017 (1 page) |
17 July 2017 | Cessation of Metafour International Limited as a person with significant control on 30 June 2017 (1 page) |
17 July 2017 | Cessation of Metafour International Limited as a person with significant control on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Robert Fraser Udwin as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Robert Fraser Udwin as a director on 30 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Mark Archibald Rogers as a secretary on 30 June 2017 (1 page) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
26 November 2014 | Appointment of Mr Michael Andre as a director on 21 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Michael Andre as a director on 21 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Nancy S Bohn as a director on 21 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Nancy S Bohn as a director on 21 October 2014 (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
24 July 2013 | Appointment of Ms Nancy S Bohn as a director (2 pages) |
24 July 2013 | Termination of appointment of Darryl Moser as a director (1 page) |
24 July 2013 | Termination of appointment of Darryl Moser as a director (1 page) |
24 July 2013 | Appointment of Ms Nancy S Bohn as a director (2 pages) |
27 September 2012 | Appointment of Mr Andrew Roberts Povey as a director (2 pages) |
27 September 2012 | Appointment of Mr Andrew Roberts Povey as a director (2 pages) |
21 September 2012 | Appointment of Mr Darryl Moser as a director (2 pages) |
21 September 2012 | Appointment of Mr Darryl Moser as a director (2 pages) |
19 September 2012 | Company name changed gateway ticketing uk LIMITED\certificate issued on 19/09/12
|
19 September 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
19 September 2012 | Appointment of Mr Mark Archibald Rogers as a secretary (1 page) |
19 September 2012 | Appointment of Mr Mark Archibald Rogers as a secretary (1 page) |
19 September 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
19 September 2012 | Company name changed gateway ticketing uk LIMITED\certificate issued on 19/09/12
|
1 August 2012 | Incorporation (48 pages) |
1 August 2012 | Incorporation (48 pages) |