Company NamePrestige Ticketing & Hospitality Limited
Company StatusDissolved
Company Number08264551
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Simon Charles Jefford
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(5 years after company formation)
Appointment Duration3 years, 1 month (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Alan Gilpin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Andrew Paul Burton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Court 8 Davy Way
Waterwells Business Park, Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Ian Raymond Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Waterwells Business Park, Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Chris James John
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Michael James Goodwin
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Waterwells Business Park, Quedgeley
Gloucester
GL2 2DE
Wales
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2019(7 years after company formation)
Appointment DurationResigned same day (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(7 years after company formation)
Appointment DurationResigned same day (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusResigned
Appointed23 October 2012(same day as company formation)
Correspondence Address1 Southampton Row
London
WC1B 5HA

Contact

Websitesodexo.com

Location

Registered Address1 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1Sodexo LTD
60.00%
Ordinary
400 at £1Mike Burton Group LTD
40.00%
Ordinary

Financials

Year2014
Turnover£233,868
Net Worth£30,224
Cash£427,909
Current Liabilities£450,936

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (3 pages)
26 June 2020Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
26 June 2020Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 25 June 2020 (1 page)
26 June 2020Termination of appointment of Chris James John as a director on 25 June 2020 (1 page)
26 June 2020Termination of appointment of Stuart Anthony Carter as a director on 25 June 2020 (1 page)
26 June 2020Termination of appointment of Ian Raymond Edwards as a director on 25 June 2020 (1 page)
26 June 2020Termination of appointment of Michael James Goodwin as a director on 25 June 2020 (1 page)
21 November 2019Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page)
21 November 2019Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (2 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
5 June 2019Full accounts made up to 31 August 2018 (14 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
19 April 2018Full accounts made up to 31 August 2017 (14 pages)
12 March 2018Appointment of Mr Simon Charles Jefford as a director on 1 November 2017 (2 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 August 2016 (15 pages)
18 May 2017Full accounts made up to 31 August 2016 (15 pages)
11 May 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages)
11 May 2017Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages)
13 February 2017Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
2 March 2016Full accounts made up to 31 August 2015 (15 pages)
2 March 2016Full accounts made up to 31 August 2015 (15 pages)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
7 January 2015Full accounts made up to 31 August 2014 (15 pages)
7 January 2015Full accounts made up to 31 August 2014 (15 pages)
7 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000
(7 pages)
7 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000
(7 pages)
15 July 2014Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page)
15 July 2014Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page)
1 April 2014Full accounts made up to 31 August 2013 (15 pages)
1 April 2014Full accounts made up to 31 August 2013 (15 pages)
3 February 2014Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
3 February 2014Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page)
23 January 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
23 January 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(8 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(8 pages)
7 May 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
7 May 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 May 2013Termination of appointment of Philip Andrew as a director (1 page)
4 May 2013Termination of appointment of Philip Andrew as a director (1 page)
23 October 2012Incorporation (26 pages)
23 October 2012Incorporation (26 pages)