Company NameTicket Caisse Premium Ltd
DirectorGuy Dubois-Aboilard
Company StatusActive - Proposal to Strike off
Company Number08619934
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Dubois-Aboilard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address14 Route De L'Etiemblerie
Ouville
50210
Secretary NameAmedia Ltd (Corporation)
StatusCurrent
Appointed22 July 2013(same day as company formation)
Correspondence AddressSecond Floor Commerce House
6 London Street
London
W2 1HR

Contact

Telephone020 74195005
Telephone regionLondon

Location

Registered AddressCarlyle House Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at €1Media Premium Productions LTD
50.00%
Ordinary
150 at €1Guy Dubois-aboilard
30.00%
Ordinary
100 at €1Ursula Toole
20.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Compulsory strike-off action has been discontinued (1 page)
29 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
17 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
6 November 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2018Registered office address changed from Second Floor Commerce House 6 London Street London W2 1HR to Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 14 August 2018 (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 August 2017Confirmation statement made on 23 July 2016 with updates (5 pages)
9 August 2017Notification of Media Premium Productions Ltd as a person with significant control on 23 July 2017 (4 pages)
9 August 2017Notification of Guy Dubois-Aboilard as a person with significant control on 23 July 2017 (4 pages)
9 August 2017Amended accounts for a dormant company made up to 31 July 2014 (3 pages)
9 August 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
9 August 2017Administrative restoration application (3 pages)
9 August 2017Notification of Guy Dubois-Aboilard as a person with significant control on 9 August 2017 (4 pages)
9 August 2017Amended accounts for a dormant company made up to 31 July 2014 (3 pages)
9 August 2017Confirmation statement made on 23 July 2016 with updates (5 pages)
9 August 2017Administrative restoration application (3 pages)
9 August 2017Notification of Media Premium Productions Ltd as a person with significant control on 9 August 2017 (4 pages)
9 August 2017Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 August 2017Notification of Guy Dubois-Aboilard as a person with significant control on 23 July 2017 (4 pages)
9 August 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
9 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
9 August 2017Notification of Media Premium Productions Ltd as a person with significant control on 23 July 2017 (4 pages)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • EUR 500
(4 pages)
23 December 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • EUR 500
(4 pages)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • EUR 500
(4 pages)
12 December 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • EUR 500
(4 pages)
15 September 2014Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • EUR 500
(4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • EUR 500
(4 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)