London
W1W 8SB
Director Name | Mr Henry Wemyss Magee |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matrix Complex 91 Peterborough Road London SW6 3BU |
Director Name | Mr Antony Ronald Wadsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bassett Road London W10 6LB |
Website | www.twickets.org |
---|
Registered Address | 25 Hosier Lane London EC1A 9LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £0.01 | Harry Magee 8.75% Ordinary |
---|---|
1.8k at £0.01 | Richard Griffiths 8.75% Ordinary |
12.9k at £0.01 | Richard Davies 61.48% Ordinary |
526 at £0.01 | Anthony Wadsworth 2.50% Ordinary |
526 at £0.01 | Christopher Wright 2.50% Ordinary |
526 at £0.01 | Ian Mcandrew 2.50% Ordinary |
526 at £0.01 | Leozac LTD 2.50% Ordinary |
526 at £0.01 | Modest Management LTD 2.50% Ordinary |
526 at £0.01 | Steve Parish 2.50% Ordinary |
317 at £0.01 | Daniel Strawson 1.51% Ordinary |
264 at £0.01 | Edward Cummings 1.25% Ordinary |
263 at £0.01 | Richard Jameson 1.25% Ordinary |
158 at £0.01 | Nicholas Briski 0.75% Ordinary |
106 at £0.01 | Nicholas Blackburn 0.50% Ordinary |
79 at £0.01 | Dominic Sparkes 0.38% Ordinary |
79 at £0.01 | Jasmine Mcgarr 0.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £451,572 |
Cash | £464,111 |
Current Liabilities | £34,590 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
4 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
5 August 2020 | Termination of appointment of Antony Ronald Wadsworth as a director on 4 August 2020 (1 page) |
16 June 2020 | Registered office address changed from 3rd Floor Kendrick House 65 Newman Street London W1T 3EG England to 31 Bassett Road London W10 6LB on 16 June 2020 (1 page) |
3 January 2020 | Registered office address changed from 3rd Floor, 47-50 Margaret Street London W1W 8SB England to 3rd Floor Kendrick House 65 Newman Street London W1T 3EG on 3 January 2020 (1 page) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with updates (8 pages) |
13 November 2018 | Director's details changed for Davies Richard on 12 November 2018 (2 pages) |
8 October 2018 | Director's details changed for Davies Richard on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 58-60 Berners Street London W1T 3NQ England to 3rd Floor, 47-50 Margaret Street London W1W 8SB on 8 October 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 April 2018 | Director's details changed for Mr Henry Wemyss Magee on 16 April 2018 (2 pages) |
16 April 2018 | Director's details changed for Mr Henry Wemyss Magee on 16 April 2018 (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 15 August 2017
|
20 November 2017 | Confirmation statement made on 3 November 2017 with updates (8 pages) |
20 November 2017 | Confirmation statement made on 3 November 2017 with updates (8 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
29 April 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
29 April 2017 | Sub-division of shares on 22 March 2017 (4 pages) |
23 March 2017 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 58-60 Berners Street London W1T 3NQ on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 58-60 Berners Street London W1T 3NQ on 23 March 2017 (1 page) |
13 January 2017 | Registered office address changed from Northumberland House 155-157 Great Portland Street London W1W 6QP England to 344-354 Gray's Inn Road London WC1X 8BP on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from Northumberland House 155-157 Great Portland Street London W1W 6QP England to 344-354 Gray's Inn Road London WC1X 8BP on 13 January 2017 (1 page) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 August 2016 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to Northumberland House 155-157 Great Portland Street London W1W 6QP on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from 101 New Cavendish Street London W1W 6XH to Northumberland House 155-157 Great Portland Street London W1W 6QP on 21 August 2016 (1 page) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 April 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
23 April 2015 | Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 June 2014 | Appointment of Mr Henry Wemyss Magee as a director (2 pages) |
27 June 2014 | Appointment of Mr Antony Ronald Wadsworth as a director (2 pages) |
27 June 2014 | Appointment of Mr Henry Wemyss Magee as a director (2 pages) |
27 June 2014 | Appointment of Mr Antony Ronald Wadsworth as a director (2 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
12 September 2013 | Registered office address changed from C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ United Kingdom on 12 September 2013 (1 page) |
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|