Background WavePink WaveYellow Wave

THE TICKET MACHINE GROUP LIMITED (02638971)

THE TICKET MACHINE GROUP LIMITED (02638971) is an active UK company. incorporated on 19 August 1991. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. THE TICKET MACHINE GROUP LIMITED has been registered for 34 years.

Company Number
02638971
Status
active
Type
ltd
Incorporated
19 August 1991
Age
34 years
Address
2nd Floor Alexander House, Woking, GU21 6EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TICKET MACHINE GROUP LIMITED

THE TICKET MACHINE GROUP LIMITED is an active company incorporated on 19 August 1991 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. THE TICKET MACHINE GROUP LIMITED was registered 34 years ago.(SIC: 90020)

Status

active

Active since 34 years ago

Company No

02638971

LTD Company

Age

34 Years

Incorporated 19 August 1991

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 December 2026
Period: 31 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

THE TICKET MACHINE LIMITED
From: 21 October 1991To: 16 January 2012
FRONTPRICE LIMITED
From: 19 August 1991To: 21 October 1991
Contact
Address

2nd Floor Alexander House Church Path Woking, GU21 6EJ,

Previous Addresses

13 Station Road Finchley London N3 2SB
From: 19 August 1991To: 2 January 2014
Timeline

35 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Oct 10
Director Joined
Feb 11
Funding Round
Mar 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Oct 14
Loan Secured
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Loan Secured
May 17
Director Left
Aug 17
Loan Secured
Oct 18
Loan Secured
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Jul 23
Loan Cleared
May 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Resolution
21 January 2022
RESOLUTIONSResolutions
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Resolution
10 January 2022
RESOLUTIONSResolutions
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 July 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Legacy
13 January 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2018
AAAnnual Accounts
Legacy
31 December 2018
PARENT_ACCPARENT_ACC
Legacy
31 December 2018
GUARANTEE2GUARANTEE2
Legacy
31 December 2018
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2017
AAAnnual Accounts
Legacy
15 June 2017
PARENT_ACCPARENT_ACC
Legacy
15 June 2017
AGREEMENT2AGREEMENT2
Legacy
15 June 2017
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
11 May 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2016
AAAnnual Accounts
Legacy
31 December 2015
PARENT_ACCPARENT_ACC
Legacy
31 December 2015
AGREEMENT2AGREEMENT2
Legacy
31 December 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2015
AAAnnual Accounts
Legacy
17 December 2014
PARENT_ACCPARENT_ACC
Legacy
17 December 2014
AGREEMENT2AGREEMENT2
Legacy
17 December 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
12 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Miscellaneous
4 February 2014
MISCMISC
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Resolution
31 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Capital Name Of Class Of Shares
21 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Resolution
17 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
287Change of Registered Office
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
88(2)R88(2)R
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
18 October 2004
403aParticulars of Charge Subject to s859A
Legacy
18 October 2004
403aParticulars of Charge Subject to s859A
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2004
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
287Change of Registered Office
Legacy
4 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1997
AAAnnual Accounts
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
13 April 1996
288288
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
31 October 1994
288288
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
363aAnnual Return
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Legacy
4 January 1993
88(2)R88(2)R
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Legacy
15 November 1991
88(2)R88(2)R
Resolution
15 November 1991
RESOLUTIONSResolutions
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
224224
Memorandum Articles
24 October 1991
MEM/ARTSMEM/ARTS
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
287Change of Registered Office
Certificate Change Of Name Company
18 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 August 1991
NEWINCIncorporation