Background WavePink WaveYellow Wave

GIGANTIC TICKETS LIMITED (06044575)

GIGANTIC TICKETS LIMITED (06044575) is an active UK company. incorporated on 8 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. GIGANTIC TICKETS LIMITED has been registered for 19 years.

Company Number
06044575
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
First Floor, Northburgh House, London, EC1V 0AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGANTIC TICKETS LIMITED

GIGANTIC TICKETS LIMITED is an active company incorporated on 8 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. GIGANTIC TICKETS LIMITED was registered 19 years ago.(SIC: 79909)

Status

active

Active since 19 years ago

Company No

06044575

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

First Floor, Northburgh House 10 Northburgh Street London, EC1V 0AT,

Previous Addresses

64 Beaconsfield Road London SE3 7LG England
From: 26 June 2023To: 15 November 2024
100 Gray's Inn Road Fourth Floor London WC1X 8AL England
From: 18 December 2019To: 26 June 2023
3 - 5 High Pavement Nottingham NG1 1HF England
From: 28 November 2016To: 18 December 2019
The Courtyard 35-37 st Marys Gate Lace Market Nottingham NG1 1PS
From: 5 March 2013To: 28 November 2016
Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX
From: 8 January 2007To: 5 March 2013
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Feb 12
Share Issue
Nov 14
Loan Cleared
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jan 21
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Oct 25
Director Left
Oct 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Memorandum Articles
23 December 2014
MAMA
Capital Alter Shares Subdivision
14 November 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Resolution
24 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Resolution
21 February 2012
RESOLUTIONSResolutions
Legacy
15 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
122122
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
24 September 2008
123Notice of Increase in Nominal Capital
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
363aAnnual Return
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
287Change of Registered Office
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Incorporation Company
8 January 2007
NEWINCIncorporation