Background WavePink WaveYellow Wave

VIVATICKET TICKETING LIMITED (06804356)

VIVATICKET TICKETING LIMITED (06804356) is an active UK company. incorporated on 28 January 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIVATICKET TICKETING LIMITED has been registered for 17 years. Current directors include MONTEBUGNOLI, Luca, SABATTINI, Luana, TAIANI, Silvano.

Company Number
06804356
Status
active
Type
ltd
Incorporated
28 January 2009
Age
17 years
Address
3rd Floor 12 Gough Square, London, EC4A 3DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MONTEBUGNOLI, Luca, SABATTINI, Luana, TAIANI, Silvano
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVATICKET TICKETING LIMITED

VIVATICKET TICKETING LIMITED is an active company incorporated on 28 January 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIVATICKET TICKETING LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06804356

LTD Company

Age

17 Years

Incorporated 28 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

BEST UNION UK LIMITED
From: 19 February 2014To: 3 July 2018
ENTA TICKETING SOLUTIONS LIMITED
From: 26 May 2010To: 19 February 2014
SUNRISE ORANGE LTD
From: 28 January 2009To: 26 May 2010
Contact
Address

3rd Floor 12 Gough Square London, EC4A 3DW,

Previous Addresses

2nd Floor 81 Southwark Street London SE1 0HX England
From: 25 March 2022To: 11 September 2024
9 Bonhill Street London EC2A 4PE
From: 19 July 2013To: 25 March 2022
20 Old Bailey London EC4M 7AN United Kingdom
From: 6 September 2010To: 19 July 2013
C/O C/O Ocs Services Limited 8 Angel Court London EC2R 7HP England
From: 29 March 2010To: 6 September 2010
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 28 January 2009To: 29 March 2010
Timeline

20 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Sept 14
Capital Update
Dec 15
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Mar 20
Owner Exit
Mar 20
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SPONZIELLO, Francesco

Active
12 Gough Square, LondonEC4A 3DW
Secretary
Appointed 22 Dec 2017

MONTEBUGNOLI, Luca

Active
12 Gough Square, LondonEC4A 3DW
Born October 1967
Director
Appointed 18 Jul 2013

SABATTINI, Luana

Active
12 Gough Square, LondonEC4A 3DW
Born October 1962
Director
Appointed 22 Sept 2014

TAIANI, Silvano

Active
12 Gough Square, LondonEC4A 3DW
Born December 1970
Director
Appointed 18 Jul 2013

LING, Martin John

Resigned
56 Phoenix Way, LondonSW18 2PW
Secretary
Appointed 28 Jan 2009
Resigned 22 Feb 2011

STONIER, Ann

Resigned
Berkeley Court, NewcastleST5 1TT
Secretary
Appointed 18 Jul 2013
Resigned 22 Dec 2017

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate secretary
Appointed 22 Feb 2011
Resigned 18 Jul 2013

LATHAM, Paul Stephen

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1956
Director
Appointed 11 Feb 2010
Resigned 18 Jul 2013

LING, Martin John

Resigned
56 Phoenix Way, LondonSW18 2PW
Born April 1975
Director
Appointed 28 Jan 2009
Resigned 11 Feb 2010

MARTINELLI, Giovanni

Resigned
Bonhill Street, LondonEC2A 4PE
Born October 1965
Director
Appointed 18 Jul 2013
Resigned 11 Mar 2014

MONTEBUGNOLI, Licia

Resigned
Bonhill Street, LondonEC2A 4PE
Born November 1965
Director
Appointed 11 Mar 2014
Resigned 22 Sept 2014

STRADLING, Ewan Peter

Resigned
Burnthwaite Road, LondonSW6 5BQ
Born August 1971
Director
Appointed 28 Jan 2009
Resigned 11 Feb 2010

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 11 Feb 2010
Resigned 18 Jul 2013

Persons with significant control

3

0 Active
3 Ceased

Mr Giuseppe Camillo Pilenga

Ceased
Bonhill Street, LondonEC2A 4PE
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2018
Ceased 31 Dec 2019

Mr Luca Montebugnoli

Ceased
Bonhill Street, LondonEC2A 4PE
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2018
Ceased 31 Oct 2019
Via Antonio Canova, Bologna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Legacy
22 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2015
SH19Statement of Capital
Legacy
22 December 2015
CAP-SSCAP-SS
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Move Registers To Registered Office Company
6 March 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
6 March 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
4 January 2012
MG01MG01
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 February 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
11 June 2010
AA01Change of Accounting Reference Date
Memorandum Articles
1 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
31 March 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
25 September 2009
353353
Legacy
20 September 2009
287Change of Registered Office
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
287Change of Registered Office
Legacy
11 July 2009
225Change of Accounting Reference Date
Incorporation Company
28 January 2009
NEWINCIncorporation