Background WavePink WaveYellow Wave

TICKETGUN.COM LTD (09137485)

TICKETGUN.COM LTD (09137485) is an active UK company. incorporated on 18 July 2014. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. TICKETGUN.COM LTD has been registered for 11 years.

Company Number
09137485
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
Playford Hall, Ipswich, IP6 9DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TICKETGUN.COM LTD

TICKETGUN.COM LTD is an active company incorporated on 18 July 2014 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. TICKETGUN.COM LTD was registered 11 years ago.(SIC: 46180)

Status

active

Active since 11 years ago

Company No

09137485

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/7

Overdue

4 years overdue

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 29 August 2019 (6 years ago)
Period: 1 August 2018 - 31 July 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2021
Period: 1 August 2019 - 31 July 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 26 May 2020 (5 years ago)
Submitted on 26 May 2020 (5 years ago)

Next Due

Due by 9 June 2021
For period ending 26 May 2021
Contact
Address

Playford Hall Playford Ipswich, IP6 9DX,

Previous Addresses

C/O Playford Hall Playford Ipswich IP6 9DX England
From: 26 August 2017To: 26 May 2020
C/O Melrose 19 Britannia House Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW
From: 18 July 2014To: 26 August 2017
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Mar 15
Director Left
Aug 18
New Owner
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Oct 21
Director Left
Mar 24
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

KINDRED, James

Resigned
Playford, IpswichIP6 9DX
Born September 1977
Director
Appointed 18 Jul 2014
Resigned 23 Jul 2018

KNIGHT, Emma Louise

Resigned
Playford, IpswichIP6 9DX
Born February 1980
Director
Appointed 27 May 2020
Resigned 27 May 2020

KNIGHT, Emma Louise

Resigned
Playford, IpswichIP6 9DX
Born February 1980
Director
Appointed 18 Jul 2014
Resigned 01 May 2020

MELROSE, Adrian Alexander

Resigned
Playford, IpswichIP6 9DX
Born September 1971
Director
Appointed 18 Jul 2014
Resigned 01 Jun 2020

WATERS, Christopher James

Resigned
Playford, IpswichIP6 9DX
Born April 1982
Director
Appointed 18 Jul 2014
Resigned 01 May 2020

Persons with significant control

1

Mr Adrian Melrose

Active
Playford, IpswichIP6 9DX
Born September 1971

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
22 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Capital Alter Shares Subdivision
12 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
14 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Incorporation Company
18 July 2014
NEWINCIncorporation