TICKETING SERVICES 2 LIMITED

TICKETING SERVICES 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTICKETING SERVICES 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06958573
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TICKETING SERVICES 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TICKETING SERVICES 2 LIMITED located?

    Registered Office Address
    No 1 Colmore Square
    B4 6AA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TICKETING SERVICES 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for TICKETING SERVICES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Stuart Nicol as a director on Jul 31, 2012

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Paul Stephen Latham as a director on Jul 31, 2012

    2 pagesAP01

    Annual return made up to Jul 10, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2012

    Statement of capital on Aug 02, 2012

    • Capital: GBP 796,101
    SH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The proposed cash dividend in the sum of £1412705 declared by the dirctors and distributed 20/12/2011
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2011

    • Capital: GBP 140.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 19/12/2011
    RES13

    Total exemption full accounts made up to Jun 30, 2011

    9 pagesAA

    Annual return made up to Jul 10, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from 8 Angel Court London EC2R 7HP

    1 pagesAD02

    Total exemption full accounts made up to Jun 30, 2010

    9 pagesAA

    Director's details changed for Stuart Nicol on Aug 31, 2010

    2 pagesCH01

    Annual return made up to Jul 10, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Stuart Nicol on Jan 08, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Donald Stuart Nicol on Dec 09, 2009

    3 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Statement of capital following an allotment of shares on Sep 17, 2009

    • Capital: GBP 990,000
    2 pagesSH01

    Miscellaneous

    Form 123 dated 17/09/09 increasing nom cap to £100,000
    2 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Who are the officers of TICKETING SERVICES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTEN, Celia Linda
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    Secretary
    Brackendene 15 Hutton Road
    Ash Vale
    GU12 5EY Aldershot
    Hampshire
    British10627780001
    KEELING, Simon Henry
    Stirling Road
    SW9 9EE London
    6
    Director
    Stirling Road
    SW9 9EE London
    6
    EnglandBritish140902980001
    LATHAM, Paul Stephen
    Colmore Square
    B4 6AA Birmingham
    No 1
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    United KingdomBritish146527710001
    PHILSEC LIMITED
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Secretary
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    128114410001
    NICOL, Stuart
    Colmore Square
    B4 6AA Birmingham
    No 1
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    United KingdomBritish138168090004
    SETCHELL, Matthew George
    Flat C,20
    Cambalt Road
    SW15 6EW London
    Director
    Flat C,20
    Cambalt Road
    SW15 6EW London
    United KingdomBritish119735190001
    MEAUJO INCORPORATIONS LIMITED
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    128114420001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0