FESTICKET LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameFESTICKET LTD
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 07923345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FESTICKET LTD?

    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities

    Where is FESTICKET LTD located?

    Registered Office Address
    Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FESTICKET LTD?

    Previous Company Names
    Company NameFromUntil
    YESLAB LIMITEDJan 25, 2012Jan 25, 2012

    What are the latest accounts for FESTICKET LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for FESTICKET LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 25, 2023
    Next Confirmation Statement DueFeb 08, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2022
    OverdueYes

    What are the latest filings for FESTICKET LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on Aug 01, 2025

    3 pagesAD01

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Termination of appointment of Zacharie Albert Abraham Sabban as a director on Dec 31, 2023

    1 pagesTM01

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    6 pagesAM19

    Statement of affairs with form AM02SOA

    24 pagesAM02

    Administrator's progress report

    30 pagesAM10

    Termination of appointment of Ian Mccaig as a director on Mar 27, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Joseph Younes as a director on Feb 10, 2023

    1 pagesTM01

    Result of meeting of creditors

    61 pagesAM07

    Statement of administrator's proposal

    59 pagesAM03

    Registered office address changed from 2nd Floor, Centro Forum 74-80 Camden Street London NW1 0EG England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Sep 21, 2022

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    End of Moratorium by a Monitor

    5 pagesMT04

    Commencement of Moratorium

    3 pagesMT01

    Second filing of a statement of capital following an allotment of shares on Sep 02, 2019

    • Capital: GBP 31,023.0600
    14 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 03, 2020

    • Capital: GBP 31,394.3200
    14 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Sep 02, 2019

    • Capital: GBP 31,284.23
    14 pagesRP04SH01

    Termination of appointment of David Fisher as a director on Jul 15, 2022

    1 pagesTM01

    Director's details changed for Mr Ian Mccaig on Jul 14, 2022

    2 pagesCH01

    Second filing of Confirmation Statement dated Feb 08, 2022

    9 pagesRP04CS01

    Second filing of Confirmation Statement dated Mar 06, 2020

    17 pagesRP04CS01

    25/01/22 Statement of Capital gbp 42261.5121

    23 pagesCS01
    Annotations
    DateAnnotation
    Jun 22, 2022Clarification A second filed CS01 (capital and shareholders) was registered on 22/06/22

    Who are the officers of FESTICKET LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAVER, Benjamin William
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    EnglandBritishDirector190982860002
    MALINGER, Eyal Boris
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    Director
    S&W Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Care Of Restructuring And Recovery Services (Rrs)
    EnglandBritishInvestment Director215146070001
    MACINTYRE HUDSON, Mha
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    England
    Secretary
    30-34 New Bridge Street
    EC4V 6BJ London
    New Bridge Street House
    England
    226411120001
    DGC NOMINEE SECRETARIES LTD
    314-322 Regent Street
    W1B 3BD London
    Unit 2.23 Morley House
    England
    Secretary
    314-322 Regent Street
    W1B 3BD London
    Unit 2.23 Morley House
    England
    Identification TypeEuropean Economic Area
    Registration Number05322166
    124990360001
    ARCHAMBEAU, Eric Christian
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    Director
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    BelgiumFrenchDirector191104140001
    DEL PALACIO AGUIRRE, Itxaso
    Old Court Place
    W8 4PL London
    17
    United Kingdom
    Director
    Old Court Place
    W8 4PL London
    17
    United Kingdom
    United KingdomBritishVp Investments169647770001
    ELFASSY, Jerome
    48 Street
    New York, 10036-142
    235w
    Usa
    Director
    48 Street
    New York, 10036-142
    235w
    Usa
    United StatesFrenchDirector166181500001
    FISHER, David
    c/o Edge Creative Capital
    Marylebone High Street
    W1U 4LZ London
    1
    England
    Director
    c/o Edge Creative Capital
    Marylebone High Street
    W1U 4LZ London
    1
    England
    EnglandBritishFund Manager253455630001
    HANN, Matthew John
    74-80 Camden Street
    NW1 0EG London
    2nd Floor, Centro Forum
    England
    Director
    74-80 Camden Street
    NW1 0EG London
    2nd Floor, Centro Forum
    England
    EnglandBritishCfo192780370001
    JACOBS, Frederik Johann
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    Director
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    EnglandGermnanDirector231844200001
    MCCAIG, Ian
    Camden Street
    NW1 0EG London
    2nd Floor, Centro Forum, 74-80
    England
    Director
    Camden Street
    NW1 0EG London
    2nd Floor, Centro Forum, 74-80
    England
    EnglandBritishChairman246786410001
    PIRZIO-BIROLI, Federico Pietro Alessandro
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    Director
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    United KingdomBelgianDirector161940730001
    RAMANANDI, Rajeev
    East Poultry Avenue
    EC1A 9PT London
    Innovation Warehouse 1
    Greater London
    Director
    East Poultry Avenue
    EC1A 9PT London
    Innovation Warehouse 1
    Greater London
    United KingdomBritishNon Executive Director124786550002
    SABBAN, Zacharie Albert Abraham
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    EnglandFrenchDirector166181490002
    SETON-ROGERS, Sean
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    Director
    Utopia Village
    7 Chalcot Road
    NW1 8LH London
    Units 14 & 28
    England
    EnglandAmericanDirector128355870001
    YOUNES, Jonathan Joseph
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    United KingdomFrenchDirector166181510002

    What are the latest statements on persons with significant control for FESTICKET LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FESTICKET LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2022Moratorium start date
    Moratorium
    NameRoleAddressAppointed OnCeased On
    Christopher James Farrington
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    2
    DateType
    Sep 12, 2022Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Cameron Gunn
    C/O Resolve Advisory Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    C/O Resolve Advisory Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Lee Antony Manning
    22 York Buildings
    WC2R 6JU London
    practitioner
    22 York Buildings
    WC2R 6JU London
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London

    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