Company Information for THE TICKET MACHINE GROUP LIMITED
2ND FLOOR ALEXANDER HOUSE, CHURCH PATH, WOKING, SURREY, GU21 6EJ,
|
Company Registration Number
02638971
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE TICKET MACHINE GROUP LIMITED | ||
Legal Registered Office | ||
2ND FLOOR ALEXANDER HOUSE CHURCH PATH WOKING SURREY GU21 6EJ Other companies in GU21 | ||
Previous Names | ||
|
Company Number | 02638971 | |
---|---|---|
Company ID Number | 02638971 | |
Date formed | 1991-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/03/2023 | |
Account next due | 27/12/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-05 20:44:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS POTTER |
||
SHANMAE TEO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN EDITH BROWNLEE |
Director | ||
SIMON MEILAK |
Director | ||
HELEN JOHNSTONE ENRIGHT |
Director | ||
PETER RICHARD MICHAEL KAVANAGH |
Director | ||
MARTIN COOK |
Company Secretary | ||
SIMON DAVID FISHER |
Director | ||
EDWARD GEORGE CRIGHTON SNAPE |
Company Secretary | ||
RICHARD PHILIP BRUNDLE |
Director | ||
JAMES CAIRNS MCMAHON |
Director | ||
EDWARD GEORGE CRIGHTON SNAPE |
Director | ||
DAVID JOHN FISHER |
Director | ||
ANTHONY CHARLES LEWIS FREEMAN |
Company Secretary | ||
MIRIEL ELLEN MARY O'REILLY |
Director | ||
SIMON DAVID FISHER |
Company Secretary | ||
JOHN WILLIAM GEORGE SNAPE |
Director | ||
JACKIE LINES |
Director | ||
DAVID JOHN FISHER |
Company Secretary | ||
EDWARD GEORGE CRIGHTON SNAPE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G.S.LASHMAR LIMITED | Director | 2017-01-10 | CURRENT | 1946-08-29 | Active | |
LONDON THEATRE CLUB LIMITED | Director | 2017-01-10 | CURRENT | 2000-09-12 | Active | |
G.S.LASHMAR LIMITED | Director | 2017-01-10 | CURRENT | 1946-08-29 | Active | |
PLAYHOUSE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2002-08-13 | Active | |
DUKE OF YORK'S THEATRE LIMITED(THE) | Director | 2016-09-29 | CURRENT | 1957-10-25 | Active | |
ATG LONDON LIMITED | Director | 2016-09-29 | CURRENT | 2000-01-05 | Active | |
ATG WOTV LIMITED | Director | 2016-09-29 | CURRENT | 2014-11-11 | Dissolved 2018-06-19 | |
WOKING TURNSTYLE LIMITED | Director | 2016-09-29 | CURRENT | 1992-03-23 | Active | |
STOKE-ON-TRENT THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 1998-02-10 | Active | |
RICHMOND THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1999-02-15 | Active | |
SAVOY THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2005-08-04 | Active | |
THE AMBASSADOR ENTERTAINMENT GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2009-10-16 | Active | |
THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 2013-03-22 | Active | |
MILTON KEYNES THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1998-01-08 | Active | |
CHURCHILL THEATRE BROMLEY LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
AYLESBURY WATERSIDE THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2000-03-10 | Active | |
GLASGOW THEATRES LIMITED | Director | 2016-09-29 | CURRENT | 2002-04-24 | Active | |
THE AMBASSADOR THEATRE GROUP LIMITED | Director | 2016-09-29 | CURRENT | 2015-03-03 | Active | |
ATG ENTERTAINMENT LIMITED | Director | 2016-09-29 | CURRENT | 1991-12-13 | Active | |
SAVOY THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 1897-08-21 | Active | |
THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED | Director | 2016-09-29 | CURRENT | 1979-08-17 | Active | |
THEATRE ROYAL BRIGHTON LIMITED | Director | 2016-09-29 | CURRENT | 1999-03-15 | Active | |
NEW WIMBLEDON THEATRE LIMITED | Director | 2016-09-29 | CURRENT | 2003-06-04 | Active | |
INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED | Director | 2016-03-24 | CURRENT | 2013-11-11 | Active | |
INTERNATIONAL ENTERTAINMENT MIDCO LIMITED | Director | 2016-03-24 | CURRENT | 2013-11-11 | Active | |
INTERNATIONAL ENTERTAINMENT FINANCE LIMITED | Director | 2016-03-24 | CURRENT | 2013-11-11 | Active | |
INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 25/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-25 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 026389710010 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710005 | ||
Audit exemption statement of guarantee by parent company for period ending 26/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-27 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | |
Resolutions passed:<ul><li>Resolution Financial statements for 27 march 2021 be adopted and approved/john oldcorn is authorised and directed to sign the financial statements 17/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 27/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | ||
Resolutions passed:<ul><li>Resolution Financial statements approved 17/12/2021</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 27/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/03/21 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr John Neil Oldcorn | |
AP01 | DIRECTOR APPOINTED MR JOHN NEIL OLDCORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026389710009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026389710009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026389710008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN EDITH BROWNLEE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026389710007 | |
MR05 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MEILAK | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS POTTER | |
AP01 | DIRECTOR APPOINTED MS SHANMAE TEO | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTONE ENRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MICHAEL KAVANAGH | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026389710006 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 03/08/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN COOK | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14 | |
AA01 | PREVSHO FROM 31/03/2014 TO 29/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FISHER | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 03/08/14 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026389710005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026389710004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 03/02/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MISC | SECTION 519 | |
AP03 | SECRETARY APPOINTED MR MARTIN COOK | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH | |
AP01 | DIRECTOR APPOINTED MS HELEN EDITH BROWNLEE | |
AP01 | DIRECTOR APPOINTED MRS HELEN JOHNSTONE ENRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD SNAPE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD SNAPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUNDLE | |
RES01 | ADOPT ARTICLES 19/12/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 03/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEILAK SIMON / 09/10/2012 | |
AP01 | DIRECTOR APPOINTED MEILAK SIMON | |
AR01 | 03/08/12 FULL LIST | |
RES01 | ADOPT ARTICLES 29/02/2012 | |
RES13 | 29/02/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 20/03/12 STATEMENT OF CAPITAL GBP 30000 | |
RES15 | CHANGE OF NAME 07/12/2011 | |
CERTNM | COMPANY NAME CHANGED THE TICKET MACHINE LIMITED CERTIFICATE ISSUED ON 16/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES CAIRNS MCMAHON | |
AP01 | DIRECTOR APPOINTED MR RICHARD PHILIP BRUNDLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 03/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
RES01 | ADOPT ARTICLES 21/05/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 22-24 TORRINGTON PLACE LONDON WC1E 7HF | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 01/04/01-31/03/02 £ SI 32500@1 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT) | ||
PART of the property or undertaking has been released and no longer forms part of the charge | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
RENT DEPOSIT DEED | Satisfied | THREADNEEDLE PENSIONS LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | TCR PROPERTIES LIMITED |
THE TICKET MACHINE GROUP LIMITED owns 10 domain names.
lovetheatre.co.uk loverocknroll.co.uk groupline.co.uk londontheatreclub.co.uk hotel-pairs.co.uk hotelpairs.co.uk meal-pairs.co.uk mealpairs.co.uk attractionpairs.co.uk theatrevision.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |