Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TICKET MACHINE GROUP LIMITED
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 Overview

About The Ticket Machine Group Ltd
THE TICKET MACHINE GROUP LIMITED was founded on 1991-08-19 and has its registered office in Woking. The organisation's status is listed as "Active". The Ticket Machine Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
THE TICKET MACHINE LIMITED16/01/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TICKET MACHINE GROUP LIMITED
Is this data useful to you?
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.

Company Officers of THE TICKET MACHINE GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS POTTER
Director 2017-01-10
SHANMAE TEO
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN EDITH BROWNLEE
Director 2013-12-19 2017-05-31
SIMON MEILAK
Director 2012-10-09 2017-01-31
HELEN JOHNSTONE ENRIGHT
Director 2013-12-19 2016-09-14
PETER RICHARD MICHAEL KAVANAGH
Director 2013-12-19 2016-08-31
MARTIN COOK
Company Secretary 2013-12-19 2014-12-31
SIMON DAVID FISHER
Director 1991-09-17 2014-09-26
EDWARD GEORGE CRIGHTON SNAPE
Company Secretary 2002-01-24 2013-12-19
RICHARD PHILIP BRUNDLE
Director 2010-10-13 2013-12-19
JAMES CAIRNS MCMAHON
Director 2011-01-25 2013-12-19
EDWARD GEORGE CRIGHTON SNAPE
Director 1991-09-17 2013-12-19
DAVID JOHN FISHER
Director 1991-10-23 2003-04-01
ANTHONY CHARLES LEWIS FREEMAN
Company Secretary 1997-07-30 2002-01-24
MIRIEL ELLEN MARY O'REILLY
Director 1995-04-01 1997-08-15
SIMON DAVID FISHER
Company Secretary 1991-10-23 1997-07-30
JOHN WILLIAM GEORGE SNAPE
Director 1996-02-28 1997-02-06
JACKIE LINES
Director 1991-10-23 1993-04-29
DAVID JOHN FISHER
Company Secretary 1991-09-17 1991-10-23
EDWARD GEORGE CRIGHTON SNAPE
Company Secretary 1991-09-17 1991-09-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-19 1991-09-17
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-19 1991-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS POTTER G.S.LASHMAR LIMITED Director 2017-01-10 CURRENT 1946-08-29 Active
NICHOLAS POTTER LONDON THEATRE CLUB LIMITED Director 2017-01-10 CURRENT 2000-09-12 Active
SHANMAE TEO G.S.LASHMAR LIMITED Director 2017-01-10 CURRENT 1946-08-29 Active
SHANMAE TEO PLAYHOUSE THEATRE LIMITED Director 2016-09-29 CURRENT 2002-08-13 Active
SHANMAE TEO DUKE OF YORK'S THEATRE LIMITED(THE) Director 2016-09-29 CURRENT 1957-10-25 Active
SHANMAE TEO ATG LONDON LIMITED Director 2016-09-29 CURRENT 2000-01-05 Active
SHANMAE TEO ATG WOTV LIMITED Director 2016-09-29 CURRENT 2014-11-11 Dissolved 2018-06-19
SHANMAE TEO WOKING TURNSTYLE LIMITED Director 2016-09-29 CURRENT 1992-03-23 Active
SHANMAE TEO STOKE-ON-TRENT THEATRES LIMITED Director 2016-09-29 CURRENT 1998-02-10 Active
SHANMAE TEO RICHMOND THEATRE LIMITED Director 2016-09-29 CURRENT 1999-02-15 Active
SHANMAE TEO SAVOY THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2005-08-04 Active
SHANMAE TEO THE AMBASSADOR ENTERTAINMENT GROUP LIMITED Director 2016-09-29 CURRENT 2009-10-16 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP OVERSEAS HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-03-22 Active
SHANMAE TEO MILTON KEYNES THEATRE LIMITED Director 2016-09-29 CURRENT 1998-01-08 Active
SHANMAE TEO CHURCHILL THEATRE BROMLEY LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO AYLESBURY WATERSIDE THEATRE LIMITED Director 2016-09-29 CURRENT 2000-03-10 Active
SHANMAE TEO GLASGOW THEATRES LIMITED Director 2016-09-29 CURRENT 2002-04-24 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP LIMITED Director 2016-09-29 CURRENT 2015-03-03 Active
SHANMAE TEO ATG ENTERTAINMENT LIMITED Director 2016-09-29 CURRENT 1991-12-13 Active
SHANMAE TEO SAVOY THEATRE LIMITED Director 2016-09-29 CURRENT 1897-08-21 Active
SHANMAE TEO THE AMBASSADOR THEATRE GROUP (VENUES) LIMITED Director 2016-09-29 CURRENT 1979-08-17 Active
SHANMAE TEO THEATRE ROYAL BRIGHTON LIMITED Director 2016-09-29 CURRENT 1999-03-15 Active
SHANMAE TEO NEW WIMBLEDON THEATRE LIMITED Director 2016-09-29 CURRENT 2003-06-04 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT MIDCO LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT FINANCE LIMITED Director 2016-03-24 CURRENT 2013-11-11 Active
SHANMAE TEO INTERNATIONAL ENTERTAINMENT HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-05Audit exemption subsidiary accounts made up to 2023-03-25
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 026389710010
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710006
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710007
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710009
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710008
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710004
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026389710005
2023-01-06Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-03-26
2023-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-01-25Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-25Audit exemption subsidiary accounts made up to 2021-03-27
2022-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-21Resolutions 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>
2022-01-21RES13Resolutions passed:
  • Financial statements for 27 march 2021 be adopted and approved/john oldcorn is authorised and directed to sign the financial statements 17/12/2021
2022-01-13Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2022-01-10Resolutions passed:<ul><li>Resolution Financial statements approved 17/12/2021</ul>
2022-01-10Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-01-10RES13Resolutions passed:
  • Financial statements approved 17/12/2021
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-07-29RP04AP01Second filing of director appointment of Mr John Neil Oldcorn
2021-07-14AP01DIRECTOR APPOINTED MR JOHN NEIL OLDCORN
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANMAE TEO
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026389710009
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026389710009
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/19
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/03/19
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026389710008
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/03/17
2017-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/03/17
2017-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EDITH BROWNLEE
2017-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/03/16
2017-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/03/16
2017-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/03/16
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026389710007
2017-05-11MR05
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEILAK
2017-03-14AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2017-01-19AP01DIRECTOR APPOINTED MR NICHOLAS POTTER
2017-01-19AP01DIRECTOR APPOINTED MS SHANMAE TEO
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSTONE ENRIGHT
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD MICHAEL KAVANAGH
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15
2015-12-31PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15
2015-12-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15
2015-12-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026389710006
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-17AR0103/08/15 FULL LIST
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN COOK
2015-01-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14
2014-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14
2014-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14
2014-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14
2014-12-05AA01PREVSHO FROM 31/03/2014 TO 29/03/2014
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FISHER
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-28AR0103/08/14 FULL LIST
2014-05-29ANNOTATIONOther
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026389710005
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026389710004
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12RES12VARYING SHARE RIGHTS AND NAMES
2014-02-12RES01ADOPT ARTICLES 03/02/2014
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-04MISCSECTION 519
2014-01-21AP03SECRETARY APPOINTED MR MARTIN COOK
2014-01-13AP01DIRECTOR APPOINTED MR PETER RICHARD MICHAEL KAVANAGH
2014-01-06AP01DIRECTOR APPOINTED MS HELEN EDITH BROWNLEE
2014-01-06AP01DIRECTOR APPOINTED MRS HELEN JOHNSTONE ENRIGHT
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SNAPE
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SNAPE
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMAHON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUNDLE
2013-12-31RES01ADOPT ARTICLES 19/12/2013
2013-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-06AR0103/08/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MEILAK SIMON / 09/10/2012
2012-10-09AP01DIRECTOR APPOINTED MEILAK SIMON
2012-08-15AR0103/08/12 FULL LIST
2012-03-21RES01ADOPT ARTICLES 29/02/2012
2012-03-21RES1329/02/2012
2012-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-21SH0120/03/12 STATEMENT OF CAPITAL GBP 30000
2012-01-16RES15CHANGE OF NAME 07/12/2011
2012-01-16CERTNMCOMPANY NAME CHANGED THE TICKET MACHINE LIMITED CERTIFICATE ISSUED ON 16/01/12
2012-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0103/08/11 FULL LIST
2011-02-02AP01DIRECTOR APPOINTED MR JAMES CAIRNS MCMAHON
2010-10-19AP01DIRECTOR APPOINTED MR RICHARD PHILIP BRUNDLE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0103/08/10 FULL LIST
2009-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-03-24363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17RES01ADOPT ARTICLES 21/05/2008
2008-06-17RES12VARYING SHARE RIGHTS AND NAMES
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2006-11-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-25363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 22-24 TORRINGTON PLACE LONDON WC1E 7HF
2004-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-2088(2)RAD 01/04/01-31/03/02 £ SI 32500@1
2004-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-20363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-02-12363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2004-02-09288bDIRECTOR RESIGNED
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-10363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29288bSECRETARY RESIGNED
2001-10-15363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to THE TICKET MACHINE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TICKET MACHINE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AS SECURITY AGENT)
2015-11-13 PART of the property or undertaking has been released and no longer forms part of the charge HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-05-28 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2014-05-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
RENT DEPOSIT DEED 2003-02-03 Satisfied THREADNEEDLE PENSIONS LIMITED
DEBENTURE 2002-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RENT DEPOSIT 1995-09-07 Satisfied TCR PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of THE TICKET MACHINE GROUP LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THE TICKET MACHINE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE TICKET MACHINE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-17 GBP £374 Specialists Fees
Kent County Council 2015-03-13 GBP £368 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.

Outgoings
Business Rates/Property Tax
No properties were found where THE TICKET MACHINE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TICKET MACHINE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TICKET MACHINE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.