Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTRACTION TICKETS LTD
Company Information for

ATTRACTION TICKETS LTD

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, TW9 2JA,
Company Registration Number
04390984
Private Limited Company
Active

Company Overview

About Attraction Tickets Ltd
ATTRACTION TICKETS LTD was founded on 2002-03-08 and has its registered office in Richmond. The organisation's status is listed as "Active". Attraction Tickets Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATTRACTION TICKETS LTD
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
TW9 2JA
Other companies in SW4
 
Previous Names
ATD TRAVEL SERVICES LIMITED12/05/2022
AMERICAN ATTRACTION TICKETS DIRECT LIMITED07/07/2004
Filing Information
Company Number 04390984
Company ID Number 04390984
Date formed 2002-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795922965  
Last Datalog update: 2024-03-06 15:06:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTRACTION TICKETS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) 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.
Companies with same name ATTRACTION TICKETS LTD
The following companies were found which have the same name as ATTRACTION TICKETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATTRACTION TICKETS DIRECT CANADA INC. Ontario Dissolved
ATTRACTION TICKETS DISCOUNT LLC 5351 CARSON ST. ST CLOUD FL 34771 Inactive Company formed on the 2012-05-08
ATTRACTION TICKETS, INC. 2660 WEST STATE ROAD 434 LONGWOOD FL 32779 Inactive Company formed on the 1991-03-28

Company Officers of ATTRACTION TICKETS LTD

Current Directors
Officer Role Date Appointed
MATTHEW JAMES REYNOLDS
Company Secretary 2009-04-01
CHRISTOPHER BRADSHAW
Director 2006-01-01
OLIVER HENRY BRENDON
Director 2002-03-18
DAVID CHARLES WISEMAN
Director 2012-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GAWN
Director 2012-10-04 2015-04-14
JON MICHAEL RICHARDS
Company Secretary 2002-03-18 2009-04-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-03-08 2002-03-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-03-08 2002-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRADSHAW DO YOU TRAVEL LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2014-01-14
OLIVER HENRY BRENDON THE BRENDON ARMS LIMITED Director 2010-10-30 CURRENT 2002-02-12 Active
OLIVER HENRY BRENDON DO YOU TRAVEL LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2014-01-14
DAVID CHARLES WISEMAN PERITIA CONSULTING LIMITED Director 2012-12-17 CURRENT 2012-12-17 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-09-05AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-05-12CERTNMCompany name changed atd travel services LIMITED\certificate issued on 12/05/22
2022-03-11CH01Director's details changed for Mr Thomas Edward Samuel on 2022-03-02
2022-03-11AD02Register inspection address changed to 372 Coldharbour Lane London SW9 8PL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2022-03-01CH01Director's details changed for Christopher Bradshaw on 2022-02-01
2022-03-01PSC04Change of details for Mr Oliver Henry Brendon as a person with significant control on 2022-02-01
2022-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW JAMES REYNOLDS on 2022-02-01
2022-02-25AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-01-04AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-12-31CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW JAMES REYNOLDS on 2020-12-01
2020-12-14CH01Director's details changed for Mr Matthew James Reynolds on 2020-12-01
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2019-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19SH0119/07/19 STATEMENT OF CAPITAL GBP 286864.348
2019-04-26RP04CS01Second filing of Confirmation Statement dated 08/03/2019
2019-04-23RES01ADOPT ARTICLES 23/04/19
2019-04-08AP01DIRECTOR APPOINTED MR MATTHEW JAMES REYNOLDS
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WISEMAN
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-12-17SH02Statement of capital on 2018-11-30 GBP32,688.171
2018-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW JAMES REYNOLDS on 2018-11-01
2018-11-21PSC04Change of details for Mr Oliver Henry Brendon as a person with significant control on 2018-11-21
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 282688.171
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-28PSC04Change of details for Mr Oliver Henry Brendon as a person with significant control on 2016-04-06
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN England
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 282688.17
2017-05-30SH06Cancellation of shares. Statement of capital on 2017-04-27 GBP 282,688.17
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM 171E Wingate Square London SW4 0AN
2017-05-09RES01ADOPT ARTICLES 09/05/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 282688.17
2017-04-27SH19Statement of capital on 2017-04-27 GBP 282,688.17
2017-04-27CAP-SSSolvency Statement dated 21/04/17
2017-04-27SH20Statement by Directors
2017-04-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 287688.171
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-22RES01ADOPT ARTICLES 15/02/2016
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 287688.171
2016-04-07AR0108/03/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07RP04SECOND FILING WITH MUD 08/03/15 FOR FORM AR01
2015-07-07ANNOTATIONClarification
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAWN
2015-04-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 287688.171
2015-04-07AR0108/03/15 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 287688.171
2014-03-19AR0108/03/14 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20ANNOTATIONReplacement
2013-09-20AR0108/03/13 FULL LIST AMEND
2013-09-20ANNOTATIONReplaced
2013-09-04AD02SAIL ADDRESS CHANGED FROM: C/O MATT REYNOLDS 3RD FLOOR 16 BROMELLS ROAD LONDON SW4 0BG
2013-04-09AR0108/03/13 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED MR DAVID CHARLES WISEMAN
2012-11-27AP01DIRECTOR APPOINTED MR DAVID JOHN GAWN
2012-11-27SH0104/10/12 STATEMENT OF CAPITAL GBP 755688.171
2012-11-19MEM/ARTSARTICLES OF ASSOCIATION
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM, 3RD FLOOR, 16 BROMELLS ROAD, LONDON, SW4 0BG
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-20AR0108/03/12 FULL LIST
2012-04-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-19SH0108/12/11 STATEMENT OF CAPITAL GBP 500000
2012-01-12RES01ADOPT ARTICLES 08/12/2011
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-15AR0108/03/11 FULL LIST
2011-02-14SH0131/12/10 STATEMENT OF CAPITAL GBP 280000
2011-02-02RES04NC INC ALREADY ADJUSTED 31/12/2010
2011-02-02RES01ALTER ARTICLES 31/12/2010
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-11SH0131/12/09 STATEMENT OF CAPITAL GBP 30000
2010-04-23AR0108/03/10 FULL LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HENRY BRENDON / 01/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRADSHAW / 01/01/2010
2010-01-08SH0116/03/09 STATEMENT OF CAPITAL GBP 30000
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-04RES04GBP NC 1000/30000 16/03/2009
2009-04-04288bAPPOINTMENT TERMINATED SECRETARY JON RICHARDS
2009-04-04288aSECRETARY APPOINTED MATTHEW JAMES REYNOLDS
2009-04-0488(2)AD 16/03/09 GBP SI 29000@0.001=29 GBP IC 1/30
2009-03-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-23RES13COMPANY BUSINESS 16/03/2009
2009-03-16363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-29225PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-04-07363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1A SALCOTT ROAD, TOP FLOOR, LONDON, SW11 6DQ
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-20363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-06288aNEW DIRECTOR APPOINTED
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10RES13SUB DIVISION 25/05/05
2005-06-10122S-DIV 25/05/05
2005-04-05363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: SUITE B, 209 ST JOHNS HILL, LONDON, SW11 1TH
2004-07-07CERTNMCOMPANY NAME CHANGED AMERICAN ATTRACTION TICKETS DIRE CT LIMITED CERTIFICATE ISSUED ON 07/07/04
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/03
2003-05-16363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-03-22225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03
2002-03-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ATTRACTION TICKETS LTD 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 ATTRACTION TICKETS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-03-24 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-07-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-07-10 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-08-23 Satisfied HSBC BANK PLC
DEBENTURE 2003-05-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATTRACTION TICKETS LTD

Intangible Assets
Patents
We have not found any records of ATTRACTION TICKETS LTD registering or being granted any patents
Domain Names

ATTRACTION TICKETS LTD owns 10 domain names.

dubai-ticket-deals.co.uk   dubaiticketdeals.co.uk   dosomethingdifferent.co.uk   orlandoawards.co.uk   attractionticketsdirect.co.uk   completelasvegas.co.uk   complete-orlando.co.uk   completenewyork.co.uk   completeorlando.co.uk   completedubai.co.uk  

Trademarks
We have not found any records of ATTRACTION TICKETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTRACTION TICKETS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as ATTRACTION TICKETS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ATTRACTION TICKETS LTD 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 ATTRACTION TICKETS LTD 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 ATTRACTION TICKETS LTD 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.