UKBizDB.co.uk

BOX OFFICE TICKETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Box Office Tickets Limited. The company was founded 12 years ago and was given the registration number 07690610. The firm's registered office is in LONDON. You can find them at 2nd Floor North, Harling House, 47-51 Great Suffolk Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BOX OFFICE TICKETS LIMITED
Company Number:07690610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2nd Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Wooster Street, 2nd Floor, New York, United States, 10012

Director03 February 2020Active
64, Wooster Street, 2nd Floor, New York, United States, 10012

Director03 February 2020Active
2nd Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS

Director02 November 2018Active
2nd Floor North, Harling House, 47-51 Great Suffolk Street, London, England, SE1 0BS

Director02 November 2018Active
383, Pinner Road, Harrow, HA1 4HN

Director01 July 2017Active
383, Pinner Road, Harrow, United Kingdom, HA1 4HN

Director04 July 2011Active

People with Significant Control

Full House Bidco No.2 Limited
Notified on:02 November 2018
Status:Active
Country of residence:England
Address:Barnard's Inn, Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Zaffer
Notified on:04 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:383, Pinner Road, Harrow, HA1 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mehrooz Fatma Zaffer
Notified on:04 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:383, Pinner Road, Harrow, HA1 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Other

Legacy.

Download
2022-01-26Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2021-02-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download
2021-01-20Other

Legacy.

Download
2021-01-20Other

Legacy.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.