UKBizDB.co.uk

PRESTIGE TICKETS LTD

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

This company is commonly known as Prestige Tickets Ltd. The company was founded 7 years ago and was given the registration number 10740893. The firm's registered office is in CARDIFF. You can find them at First Floor, Tudor House, 16 Cathedral Road, Cardiff, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PRESTIGE TICKETS LTD
Company Number:10740893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director01 February 2021Active
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director01 July 2021Active
Flat 10, 4 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director11 June 2020Active
24, Freshfield Road, Goosegreen, Wigan, United Kingdom, WN3 6RJ

Director25 April 2017Active
Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ

Director26 August 2020Active

People with Significant Control

Miss Megan Jane Thomas
Notified on:01 July 2021
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Legrand Edward Thomas
Notified on:01 February 2021
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Megan Jane Thomas
Notified on:26 August 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:Tudor House, 16 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jane Patricia Thomas
Notified on:11 June 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Flat 10, 4 Cathedral Road, Cardiff, United Kingdom, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Legrand Thomas
Notified on:25 April 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:24, Freshfield Road, Wigan, United Kingdom, WN3 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.