UKBizDB.co.uk

TICKETMASTER SPORT LIMITED

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

This company is commonly known as Ticketmaster Sport Limited. The company was founded 44 years ago and was given the registration number 01433187. The firm's registered office is in LONDON. You can find them at 30 St. John Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TICKETMASTER SPORT LIMITED
Company Number:01433187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 62020 - Information technology consultancy activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:30 St. John Street, London, England, EC1M 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. John Street, London, England, EC1M 4AY

Secretary12 March 2007Active
30, St. John Street, London, England, EC1M 4AY

Director25 August 2006Active
30, St. John Street, London, England, EC1M 4AY

Director14 December 2011Active
30, St. John Street, London, England, EC1M 4AY

Director24 May 2010Active
30, St. John Street, London, England, EC1M 4AY

Director19 January 2016Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary08 April 1993Active
The City Arc Curtain Court, 7 Curtain Road, London, EC2A 3LT

Secretary18 February 2002Active
69 Park Road, Teddington, TW11 0AU

Secretary01 December 2006Active
22 Fields Road, Alsager, Stoke On Trent, ST7 2NA

Secretary-Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary12 September 2000Active
717 North Camden Drive, Beverley Hills, United States,

Director04 September 1998Active
8800 Sunset Blvd, W Hollywood, California 90069 Usa, FOREIGN

Director04 September 1998Active
8800 Sunset Boulevard, West Hollywood, 90069 California,

Director04 September 1998Active
6519 Hayes Drive, Los Angeles, Usa, FOREIGN

Director01 January 2002Active
Moylin House, Ballyweelin, Rosses Point, Ireland, IRISH

Director31 August 2004Active
9 Tatham Place, 58a Acacia Road, NW8 6AG

Director01 January 2002Active
8800 Sunset Boulevard, West Hollywood, Usa, 90069

Director08 April 1993Active
42 William Hunt, 4 Somerville Ave, London, SW13 8HS

Director01 January 2002Active
2nd, Floor, Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS

Director24 May 2010Active
17 Hillside Close, Mow Cop, Stoke On Trent, ST7 4PQ

Director01 January 2002Active
591 Camona De La Reina, Suite 310, San Diego, Usa, 92108

Director08 April 1993Active
1515 Rose Villa, Pasadena, California, Usa,

Director12 March 2007Active
2nd, Floor Regent Arcade House, 19-25 Argyll Street, London, W1F 7TS

Director23 October 2014Active
938 Galloway Street, Pacific Palisades, United States,

Director01 January 2005Active
938 Galloway Street, Pacific Palisades, United States,

Director01 January 2002Active
4, Pentonville Road, London, England, N1 9HF

Director10 October 2013Active
2nd, Floor, Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS

Director24 May 2010Active
8800 Sunset Boulevard, West Hollywood, Usa, 90069

Director08 April 1993Active
16224 Meadowridge Way, Encino, United States Of America,

Director01 January 2002Active
69 Park Road, Teddington, TW11 0AU

Director01 January 2002Active
22 Fields Road, Alsager, Stoke On Trent, ST7 2NA

Director-Active
22 Fields Road, Alsager, Stoke On Trent, ST7 2NA

Director-Active
12 Scarborough Road, London, N4 4LT

Director-Active
30, St. John Street, London, England, EC1M 4AY

Director14 December 2011Active

People with Significant Control

Ticketmaster Europe Holdco Limited
Notified on:12 December 2022
Status:Active
Country of residence:England
Address:30, St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fc1031 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-07-20Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-01-22Officers

Appoint person director company with name date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.