UKBizDB.co.uk

WHP TICKETS LIMITED

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

This company is commonly known as Whp Tickets Limited. The company was founded 12 years ago and was given the registration number 08076029. The firm's registered office is in LONDON. You can find them at 2nd Floor Centro Forum, 74-80 Camden Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WHP TICKETS LIMITED
Company Number:08076029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 May 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG

Director20 August 2019Active
2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG

Director20 August 2019Active
17, Burton Place, Castlefield, Manchester, United Kingdom, M15 4PT

Director21 May 2012Active
2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG

Director20 August 2019Active
2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG

Director21 May 2012Active
17, Burton Place, Castlefield, Manchester, United Kingdom, M15 4PT

Director21 May 2012Active
17, Burton Place, Castlefield, Manchester, United Kingdom, M15 4PT

Director21 May 2012Active

People with Significant Control

Festicket Ltd
Notified on:20 August 2019
Status:Active
Country of residence:England
Address:2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Edward Kandel
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG
Nature of control:
  • Significant influence or control
Mr Sacha John Edward Lord-Marchionne
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:2nd Floor Centro Forum, 74-80 Camden Street, London, England, NW1 0EG
Nature of control:
  • Significant influence or control
Ms Kirsty Marie Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:17, Burton Place, Manchester, M15 4PT
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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-14Accounts

Legacy.

Download
2021-07-14Other

Legacy.

Download
2021-07-14Other

Legacy.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Restoration

Administrative restoration company.

Download
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Accounts

Change account reference date company previous shortened.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Address

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

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.