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

REDSTAR TICKETING LIMITED

66 PORCHESTER ROAD, LONDON, W2 6ET,
Company Registration Number
02448617
Private Limited Company
Active

Company Overview

About Redstar Ticketing Ltd
REDSTAR TICKETING LIMITED was founded on 1989-12-01 and has its registered office in London. The organisation's status is listed as "Active". Redstar Ticketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REDSTAR TICKETING LIMITED
 
Legal Registered Office
66 PORCHESTER ROAD
LONDON
W2 6ET
Other companies in W2
 
Previous Names
VIRGIN TRAINS LIMITED29/03/2021
VIRGIN INTER CITY TRAINS OPERATING RAILWAY LIMITED04/02/2011
VIRGIN RETAIL EUROPE HOLDINGS LIMITED08/12/2010
Filing Information
Company Number 02448617
Company ID Number 02448617
Date formed 1989-12-01
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 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDSTAR TICKETING 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.

Company Officers of REDSTAR TICKETING LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2010-12-08
PETER JAMES BROADLEY
Director 2016-12-21
SARAH JANE COPLEY
Director 2016-12-21
MARK EDWARD WHITEHOUSE
Director 2016-06-02
PHILIP WHITTINGHAM
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN MCGRATH
Director 2016-06-02 2018-05-03
PHILLIP ALAN BEARPARK
Director 2013-10-01 2016-12-21
GRAHAM CHARLES LEECH
Director 2010-12-08 2016-12-21
CHRISTOPHER LESLIE GIBB
Director 2010-12-08 2013-11-11
ANTHONY EDWARD COLLINS
Director 2010-12-08 2013-10-11
CAROLINE ANN DRAKE
Company Secretary 2010-11-04 2010-12-08
JONATHAN MARK COHEN
Director 2010-11-04 2010-12-08
BARRY ALEXANDER RALPH GERRARD
Director 2010-11-04 2010-12-08
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2010-11-04
PATRICK CHARLES KINGDON MCCALL
Director 2007-02-21 2010-11-04
GORDON DOUGLAS MCCALLUM
Director 2007-02-21 2010-11-04
WILLIAM ELLIOTT WHITEHORN
Director 2007-02-21 2007-10-01
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
SUSANNAH MARY LOUISE HALL
Director 2001-04-30 2007-02-21
GORDON DOUGLAS MCCALLUM
Director 2006-09-22 2007-02-21
JANE ELIZABETH MARGARET PHILLIPS
Director 2002-10-31 2007-02-21
PETER GERARDUS GRAM
Company Secretary 2000-03-10 2006-08-31
MARK FREDERICK DAVID HILL
Director 2001-04-30 2002-10-31
IAN STEVEN BURROUGHS
Director 1998-11-04 2001-10-26
PETER GERARDUS GRAM
Director 2000-03-10 2001-04-30
DIANA PATRICIA LEGGE
Company Secretary 1995-08-31 2000-03-10
DIANA PATRICIA LEGGE
Director 1998-11-04 2000-03-10
RICHARD CHARLES NICHOLAS BRANSON
Director 1991-12-31 1999-12-06
STEPHEN THOMAS MATTHEW MURPHY
Director 1996-09-17 1998-11-04
TREVOR MICHAEL ABBOTT
Director 1991-12-31 1997-12-09
JANICE SUSAN COOK
Company Secretary 1992-04-06 1995-08-31
ROGER PATRICK FLYNN
Company Secretary 1991-12-31 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD CLASSBOSS LIMITED Company Secretary 2010-12-09 CURRENT 1997-09-08 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VLE LIMITED Company Secretary 2007-03-01 CURRENT 1987-07-23 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VUKH LIMITED Company Secretary 2007-03-01 CURRENT 1996-02-19 Liquidation
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
PETER JAMES BROADLEY WEST COAST TRAINS LIMITED Director 2016-12-21 CURRENT 1995-01-10 Active
PETER JAMES BROADLEY WCT SALES LIMITED Director 2016-12-21 CURRENT 1994-09-12 Active - Proposal to Strike off
PETER JAMES BROADLEY WCT GROUP LIMITED Director 2016-12-21 CURRENT 1996-11-18 Active
PETER JAMES BROADLEY VIRGIN RAIL PROJECTS LIMITED Director 2016-12-21 CURRENT 2001-02-19 Active - Proposal to Strike off
PETER JAMES BROADLEY WCT GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2001-04-09 Active
SARAH JANE COPLEY WEST COAST TRAINS LIMITED Director 2016-12-21 CURRENT 1995-01-10 Active
SARAH JANE COPLEY WCT SALES LIMITED Director 2016-12-21 CURRENT 1994-09-12 Active - Proposal to Strike off
SARAH JANE COPLEY WCT GROUP LIMITED Director 2016-12-21 CURRENT 1996-11-18 Active
SARAH JANE COPLEY VIRGIN RAIL PROJECTS LIMITED Director 2016-12-21 CURRENT 2001-02-19 Active - Proposal to Strike off
SARAH JANE COPLEY WCT GROUP HOLDINGS LIMITED Director 2016-12-21 CURRENT 2001-04-09 Active
SARAH JANE COPLEY MOOR POOL HERITAGE TRUST Director 2015-03-05 CURRENT 2011-08-05 Active
MARK EDWARD WHITEHOUSE WEST COAST TRAINS LIMITED Director 2016-06-02 CURRENT 1995-01-10 Active
MARK EDWARD WHITEHOUSE WCT SALES LIMITED Director 2016-06-02 CURRENT 1994-09-12 Active - Proposal to Strike off
MARK EDWARD WHITEHOUSE WCT GROUP LIMITED Director 2016-06-02 CURRENT 1996-11-18 Active
MARK EDWARD WHITEHOUSE VIRGIN RAIL PROJECTS LIMITED Director 2016-06-02 CURRENT 2001-02-19 Active - Proposal to Strike off
MARK EDWARD WHITEHOUSE WCT GROUP HOLDINGS LIMITED Director 2016-06-02 CURRENT 2001-04-09 Active
MARK EDWARD WHITEHOUSE RAIL SETTLEMENT PLAN LIMITED Director 2015-06-24 CURRENT 1995-06-12 Active
PHILIP WHITTINGHAM RAIL DELIVERY GROUP LIMITED Director 2015-02-11 CURRENT 2012-08-10 Active
PHILIP WHITTINGHAM CROSSCOUNTRY TRAINS LIMITED Director 2013-10-01 CURRENT 1995-01-10 Dissolved 2014-11-04
PHILIP WHITTINGHAM WEST COAST TRAINS LIMITED Director 2013-10-01 CURRENT 1995-01-10 Active
PHILIP WHITTINGHAM WCT SALES LIMITED Director 2013-10-01 CURRENT 1994-09-12 Active - Proposal to Strike off
PHILIP WHITTINGHAM WCT GROUP LIMITED Director 2013-10-01 CURRENT 1996-11-18 Active
PHILIP WHITTINGHAM VIRGIN RAIL PROJECTS LIMITED Director 2013-10-01 CURRENT 2001-02-19 Active - Proposal to Strike off
PHILIP WHITTINGHAM WCT GROUP HOLDINGS LIMITED Director 2013-10-01 CURRENT 2001-04-09 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
2024-02-09CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-30DIRECTOR APPOINTED MR BRUCE MAXWELL DINGWALL
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-16Change to person with significant control
2022-12-16Change of details for Virgin Rail Group Holdings Limited as a person with significant control on 2021-03-29
2022-12-16PSC05Change to person with significant control
2022-12-15Director's details changed for Mr Andrew Philip Gibbs on 2022-12-06
2022-12-15SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-15Director's details changed for Mr Robert Pieter Blok on 2022-12-06
2022-12-15CH01Director's details changed for Mr Andrew Philip Gibbs on 2022-12-06
2022-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE RUTH VERTEL VILE on 2022-12-06
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICKLETHWAITE
2022-02-25CH01Director's details changed for Mr Andrew Philip Gibbs on 2020-08-01
2022-02-24CH01Director's details changed for Mr Andrew Philip Gibbs on 2022-02-24
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-29CERTNMCompany name changed virgin trains LIMITED\certificate issued on 29/03/21
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/12/19
2020-10-08AA01Current accounting period extended from 08/12/20 TO 31/12/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-04AP03Appointment of Mrs Claire Ruth Vertel Vile as company secretary on 2020-03-31
2020-03-31TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2020-03-20AP01DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE COPLEY
2019-12-02AA01Current accounting period shortened from 31/03/20 TO 08/12/19
2019-11-29AP01DIRECTOR APPOINTED MR TIMOTHY BRENDAN KAVANAGH
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BROADLEY
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MCGRATH
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR PETER JAMES BROADLEY
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BEARPARK
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEECH
2017-01-03AP01DIRECTOR APPOINTED MS SARAH JANE COPLEY
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-17AP01DIRECTOR APPOINTED MR PATRICK JOHN MCGRATH
2016-06-08AP01DIRECTOR APPOINTED MR MARK EDWARD WHITEHOUSE
2016-05-18AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0101/08/15 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0101/08/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LEECH / 28/02/2014
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBB
2013-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS
2013-10-02AP01DIRECTOR APPOINTED MR PHILIP WHITTINGHAM
2013-10-02AP01DIRECTOR APPOINTED MR PHILLIP ALAN BEARPARK
2013-08-15AR0101/08/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2012-08-06AR0101/08/12 FULL LIST
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE GIBB / 10/07/2012
2011-11-29AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/03/11
2011-08-08AR0101/08/11 FULL LIST
2011-02-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-02-04CERTNMCOMPANY NAME CHANGED VIRGIN INTER CITY TRAINS OPERATING RAILWAY LIMITED CERTIFICATE ISSUED ON 04/02/11
2010-12-14AA01CURRSHO FROM 31/03/2011 TO 28/02/2011
2010-12-09AP03SECRETARY APPOINTED MR BARRY ALEXANDER RALPH GERRARD
2010-12-09AP01DIRECTOR APPOINTED MR ANTHONY EDWARD COLLINS
2010-12-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE ANN DRAKE
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GERRARD
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2010-12-08AP01DIRECTOR APPOINTED MR GRAHAM CHARLES LEECH
2010-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER LESLIE GIBB
2010-12-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-12-08CERTNMCOMPANY NAME CHANGED VIRGIN RETAIL EUROPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/12/10
2010-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-10AP01DIRECTOR APPOINTED MR BARRY ALEXANDER RALPH GERRARD
2010-11-09AP01DIRECTOR APPOINTED JONATHAN MARK COHEN
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2010-11-09AP03SECRETARY APPOINTED MRS CAROLINE ANN DRAKE
2010-08-23AR0101/08/10 FULL LIST
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-10-21363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL RD LONDON W8 7AR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008
2007-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-14288bDIRECTOR RESIGNED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDSTAR TICKETING LIMITED 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 REDSTAR TICKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDSTAR TICKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.

Intangible Assets
Patents
We have not found any records of REDSTAR TICKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDSTAR TICKETING LIMITED
Trademarks
We have not found any records of REDSTAR TICKETING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDSTAR TICKETING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Suffolk District Council 2015-4 GBP £123 Rail travel standard class
North Tyneside Council 2015-3 GBP £64 18.TRAVEL
Mid Suffolk District Council 2015-3 GBP £511 Rail travel for Martyn Parry
Bolton Council 2015-2 GBP £957 Staff/Officers Rail Fares
London Borough of Waltham Forest 2015-2 GBP £259 Staff Travel
Lancaster City Council 2014-12 GBP £234 Office Equipment
North Tyneside Council 2014-11 GBP £70 18.TRAVEL
Harlow Town Council 2014-11 GBP £650 Management and Administrative Services
Lancaster City Council 2014-11 GBP £424 Use Of Public Tpt - Officers
Lancaster City Council 2014-10 GBP £272 Use Of Public Tpt - Officers
London Borough of Waltham Forest 2014-8 GBP £0 Staff Travel
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £35 TRAIN FARE
South Derbyshire District Council 2012-11 GBP £163 Public Transport
Solihull Metropolitan Borough Council 2010-8 GBP £661 Clients Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 52219 - Other service activities incidental to land transportation, n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where REDSTAR TICKETING LIMITED 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 REDSTAR TICKETING LIMITED 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 REDSTAR TICKETING LIMITED 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.