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

GIGANTIC TICKETS LIMITED

64 BEACONSFIELD ROAD, LONDON, SE3 7LG,
Company Registration Number
06044575
Private Limited Company
Active

Company Overview

About Gigantic Tickets Ltd
GIGANTIC TICKETS LIMITED was founded on 2007-01-08 and has its registered office in London. The organisation's status is listed as "Active". Gigantic Tickets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GIGANTIC TICKETS LIMITED
 
Legal Registered Office
64 BEACONSFIELD ROAD
LONDON
SE3 7LG
Other companies in NG1
 
Filing Information
Company Number 06044575
Company ID Number 06044575
Date formed 2007-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB898361662  
Last Datalog update: 2024-02-05 21:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIGANTIC TICKETS 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 GIGANTIC TICKETS LIMITED

Current Directors
Officer Role Date Appointed
MARK EDWARD GASSON
Company Secretary 2007-01-08
MARK EDWARD GASSON
Director 2007-01-08
JAMES WOODWARD
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD ANSDELL
Director 2007-01-08 2011-08-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-01-08 2007-01-08
INSTANT COMPANIES LIMITED
Nominated Director 2007-01-08 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD GASSON GIGANTIC HOLDINGS LIMITED Director 2012-02-13 CURRENT 2011-11-23 Active
JAMES WOODWARD GIGANTIC HOLDINGS LIMITED Director 2012-02-13 CURRENT 2011-11-23 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
2024-03-14DIRECTOR APPOINTED MR SIMON JOHN CARPENTER
2024-03-14DIRECTOR APPOINTED MR MORITZ SCHWENKOW
2024-01-22CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM 100 Gray's Inn Road Fourth Floor London WC1X 8AL England
2023-06-01Termination of appointment of Gary Ince on 2023-05-24
2023-06-01Appointment of Mr David William Drury as company secretary on 2023-05-24
2023-01-10CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060445750003
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-12CH01Director's details changed for Mr Detlef Kornet on 2020-01-01
2020-01-24AP03Appointment of Mr Gary Ince as company secretary on 2019-12-16
2020-01-24TM02Termination of appointment of Mark Edward Gasson on 2019-12-16
2020-01-16AP01DIRECTOR APPOINTED MR DETLEF KORNET
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 3 - 5 High Pavement Nottingham NG1 1HF England
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 80002.24
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-07-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 80002.24
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WOODWARD / 28/11/2016
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM The Courtyard 35-37 st Marys Gate Lace Market Nottingham NG1 1PS
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 80002.24
2016-01-13AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 80002.24
2015-02-09AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-23MEM/ARTSARTICLES OF ASSOCIATION
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 80002.24
2014-11-14SH02Sub-division of shares on 2014-11-07
2014-11-14RES13SHARES CONVERTED 07/11/2014
2014-11-14RES01ADOPT ARTICLES 14/11/14
2014-11-14SH08Change of share class name or designation
2014-05-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 80002.24
2014-01-24AR0108/01/14 ANNUAL RETURN FULL LIST
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX
2013-01-14AR0108/01/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-24RES12VARYING SHARE RIGHTS AND NAMES
2012-02-24RES01ADOPT ARTICLES 13/01/2012
2012-02-24SH0113/02/12 STATEMENT OF CAPITAL GBP 80224
2012-02-21RES13SHARES ALLOTMENT 13/01/2012
2012-02-21RES01ADOPT ARTICLES 13/01/2012
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-18AR0108/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 06/01/2012
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 06/01/2012
2011-10-14AP01DIRECTOR APPOINTED MR JAMES WOODWARD
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANSDELL
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0108/01/11 FULL LIST
2010-04-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0108/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 08/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ANSDELL / 08/01/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-05122S-DIV
2009-03-05RES13SUBDIVISION 25/02/2009
2009-03-05RES01ADOPT ARTICLES 25/02/2009
2009-03-0588(2)AD 25/02/09 GBP SI 24@1=24 GBP IC 2/26
2009-01-13363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24123NC INC ALREADY ADJUSTED 10/04/07
2008-09-24RES04GBP NC 10000/100000 10/04/2007
2008-01-22363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SUTTON PLACE BUSINESS CENTRE 49 STONEY STREET LEYS MARKET NOTTINGHAM NG1 1PS
2007-03-06225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bSECRETARY RESIGNED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GIGANTIC TICKETS 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 GIGANTIC TICKETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-15 Outstanding SEAN AKINS
DEBENTURE 2007-08-25 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 858,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIGANTIC TICKETS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 629,904
Current Assets 2012-01-01 £ 656,346
Debtors 2012-01-01 £ 24,889
Stocks Inventory 2012-01-01 £ 1,553
Tangible Fixed Assets 2012-01-01 £ 105,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIGANTIC TICKETS LIMITED registering or being granted any patents
Domain Names

GIGANTIC TICKETS LIMITED owns 2 domain names.

secure-ticket.co.uk   comedy-tickets.co.uk  

Trademarks
We have not found any records of GIGANTIC TICKETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIGANTIC TICKETS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as GIGANTIC TICKETS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GIGANTIC TICKETS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) Pt 2nd Flr Rear, 35-37, St Marys Gate, Nottingham, NG1 1PU NG1 1PU 9,10020130222

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIGANTIC TICKETS 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 GIGANTIC TICKETS 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.