Company Information for GIGANTIC TICKETS LIMITED
64 BEACONSFIELD ROAD, LONDON, SE3 7LG,
|
Company Registration Number
06044575
Private Limited Company
Active |
Company Name | |
---|---|
GIGANTIC TICKETS LIMITED | |
Legal Registered Office | |
64 BEACONSFIELD ROAD LONDON SE3 7LG Other companies in NG1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD GASSON |
||
MARK EDWARD GASSON |
||
JAMES WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD ANSDELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGANTIC HOLDINGS LIMITED | Director | 2012-02-13 | CURRENT | 2011-11-23 | Active | |
GIGANTIC HOLDINGS LIMITED | Director | 2012-02-13 | CURRENT | 2011-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SIMON JOHN CARPENTER | ||
DIRECTOR APPOINTED MR MORITZ SCHWENKOW | ||
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/06/23 FROM 100 Gray's Inn Road Fourth Floor London WC1X 8AL England | ||
Termination of appointment of Gary Ince on 2023-05-24 | ||
Appointment of Mr David William Drury as company secretary on 2023-05-24 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060445750003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Detlef Kornet on 2020-01-01 | |
AP03 | Appointment of Mr Gary Ince as company secretary on 2019-12-16 | |
TM02 | Termination of appointment of Mark Edward Gasson on 2019-12-16 | |
AP01 | DIRECTOR APPOINTED MR DETLEF KORNET | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM 3 - 5 High Pavement Nottingham NG1 1HF England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 80002.24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 80002.24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 28/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WOODWARD / 28/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM The Courtyard 35-37 st Marys Gate Lace Market Nottingham NG1 1PS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 80002.24 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 80002.24 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 80002.24 | |
SH02 | Sub-division of shares on 2014-11-07 | |
RES13 | SHARES CONVERTED 07/11/2014 | |
RES01 | ADOPT ARTICLES 14/11/14 | |
SH08 | Change of share class name or designation | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 80002.24 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/01/2012 | |
SH01 | 13/02/12 STATEMENT OF CAPITAL GBP 80224 | |
RES13 | SHARES ALLOTMENT 13/01/2012 | |
RES01 | ADOPT ARTICLES 13/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 08/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 06/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 06/01/2012 | |
AP01 | DIRECTOR APPOINTED MR JAMES WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANSDELL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD GASSON / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ANSDELL / 08/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
122 | S-DIV | |
RES13 | SUBDIVISION 25/02/2009 | |
RES01 | ADOPT ARTICLES 25/02/2009 | |
88(2) | AD 25/02/09 GBP SI 24@1=24 GBP IC 2/26 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 10/04/07 | |
RES04 | GBP NC 10000/100000 10/04/2007 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SUTTON PLACE BUSINESS CENTRE 49 STONEY STREET LEYS MARKET NOTTINGHAM NG1 1PS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SEAN AKINS | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 858,759 |
---|
Creditors and other liabilities
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
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
GIGANTIC TICKETS LIMITED owns 2 domain names.
secure-ticket.co.uk comedy-tickets.co.uk
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:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Pt 2nd Flr Rear, 35-37, St Marys Gate, Nottingham, NG1 1PU NG1 1PU | 9,100 | 20130222 |
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.
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. |