ATTRACTION TICKETS LTD

Register to unlock more data on OkredoRegister

ATTRACTION TICKETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390984

Incorporation date

08/03/2002

Size

Full

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon25/03/2026
Termination of appointment of Ashley Charles Jones as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of Christopher Bradshaw as a director on 2026-03-25
dot icon24/03/2026
Termination of appointment of Emilie Louise Fanny Mouquot as a director on 2026-03-20
dot icon17/10/2025
Satisfaction of charge 5 in full
dot icon16/10/2025
Satisfaction of charge 4 in full
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon27/06/2025
Notification of At Trustee Limited as a person with significant control on 2025-03-24
dot icon29/04/2025
Appointment of Miss Emilie Louise Fanny Mouquot as a director on 2025-04-29
dot icon29/04/2025
Cessation of Oliver Henry Brendon as a person with significant control on 2025-03-24
dot icon28/04/2025
Change of share class name or designation
dot icon28/04/2025
Particulars of variation of rights attached to shares
dot icon28/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon25/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon16/01/2025
Second filing of Confirmation Statement dated 2022-02-19
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon10/02/2023
Second filing of Confirmation Statement dated 2022-03-10
dot icon31/01/2023
Full accounts made up to 2021-12-31
dot icon05/09/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon12/05/2022
Certificate of change of name
dot icon11/03/2022
Director's details changed for Mr Thomas Edward Samuel on 2022-03-02
dot icon11/03/2022
Register inspection address has been changed to 372 Coldharbour Lane London SW9 8PL
dot icon10/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon01/03/2022
Director's details changed for Mr Matthew James Reynolds on 2022-02-01
dot icon01/03/2022
Director's details changed for Mr Ashley Charles Jones on 2022-02-01
dot icon01/03/2022
Director's details changed for Mr Oliver Henry Brendon on 2022-02-01
dot icon01/03/2022
Director's details changed for Christopher Bradshaw on 2022-02-01
dot icon01/03/2022
Change of details for Mr Oliver Henry Brendon as a person with significant control on 2022-02-01
dot icon01/03/2022
Secretary's details changed for Matthew James Reynolds on 2022-02-01
dot icon25/02/2022
Full accounts made up to 2021-06-30
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon04/01/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon31/12/2020
Secretary's details changed for Matthew James Reynolds on 2020-12-01
dot icon14/12/2020
Director's details changed for Mr Matthew James Reynolds on 2020-12-01
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon15/10/2019
Resolutions
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon26/04/2019
Second filing of Confirmation Statement dated 08/03/2019
dot icon23/04/2019
Resolutions
dot icon08/04/2019
Appointment of Mr Ashley Charles Jones as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mr Matthew James Reynolds as a director on 2019-04-08
dot icon08/04/2019
Appointment of Mr Thomas Edward Samuel as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of David Charles Wiseman as a director on 2019-04-08
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon17/12/2018
Statement of capital on 2018-11-30
dot icon21/11/2018
Secretary's details changed for Matthew James Reynolds on 2018-11-01
dot icon21/11/2018
Change of details for Mr Oliver Henry Brendon as a person with significant control on 2018-11-21
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Change of details for Mr Oliver Henry Brendon as a person with significant control on 2016-04-06
dot icon28/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon28/03/2018
Registered office address changed from , East House 109 South Worple Way, London, SW14 8TN, England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2018-03-28
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon30/05/2017
Cancellation of shares. Statement of capital on 2017-04-27
dot icon24/05/2017
Registered office address changed from , 171E Wingate Square, London, SW4 0AN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2017-05-24
dot icon09/05/2017
Resolutions
dot icon27/04/2017
Statement of capital on 2017-04-27
dot icon27/04/2017
Statement by Directors
dot icon27/04/2017
Solvency Statement dated 21/04/17
dot icon27/04/2017
Resolutions
dot icon31/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon22/03/2017
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-08
dot icon16/04/2015
Termination of appointment of David John Gawn as a director on 2015-04-14
dot icon07/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/09/2013
Register inspection address has been changed from C/O Matt Reynolds 3Rd Floor 16 Bromells Road London SW4 0BG
dot icon09/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon27/11/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon27/11/2012
Appointment of Mr David Charles Wiseman as a director
dot icon27/11/2012
Appointment of Mr David John Gawn as a director
dot icon19/11/2012
Memorandum and Articles of Association
dot icon06/11/2012
Registered office address changed from , 3Rd Floor, 16 Bromells Road, London, SW4 0BG on 2012-11-06
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon20/04/2012
Register(s) moved to registered office address
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-12-08
dot icon12/01/2012
Resolutions
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon02/02/2011
Resolutions
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon23/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/04/2010
Register(s) moved to registered inspection location
dot icon23/04/2010
Register inspection address has been changed
dot icon23/04/2010
Director's details changed for Christopher Bradshaw on 2010-01-01
dot icon23/04/2010
Director's details changed for Oliver Henry Brendon on 2010-01-01
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-03-16
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/04/2009
Ad 16/03/09\gbp si [email protected]=29\gbp ic 1/30\
dot icon04/04/2009
Resolutions
dot icon04/04/2009
Appointment terminated secretary jon richards
dot icon04/04/2009
Secretary appointed matthew james reynolds
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2009
Resolutions
dot icon16/03/2009
Return made up to 08/03/09; full list of members
dot icon04/03/2009
Accounts for a small company made up to 2007-12-31
dot icon29/10/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon30/06/2008
Accounts for a small company made up to 2007-05-31
dot icon07/04/2008
Return made up to 08/03/08; full list of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon21/03/2007
Return made up to 08/03/07; full list of members
dot icon19/01/2007
Registered office changed on 19/01/07 from: 1A salcott road, top floor, london, SW11 6DQ
dot icon09/10/2006
Accounts for a small company made up to 2006-05-31
dot icon12/05/2006
Accounts for a small company made up to 2005-05-31
dot icon20/03/2006
Return made up to 08/03/06; full list of members
dot icon20/03/2006
Secretary's particulars changed
dot icon06/03/2006
New director appointed
dot icon02/09/2005
Particulars of mortgage/charge
dot icon10/06/2005
Resolutions
dot icon10/06/2005
S-div 25/05/05
dot icon05/04/2005
Return made up to 08/03/05; full list of members
dot icon04/04/2005
Accounts for a small company made up to 2004-05-31
dot icon13/12/2004
Registered office changed on 13/12/04 from: suite b, 209 st johns hill, london, SW11 1TH
dot icon07/07/2004
Certificate of change of name
dot icon12/03/2004
Director's particulars changed
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-05-31
dot icon03/06/2003
Particulars of mortgage/charge
dot icon16/05/2003
Return made up to 08/03/03; full list of members
dot icon22/03/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
Director resigned
dot icon08/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
110
1.97M
-
0.00
10.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
08/03/2002 - 11/03/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
08/03/2002 - 11/03/2002
9606
Brendon, Oliver Henry
Director
18/03/2002 - Present
9
Wiseman, David Charles
Director
04/10/2012 - 08/04/2019
48
Richards, Jon Michael
Secretary
18/03/2002 - 01/04/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTRACTION TICKETS LTD

ATTRACTION TICKETS LTD is an(a) Active company incorporated on 08/03/2002 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTRACTION TICKETS LTD?

toggle

ATTRACTION TICKETS LTD is currently Active. It was registered on 08/03/2002 .

Where is ATTRACTION TICKETS LTD located?

toggle

ATTRACTION TICKETS LTD is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does ATTRACTION TICKETS LTD do?

toggle

ATTRACTION TICKETS LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ATTRACTION TICKETS LTD?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Ashley Charles Jones as a director on 2026-03-25.