MOTORSPORT TICKETS LTD

Register to unlock more data on OkredoRegister

MOTORSPORT TICKETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04937482

Incorporation date

20/10/2003

Size

Small

Contacts

Registered address

Registered address

14 Bedford Square, London WC1B 3JACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon10/01/2026
Compulsory strike-off action has been discontinued
dot icon08/01/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
All of the property or undertaking has been released and no longer forms part of charge 049374820002
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon05/08/2024
Registered office address changed from 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA United Kingdom to 14 Bedford Square London WC1B 3JA on 2024-08-05
dot icon03/06/2024
Termination of appointment of Jason Potter as a director on 2024-06-03
dot icon21/03/2024
Registered office address changed from The Power House Linkfield Road Isleworth TW7 6PZ England to 5 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 2024-03-21
dot icon14/03/2024
Accounts for a small company made up to 2022-12-31
dot icon30/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/10/2023
Appointment of Jason Potter as a director on 2023-10-03
dot icon22/03/2023
Director's details changed for Sebastian Garcia Ramirez on 2023-03-10
dot icon06/03/2023
Certificate of change of name
dot icon24/01/2023
Registered office address changed from 1 Eton Street Richmond TW9 1AG England to The Power House Linkfield Road Isleworth TW7 6PZ on 2023-01-24
dot icon05/01/2023
Accounts for a small company made up to 2021-12-31
dot icon23/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon29/06/2022
Termination of appointment of Oliver Ciesla as a director on 2022-06-29
dot icon25/05/2022
Termination of appointment of Timothy Keith Chadwick as a director on 2022-05-12
dot icon26/04/2022
Registered office address changed from Suite 31 Beaufort Court Admirals Way London E14 9XL England to 1 Eton Street Richmond TW9 1AG on 2022-04-26
dot icon12/04/2022
Compulsory strike-off action has been discontinued
dot icon11/04/2022
Accounts for a small company made up to 2020-12-31
dot icon07/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon18/10/2021
Appointment of Sebastian Garcia Ramirez as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Dale Ballentine as a director on 2021-10-18
dot icon16/03/2021
Appointment of Mr Oliver Ciesla as a director on 2021-03-03
dot icon16/03/2021
Termination of appointment of James William Allen as a director on 2021-03-03
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon06/03/2020
Registration of charge 049374820002, created on 2020-02-27
dot icon02/03/2020
Cessation of Paul Nicholas Deason as a person with significant control on 2020-02-27
dot icon02/03/2020
Appointment of Mr Dale Ballentine as a director on 2020-03-02
dot icon02/03/2020
Termination of appointment of Paul Deason as a secretary on 2020-02-27
dot icon02/03/2020
Termination of appointment of Paul Deason as a director on 2020-02-27
dot icon26/02/2020
Satisfaction of charge 049374820001 in full
dot icon13/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Appointment of Mr Timothy Keith Chadwick as a director on 2019-06-12
dot icon13/06/2019
Termination of appointment of Yura V Barabash as a director on 2019-06-12
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon30/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-05-08
dot icon16/07/2018
Resolutions
dot icon11/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Appointment of Mr James William Allen as a director on 2018-05-08
dot icon17/05/2018
Appointment of Mr Yura V Barabash as a director on 2018-05-08
dot icon11/05/2018
Notification of Ekaterina Tour as a person with significant control on 2018-05-08
dot icon11/05/2018
Notification of Mike Zoi as a person with significant control on 2018-05-08
dot icon11/05/2018
Change of details for Mr Paul Nicholas Deason as a person with significant control on 2018-05-08
dot icon08/01/2018
Registered office address changed from Suite 3, Floor 2 Norman House 110-114 Norman Road London SE10 9QJ to Suite 31 Beaufort Court Admirals Way London E14 9XL on 2018-01-08
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon19/02/2015
Registered office address changed from First Floor 10 Greenwich Quay Clarence Road London SE8 3EY to Suite 3, Floor 2 Norman House 110-114 Norman Road London SE10 9QJ on 2015-02-19
dot icon21/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/06/2013
Registration of charge 049374820001
dot icon21/01/2013
Change of share class name or designation
dot icon21/01/2013
Statement of capital following an allotment of shares on 2012-08-06
dot icon21/01/2013
Change of share class name or designation
dot icon21/01/2013
Resolutions
dot icon21/01/2013
Resolutions
dot icon21/01/2013
Cancellation of shares. Statement of capital on 2013-01-21
dot icon21/01/2013
Purchase of own shares.
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon14/09/2011
Termination of appointment of John Goggin as a director
dot icon10/05/2011
Registered office address changed from 161-165 Greenwich High Road London SE10 8JA Uk on 2011-05-10
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Paul Deason on 2009-11-09
dot icon09/11/2009
Director's details changed for John Goggin on 2009-11-09
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2009
Secretary's change of particulars / paul deason / 06/02/2009
dot icon29/01/2009
Registered office changed on 29/01/2009 from unit G32A, waterfront studios 1 dock road london E16 1AG
dot icon07/11/2008
Return made up to 20/10/08; full list of members
dot icon07/11/2008
Appointment terminated secretary john goggin
dot icon15/10/2008
Secretary appointed mr paul deason
dot icon16/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 20/10/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon31/08/2007
Registered office changed on 31/08/07 from: 6 st. Edmunds lane dunmow essex CM6 2AH
dot icon07/11/2006
Return made up to 20/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2005
Return made up to 20/10/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/10/2004
Return made up to 20/10/04; full list of members
dot icon05/10/2004
Secretary's particulars changed;director's particulars changed
dot icon05/10/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon07/01/2004
Registered office changed on 07/01/04 from: 26 wickham crescent chelmsford CM1 4WD
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deason, Paul
Director
20/10/2003 - 27/02/2020
1
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
5431
Barabash, Yura V
Director
08/05/2018 - 12/06/2019
8
Potter, Jason
Director
03/10/2023 - 03/06/2024
-
Goggin, John
Secretary
20/10/2003 - 14/10/2008
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About MOTORSPORT TICKETS LTD

MOTORSPORT TICKETS LTD is an(a) Active company incorporated on 20/10/2003 with the registered office located at 14 Bedford Square, London WC1B 3JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTORSPORT TICKETS LTD?

toggle

MOTORSPORT TICKETS LTD is currently Active. It was registered on 20/10/2003 .

Where is MOTORSPORT TICKETS LTD located?

toggle

MOTORSPORT TICKETS LTD is registered at 14 Bedford Square, London WC1B 3JA.

What does MOTORSPORT TICKETS LTD do?

toggle

MOTORSPORT TICKETS LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for MOTORSPORT TICKETS LTD?

toggle

The latest filing was on 10/01/2026: Compulsory strike-off action has been discontinued.