The Ticketline Network Limited MANCHESTER


Founded in 1993, The Ticketline Network, classified under reg no. 02853184 is an active company. Currently registered at Queens Chambers M2 6ET, Manchester the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 28th January 2011 The Ticketline Network Limited is no longer carrying the name Piccadilly Ticketline.

The firm has one director. Paul B., appointed on 18 June 1998. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Linda B. who worked with the the firm until 26 July 2022.

The Ticketline Network Limited Address / Contact

Office Address Queens Chambers
Office Address2 5 John Dalton Street
Town Manchester
Post code M2 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853184
Date of Incorporation Tue, 14th Sep 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Sep 2023 (2023-09-03)
Last confirmation statement dated Sat, 20th Aug 2022

Company staff

Paul B.

Position: Director

Appointed: 18 June 1998

Susan B.

Position: Director

Appointed: 01 November 2010

Resigned: 26 July 2022

Colin M.

Position: Director

Appointed: 01 June 2009

Resigned: 09 August 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1993

Resigned: 14 September 1993

Linda B.

Position: Director

Appointed: 14 September 1993

Resigned: 26 July 2022

Linda B.

Position: Secretary

Appointed: 14 September 1993

Resigned: 26 July 2022

London Law Services Limited

Position: Nominee Director

Appointed: 14 September 1993

Resigned: 14 September 1993

Tina B.

Position: Director

Appointed: 14 September 1993

Resigned: 10 February 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Ticketline Group Ltd from Manchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Linda B. This PSC owns 25-50% shares. Moving on, there is Paul B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Ticketline Group Ltd

Queens Chambers 5 John Dalton Street, Manchester, M2 6ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda B.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% shares

Company previous names

Piccadilly Ticketline January 28, 2011
Piccadilly Box Office May 6, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 132 5792 056 6901 088 891516 3961 390 1671 123 672560 663
Current Assets4 503 9614 536 7962 754 6082 743 9493 043 0222 849 8102 707 652
Debtors1 464 902492 510940 3131 476 4181 189 9271 034 6892 146 989
Net Assets Liabilities3 745 1373 867 5663 649 7313 931 8853 028 5602 548 5262 642 102
Other Debtors1 454 132471 523919 8131 458 1851 187 1451 031 0631 481 544
Property Plant Equipment126 63977 15454 23740 17331 26315 749 
Other
Accumulated Amortisation Impairment Intangible Assets114 050136 480    3 336
Accumulated Depreciation Impairment Property Plant Equipment308 795355 735396 214429 871164 246184 736103 334
Amounts Owed By Group Undertakings  1 000100 1 00033 469
Amounts Owed To Group Undertakings    49 000 12 395
Average Number Employees During Period47484348463833
Creditors913 628763 8371 058 262744 047975 043791 439387 967
Current Asset Investments1 162 1321 153 432     
Disposals Decrease In Amortisation Impairment Intangible Assets  136 480    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  461 287 023  
Disposals Intangible Assets  168 592    
Disposals Property Plant Equipment 21 520484 287 023  
Fixed Assets178 865109 2661 963 6901 942 288970 886500 460322 417
Increase From Amortisation Charge For Year Intangible Assets 22 430    3 336
Increase From Depreciation Charge For Year Property Plant Equipment 46 94040 94033 65721 39820 49014 772
Intangible Assets52 22632 112    52 132
Intangible Assets Gross Cost166 276168 592    55 468
Investments Fixed Assets 1 153 4321 909 4531 902 115939 623484 711236 535
Net Current Assets Liabilities3 590 3333 772 9591 696 3461 999 9022 067 9792 058 3712 319 685
Other Creditors561 422394 905734 924557 801393 363642 722266 907
Other Investments Other Than Loans 1 153 4321 909 4531 902 115939 623484 711236 535
Other Taxation Social Security Payable269 810301 101248 122132 000241 804107 84194 470
Prepayments     691 449557 558
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal744 348834 164725 404751 135462 928691 449 
Property Plant Equipment Gross Cost435 434432 889450 451470 044195 509200 485233 258
Provisions For Liabilities Balance Sheet Subtotal24 06114 65910 30510 30510 30510 305 
Total Additions Including From Business Combinations Intangible Assets 2 316    55 468
Total Additions Including From Business Combinations Property Plant Equipment 18 97518 04619 59312 4884 97628 507
Total Assets Less Current Liabilities3 769 1983 882 2253 660 0363 942 1903 038 8652 558 8312 642 102
Trade Creditors Trade Payables82 39667 83175 21654 24640 87640 87614 195
Trade Debtors Trade Receivables10 77020 98719 50018 1332 7822 6261 062
Bank Borrowings Overdrafts    250 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
Free Download (7 pages)

Company search

Advertisements