Ticketmedia Limited HOVE


Founded in 2016, Ticketmedia, classified under reg no. 10120567 is an active company. Currently registered at Maple Works BN3 7ED, Hove the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 3 directors, namely Ross F., Jeremy B. and Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 13 April 2016 and Ross F. has been with the company for the least time - from 4 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth C. who worked with the the company until 22 September 2017.

Ticketmedia Limited Address / Contact

Office Address Maple Works
Office Address2 Old Shoreham Road
Town Hove
Post code BN3 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 10120567
Date of Incorporation Wed, 13th Apr 2016
Industry Manufacture of paper and paperboard
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Ross F.

Position: Director

Appointed: 04 March 2022

Jeremy B.

Position: Director

Appointed: 03 May 2016

Timothy D.

Position: Director

Appointed: 13 April 2016

James H.

Position: Director

Appointed: 04 March 2022

Resigned: 01 April 2023

Alexander V.

Position: Director

Appointed: 07 October 2020

Resigned: 30 September 2022

Elizabeth C.

Position: Secretary

Appointed: 03 May 2016

Resigned: 22 September 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Canarycliff Limited from Hove, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Fortoak Rolls Limited that put Loughborough, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Timothy D., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 50,01-75% voting rights.

Canarycliff Limited

Maple Works Old Shoreham Road, Hove, East Sussex, BN3 7ED, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02777670
Notified on 31 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fortoak Rolls Limited

130 Derby Road, Loughborough, LE11 5HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 05660546
Notified on 7 October 2020
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Timothy D.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 50,01-75% voting rights

Jeremy B.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand98 857399 214196 500157 849590 965126 455213 104
Current Assets1 311 0611 703 5901 321 0991 606 6322 578 2702 471 5412 044 411
Debtors871 285837 524691 0681 120 6221 518 1031 735 9491 410 295
Net Assets Liabilities407 054448 129457 308475 688492 650561 432549 016
Other Debtors1 1685635004162 57522 50022 500
Property Plant Equipment4 3063 20341 31292 362184 013236 350 
Total Inventories340 919466 852433 531328 161469 202609 137421 012
Other
Accrued Liabilities3 1502 1002 0502 0504 1005 6802 050
Accumulated Amortisation Impairment Intangible Assets      215
Accumulated Depreciation Impairment Property Plant Equipment1 6333 37411 32428 53463 48199 710135 129
Amounts Owed By Group Undertakings5274 24036 996361 9601 238 550985 994796 335
Amounts Owed To Group Undertakings691 446881 280564 524819 309835 1811 038 620280 000
Average Number Employees During Period24232122161715
Bank Borrowings Overdrafts    17 5509 72710 225
Consideration Received For Shares Issued Specific Share Issue1      
Corporation Tax Payable101 59287 116     
Creditors907 4951 258 055899 3741 205 757867 6311 070 188600 570
Dividends Paid 326 00050 000    
Fixed Assets     236 350216 300
Increase From Amortisation Charge For Year Intangible Assets      215
Increase From Depreciation Charge For Year Property Plant Equipment1 6331 7417 95017 21034 94737 45317 691
Intangible Assets      12 654
Intangible Assets Gross Cost      12 869
Net Current Assets Liabilities403 566445 535421 725400 8751 211 2301 395 2701 443 841
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid1111111
Number Shares Issued Specific Share Issue1      
Other Creditors6 3625 9426 6787 4328 9324 26019 793
Other Taxation Social Security Payable16 90516 34712 7109 2388 47912 69212 032
Par Value Share1111111
Prepayments10 6718 70811 70317 01015 55528 00740 771
Profit Loss407 053367 07559 17918 38016 96268 782-12 416
Property Plant Equipment Gross Cost5 9396 57752 636120 896247 494336 060338 775
Provisions For Liabilities Balance Sheet Subtotal8186095 72917 54934 962 50 911
Total Additions Including From Business Combinations Intangible Assets      12 869
Total Additions Including From Business Combinations Property Plant Equipment5 93963846 05968 260126 59897 8832 715
Total Assets Less Current Liabilities407 872448 738463 037493 2371 395 2431 631 6201 660 141
Trade Creditors Trade Payables48 248149 873244 153272 375135 13372 592149 504
Trade Debtors Trade Receivables858 878824 013628 899741 236259 402699 448546 131
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 224 
Disposals Property Plant Equipment     9 317 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates April 12, 2023
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements