Billetts International Limited LONDON


Billetts International started in year 1997 as Private Limited Company with registration number 03434819. The Billetts International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ.

Currently there are 2 directors in the the firm, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Billetts International Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03434819
Date of Incorporation Tue, 16th Sep 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Michael G.

Position: Director

Appointed: 27 February 2008

Resigned: 30 April 2016

Nicholas M.

Position: Director

Appointed: 27 February 2008

Resigned: 31 December 2017

Andrew B.

Position: Secretary

Appointed: 27 February 2008

Resigned: 14 October 2016

Michael U.

Position: Director

Appointed: 31 March 2007

Resigned: 22 February 2008

Michael U.

Position: Secretary

Appointed: 31 March 2007

Resigned: 22 February 2008

David T.

Position: Secretary

Appointed: 14 July 2006

Resigned: 31 March 2007

Stephen T.

Position: Director

Appointed: 15 September 2005

Resigned: 27 February 2008

David T.

Position: Director

Appointed: 22 August 2005

Resigned: 31 March 2007

Ronald D.

Position: Director

Appointed: 01 October 2003

Resigned: 22 August 2005

Dominic G.

Position: Director

Appointed: 01 May 2003

Resigned: 14 November 2003

Rory P.

Position: Secretary

Appointed: 01 May 2003

Resigned: 14 July 2006

Eric S.

Position: Director

Appointed: 21 January 2002

Resigned: 22 August 2005

Philippe D.

Position: Director

Appointed: 01 January 2002

Resigned: 02 August 2002

John F.

Position: Director

Appointed: 01 January 2002

Resigned: 22 August 2005

Rory P.

Position: Director

Appointed: 05 March 2001

Resigned: 22 August 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 September 1997

Resigned: 16 September 1997

John B.

Position: Director

Appointed: 16 September 1997

Resigned: 22 August 2005

Andrew P.

Position: Director

Appointed: 16 September 1997

Resigned: 22 August 2005

Derek B.

Position: Secretary

Appointed: 16 September 1997

Resigned: 30 April 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1997

Resigned: 16 September 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Bcmg Limited from London, England. The abovementioned PSC is classified as "a 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.

Bcmg Limited

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered N/A
Place registered N/A
Registration number 03013406
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 0003 0003 0003 0003 0003 000
Current Assets34 00034 00034 00034 00034 00034 000
Debtors31 00031 00031 00031 00031 00031 000
Net Assets Liabilities25 00025 00025 00025 00025 00025 000
Other
Creditors9 0009 0009 0009 0009 0009 000
Net Current Assets Liabilities25 00025 00025 00025 00025 00025 000
Total Assets Less Current Liabilities25 00025 00025 00025 00025 00025 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, September 2019
Free Download (9 pages)

Company search