You are here: bizstats.co.uk > a-z index > 0 list > 09 list

09705753 Ltd LONDON


09705753 Ltd was officially closed on 2022-02-15. 09705753 was a private limited company that could have been found at 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, UNITED KINGDOM. Its full net worth was estimated to be roughly -18786 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2015-07-28) was run by 1 director.
Director Matthew J. who was appointed on 31 March 2020.

The company was categorised as "business and domestic software development" (62012), "other software publishing" (58290). According to the CH database, there was a name change on 2020-10-19 and their previous name was Ticketbooth. The most recent confirmation statement was filed on 2021-08-02 and last time the accounts were filed was on 30 June 2019. 2015-08-24 was the date of the latest annual return.

09705753 Ltd Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09705753
Date of Incorporation Tue, 28th Jul 2015
Date of Dissolution Tue, 15th Feb 2022
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 16th Aug 2022
Last confirmation statement dated Mon, 2nd Aug 2021

Company staff

Matthew J.

Position: Director

Appointed: 31 March 2020

Mervyn W.

Position: Director

Appointed: 31 March 2020

Resigned: 11 September 2020

INC. Pm Purchaser

Position: Corporate Secretary

Appointed: 11 July 2019

Resigned: 11 July 2019

Marc J.

Position: Director

Appointed: 11 July 2019

Resigned: 24 July 2020

INC. Pm Purchaser

Position: Corporate Director

Appointed: 11 July 2019

Resigned: 11 July 2019

Marc J.

Position: Secretary

Appointed: 11 July 2019

Resigned: 11 July 2019

Anupam P.

Position: Director

Appointed: 11 July 2019

Resigned: 24 July 2020

Anupam P.

Position: Secretary

Appointed: 11 July 2019

Resigned: 24 July 2020

Simon G.

Position: Director

Appointed: 28 July 2015

Resigned: 31 March 2020

Matthew J.

Position: Director

Appointed: 28 July 2015

Resigned: 11 September 2015

People with significant control

Anupam P.

Notified on 11 July 2019
Ceased on 24 July 2020
Nature of control: significiant influence or control

Marc J.

Notified on 11 July 2019
Ceased on 24 July 2020
Nature of control: significiant influence or control

Simon G.

Notified on 2 August 2016
Ceased on 11 July 2019
Nature of control: 75,01-100% shares

Company previous names

Ticketbooth October 19, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-06-302018-06-302019-06-30
Net Worth-18 786-8 104  
Balance Sheet
Current Assets5 70361 870132 897178 159
Net Assets Liabilities 8 10425 89966 857
Net Assets Liabilities Including Pension Asset Liability-18 786-8 104  
Reserves/Capital
Shareholder Funds-18 786-8 104  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 3762 9252 255
Creditors 68 923107 518112 741
Net Current Assets Liabilities-16 228-4 72828 82469 112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1602 3253 4453 694
Total Assets Less Current Liabilities-16 228-4 72828 82469 112
Accruals Deferred Income2 5583 376  
Creditors Due Within One Year24 09168 923  

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
Free Download (1 page)

Company search

Advertisements