Skipton
North Yorkshire
BD23 1LD
Secretary Name | Mr Nigel Stephen Brown |
---|---|
Status | Current |
Appointed | 02 September 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Watsons Houses Skipton BD23 1LD |
Secretary Name | Paul Mark Swaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Springdale Crescent Greengates Bradford West Yorkshire BD10 9QR |
Director Name | Mr Mark Jonathan Stephens |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Prospect Terrace Horsforth Leeds LS18 4AE |
Secretary Name | Mr Mark Jonathan Stephens |
---|---|
Status | Resigned |
Appointed | 04 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ |
Website | axiomticketing.com |
---|---|
Email address | [email protected] |
Telephone | 07 734110743 |
Telephone region | Mobile |
Registered Address | 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Mark Stephens 50.00% Ordinary |
---|---|
5 at £1 | Nigel Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,406 |
Cash | £2,681 |
Current Liabilities | £10,758 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
---|---|
18 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
23 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
7 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 September 2016 | Appointment of Mr Nigel Stephen Brown as a secretary on 2 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Mark Jonathan Stephens as a director on 2 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Nigel Stephen Brown as a secretary on 2 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Mark Jonathan Stephens as a secretary on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Mark Jonathan Stephens as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Mark Jonathan Stephens as a secretary on 2 September 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 February 2016 | Director's details changed for Mr Nigel Stephen Brown on 16 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Mark Jonathan Stephens on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Nigel Stephen Brown on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Mark Jonathan Stephens on 16 February 2016 (2 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Company name changed my show tickets LTD\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Company name changed my show tickets LTD\certificate issued on 24/02/14
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
16 October 2013 | Registered office address changed from Browse View House Linton in Craven Skipton North Yorkshire BD23 5HH on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from Browse View House Linton in Craven Skipton North Yorkshire BD23 5HH on 16 October 2013 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Paul Swaine as a secretary (1 page) |
30 May 2012 | Appointment of Mr Mark Jonathan Stephens as a director (2 pages) |
30 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Appointment of Mr Mark Jonathan Stephens as a director (2 pages) |
30 May 2012 | Termination of appointment of Paul Swaine as a secretary (1 page) |
30 May 2012 | Appointment of Mr Mark Jonathan Stephens as a secretary (1 page) |
30 May 2012 | Appointment of Mr Mark Jonathan Stephens as a secretary (1 page) |
30 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
27 November 2011 | Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
12 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
14 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Nigel Stephen Brown on 12 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Nigel Stephen Brown on 12 February 2010 (2 pages) |
14 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
21 February 2008 | Incorporation (15 pages) |
21 February 2008 | Incorporation (15 pages) |