Company NameAxiom Ticketing Limited
DirectorNigel Stephen Brown
Company StatusActive
Company Number06511707
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Previous NameMy Show Tickets Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Nigel Stephen Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(same day as company formation)
RoleTicket Agent
Country of ResidenceEngland
Correspondence Address7 Watson Houses Watsons Houses
Skipton
North Yorkshire
BD23 1LD
Secretary NameMr Nigel Stephen Brown
StatusCurrent
Appointed02 September 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address7 Watsons Houses
Skipton
BD23 1LD
Secretary NamePaul Mark Swaine
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address47 Springdale Crescent
Greengates
Bradford
West Yorkshire
BD10 9QR
Director NameMr Mark Jonathan Stephens
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Prospect Terrace
Horsforth
Leeds
LS18 4AE
Secretary NameMr Mark Jonathan Stephens
StatusResigned
Appointed04 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 2016)
RoleCompany Director
Correspondence Address15 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ

Contact

Websiteaxiomticketing.com
Email address[email protected]
Telephone07 734110743
Telephone regionMobile

Location

Registered Address15 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Mark Stephens
50.00%
Ordinary
5 at £1Nigel Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£2,406
Cash£2,681
Current Liabilities£10,758

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
23 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
7 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 September 2016Appointment of Mr Nigel Stephen Brown as a secretary on 2 September 2016 (2 pages)
2 September 2016Termination of appointment of Mark Jonathan Stephens as a director on 2 September 2016 (1 page)
2 September 2016Appointment of Mr Nigel Stephen Brown as a secretary on 2 September 2016 (2 pages)
2 September 2016Termination of appointment of Mark Jonathan Stephens as a secretary on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Mark Jonathan Stephens as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Mark Jonathan Stephens as a secretary on 2 September 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Director's details changed for Mr Nigel Stephen Brown on 16 February 2016 (2 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
(4 pages)
16 February 2016Director's details changed for Mr Mark Jonathan Stephens on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Nigel Stephen Brown on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Mark Jonathan Stephens on 16 February 2016 (2 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10
(4 pages)
24 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed my show tickets LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
(2 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed my show tickets LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
(2 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
16 October 2013Registered office address changed from Browse View House Linton in Craven Skipton North Yorkshire BD23 5HH on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Browse View House Linton in Craven Skipton North Yorkshire BD23 5HH on 16 October 2013 (1 page)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Paul Swaine as a secretary (1 page)
30 May 2012Appointment of Mr Mark Jonathan Stephens as a director (2 pages)
30 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
30 May 2012Appointment of Mr Mark Jonathan Stephens as a director (2 pages)
30 May 2012Termination of appointment of Paul Swaine as a secretary (1 page)
30 May 2012Appointment of Mr Mark Jonathan Stephens as a secretary (1 page)
30 May 2012Appointment of Mr Mark Jonathan Stephens as a secretary (1 page)
30 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
27 November 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
12 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Nigel Stephen Brown on 12 February 2010 (2 pages)
14 February 2010Director's details changed for Nigel Stephen Brown on 12 February 2010 (2 pages)
14 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
13 May 2009Return made up to 21/02/09; full list of members (3 pages)
13 May 2009Return made up to 21/02/09; full list of members (3 pages)
21 February 2008Incorporation (15 pages)
21 February 2008Incorporation (15 pages)