Company NameWhat's On Tickets Limited
DirectorCarol Ann Briggs
Company StatusActive
Company Number02198551
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)
Previous NameTransatlantic Telemarketing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Carol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(26 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameJames Alan Isaacson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address25 Castleview
Biddulph
Stoke On Trent
Staffordshire
ST8 6LF
Director NameMr Phillip George Briggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellcroft Newcastle Road South
Brereton Sandbach
Cheshire
CW11 2SW
Director NameSheila Mary Grice
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2004)
RoleGeneral Manager
Correspondence AddressThe Marrow 144 Biddulph Road
Moseley
Congleton
Cheshire
CW12 3LY
Secretary NameSheila Mary Grice
NationalityBritish
StatusResigned
Appointed05 April 1994(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 1996)
RoleGeneral Manager
Correspondence AddressOrchard Croft Boundary Lane
Mossley
Congleton
Cheshire
CW12 3JA
Secretary NameCarol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Farm Coppice Lane
Brereton
Sandbach
Cheshire
CW11 9SW
Secretary NameMrs Carol Ann Briggs
NationalityBritish
StatusResigned
Appointed29 July 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Farm Coppice Lane
Brereton
Sandbach
Cheshire
CW11 9SW
Secretary NameJune Walker
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 November 2005)
RoleCompany Director
Correspondence Address79 Malhamdale Road
Congleton
Cheshire
CW12 2DF
Director NameAmanda Jane Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 June 2006)
RoleOperations Manager
Correspondence Address34 Daven Road
Congleton
Cheshire
CW12 3RB
Director NameJune Walker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2005)
RoleAccounts Manager
Correspondence Address79 Malhamdale Road
Congleton
Cheshire
CW12 2DF
Director NameMrs Carol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(18 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 February 2007)
RoleTelephone Sales
Country of ResidenceEngland
Correspondence AddressFir Farm Coppice Lane
Brereton
Sandbach
Cheshire
CW11 9SW
Director NameCarol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(18 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 February 2007)
RoleTelephone Sales
Country of ResidenceUnited Kingdom
Correspondence AddressFir Farm Coppice Lane
Brereton
Sandbach
Cheshire
CW11 9SW
Director NamePhillip George Briggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellcroft Newcastle Road South
Brereton Sandbach
Cheshire
CW11 2SW
Director NameMr Neville Wilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2008(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1st Floor Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Secretary NameMr Neville Wilson
NationalitySouth African
StatusResigned
Appointed20 November 2008(21 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Oswalds Crescent
Sandbach
Cheshire
CW11 1RW
Secretary NameMichelle Lorraine Crossley
NationalityBritish
StatusResigned
Appointed11 December 2008(21 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressDane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Secretary NameMichelle Lorraine Crossley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(21 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2013)
RoleCompany Director
Correspondence Address27 Kendal Court
Congleton
Cheshire
CW12 4JN

Contact

Websitewww.royallescircus.com
Telephone01260 276627
Telephone regionCongleton

Location

Registered Address1st Floor Dane Mill
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,725
Cash£1,381
Current Liabilities£9,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

22 February 2007Delivered on: 3 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(3 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(3 pages)
4 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Appointment of Ms Carol Ann Briggs as a director (2 pages)
6 March 2014Appointment of Ms Carol Ann Briggs as a director (2 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(3 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(3 pages)
5 March 2014Termination of appointment of Neville Wilson as a director (1 page)
5 March 2014Termination of appointment of Neville Wilson as a director (1 page)
15 October 2013Termination of appointment of Michelle Crossley as a secretary (1 page)
15 October 2013Termination of appointment of Michelle Crossley as a secretary (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Neville Wilson on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Neville Wilson on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Neville Wilson on 5 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from dane mill broadhurst lane congleton cheshire CW12 1LA (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Appointment terminated secretary neville wilson (1 page)
26 February 2009Appointment terminated secretary neville wilson (1 page)
26 February 2009Registered office changed on 26/02/2009 from, dane mill, broadhurst lane, congleton, cheshire, CW12 1LA (1 page)
26 February 2009Registered office changed on 26/02/2009 from, dane mill, broadhurst lane, congleton, cheshire, CW12 1LA (1 page)
15 December 2008Secretary appointed michelle lorraine crossley (1 page)
15 December 2008Secretary appointed michelle lorraine crossley (1 page)
25 November 2008Appointment terminated secretary michelle crossley (1 page)
25 November 2008Secretary appointed neville wilson (2 pages)
25 November 2008Appointment terminated secretary michelle crossley (1 page)
25 November 2008Secretary appointed neville wilson (2 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 March 2008Return made up to 22/02/08; full list of members (4 pages)
1 March 2008Return made up to 22/02/08; full list of members (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
27 July 2007Memorandum and Articles of Association (9 pages)
27 July 2007Memorandum and Articles of Association (9 pages)
18 July 2007Company name changed transatlantic telemarketing limi ted\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed transatlantic telemarketing limi ted\certificate issued on 18/07/07 (2 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 March 2007Particulars of mortgage/charge (9 pages)
3 March 2007Particulars of mortgage/charge (9 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
26 February 2007Return made up to 22/02/07; full list of members (3 pages)
22 February 2007New director appointed (1 page)
22 February 2007Director resigned (2 pages)
22 February 2007Director resigned (2 pages)
22 February 2007New director appointed (1 page)
14 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 November 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
8 August 2006Delivery ext'd 3 mth 31/10/05 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 22/02/06; full list of members (3 pages)
21 March 2006Return made up to 22/02/06; full list of members (3 pages)
21 March 2006Location of register of members (1 page)
21 March 2006Location of register of members (1 page)
21 March 2006Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 April 2005Return made up to 22/02/05; full list of members (7 pages)
5 April 2005Return made up to 22/02/05; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
28 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
30 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
11 April 2003Return made up to 22/02/03; full list of members (6 pages)
11 April 2003Return made up to 22/02/03; full list of members (6 pages)
28 November 2002Auditor's resignation (1 page)
28 November 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Registered office changed on 01/03/02 from: mill green house congleton cheshire CW12 1JG (1 page)
1 March 2002Registered office changed on 01/03/02 from: mill green house, congleton, cheshire CW12 1JG (1 page)
4 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 May 2001Return made up to 22/02/01; full list of members (6 pages)
29 May 2001Return made up to 22/02/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 August 2000Registered office changed on 21/08/00 from: chapel house, chapel street, congleton, cheshire CW12 4AB (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house chapel street congleton cheshire CW12 4AB (1 page)
29 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 April 1999Return made up to 22/02/99; no change of members (4 pages)
19 April 1999Return made up to 22/02/99; no change of members (4 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 July 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Return made up to 22/02/98; full list of members (6 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Return made up to 22/02/98; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 March 1997Return made up to 22/02/97; no change of members (4 pages)
21 March 1997Return made up to 22/02/97; no change of members (4 pages)
7 August 1996Full accounts made up to 31 October 1995 (13 pages)
7 August 1996Director resigned (1 page)
7 August 1996Full accounts made up to 31 October 1995 (13 pages)
7 August 1996Director resigned (1 page)
12 June 1996Return made up to 22/02/96; full list of members (6 pages)
12 June 1996Return made up to 22/02/96; full list of members (6 pages)
28 April 1995Return made up to 22/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1995Return made up to 22/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 May 1994New secretary appointed (2 pages)
20 May 1994New secretary appointed (2 pages)
25 April 1994New director appointed (2 pages)
25 April 1994New director appointed (2 pages)
27 June 1991Location of register of members (1 page)
27 June 1991Location of register of members (1 page)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1988Company name changed teemhouse LIMITED\certificate issued on 03/03/88 (2 pages)
2 March 1988Secretary resigned;new secretary appointed (2 pages)
2 March 1988Secretary resigned;new secretary appointed (2 pages)
2 March 1988Company name changed teemhouse LIMITED\certificate issued on 03/03/88 (2 pages)
2 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1987Incorporation (15 pages)
25 November 1987Incorporation (15 pages)