Vivaticket Ticketing Limited

  • Active
  • Incorporated on 28 Jan 2009

Reg Address: 2nd Floor 81 Southwark Street, London SE1 0HX, England

Previous Names:
Best Union Uk Limited - 3 Jul 2018
Enta Ticketing Solutions Limited - 19 Feb 2014
Best Union Uk Limited - 19 Feb 2014
Sunrise Orange Ltd - 26 May 2010
Enta Ticketing Solutions Limited - 26 May 2010
Sunrise Orange Ltd - 28 Jan 2009

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Vivaticket Ticketing Limited" is a ltd and located in 2nd Floor 81 Southwark Street, London SE1 0HX. Vivaticket Ticketing Limited is currently in active status and it was incorporated on 28 Jan 2009 (15 years 7 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Vivaticket Ticketing Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Francesco Sponziello Secretary 22 Dec 2017 - Active
2 Francesco Sponziello Secretary 22 Dec 2017 - Active
3 Luana Sabattini Director 22 Sep 2014 Italian Active
4 Luana Sabattini Director 22 Sep 2014 Italian Active
5 Licia Montebugnoli Director 11 Mar 2014 Italian Resigned
22 Sep 2014
6 Luca Montebugnoli Director 18 Jul 2013 Italian Active
7 Silvano Taiani Director 18 Jul 2013 Italian Active
8 Ann Stonier Secretary 18 Jul 2013 - Resigned
22 Dec 2017
9 Giovanni Martinelli Director 18 Jul 2013 Italian Resigned
11 Mar 2014
10 Luca Montebugnoli Director 18 Jul 2013 Italian Active
11 Silvano Taiani Director 18 Jul 2013 Italian Active
12 OCS SERVICES LIMITED Corporate Secretary 22 Feb 2011 - Resigned
18 Jul 2013
13 OCS SERVICES LIMITED Corporate Director 11 Feb 2010 - Resigned
18 Jul 2013
14 Paul Stephen Latham Director 11 Feb 2010 British Resigned
18 Jul 2013
15 Ewan Peter Stradling Director 28 Jan 2009 British Resigned
11 Feb 2010
16 Martin John Ling Director 28 Jan 2009 - Resigned
11 Feb 2010
17 Martin John Ling Secretary 28 Jan 2009 - Resigned
22 Feb 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Oct 2019 - Active
2 Mr Luca Montebugnoli
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
19 Jun 2018 Italian Ceased
31 Oct 2019
3 Mr Giuseppe Camillo Pilenga
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
19 Jun 2018 Italian Ceased
31 Dec 2019
4 Best Union Company S.P.A
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
19 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Vivaticket Ticketing Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 31 Jan 2024 Download PDF
2 Accounts - Small 25 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 1 Feb 2023 Download PDF
4 Confirmation Statement - No Updates 29 Jan 2021 Download PDF
3 Pages
5 Accounts - Full 22 Sep 2020 Download PDF
23 Pages
6 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Mar 2020 Download PDF
1 Pages
7 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Mar 2020 Download PDF
2 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Mar 2020 Download PDF
1 Pages
9 Confirmation Statement - No Updates 12 Mar 2020 Download PDF
3 Pages
10 Accounts - Full 15 Jul 2019 Download PDF
24 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 1 Mar 2019 Download PDF
2 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 1 Mar 2019 Download PDF
2 Pages
13 Confirmation Statement - Updates 1 Mar 2019 Download PDF
4 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 1 Mar 2019 Download PDF
1 Pages
15 Accounts - Full 4 Sep 2018 Download PDF
24 Pages
16 Resolution 3 Jul 2018 Download PDF
3 Pages
17 Confirmation Statement - No Updates 5 Feb 2018 Download PDF
3 Pages
18 Officers - Termination Secretary Company With Name Termination Date 22 Dec 2017 Download PDF
1 Pages
19 Officers - Appoint Person Secretary Company With Name Date 22 Dec 2017 Download PDF
2 Pages
20 Accounts - Full 19 Jun 2017 Download PDF
23 Pages
21 Confirmation Statement - Updates 17 Feb 2017 Download PDF
5 Pages
22 Accounts - Full 23 May 2016 Download PDF
23 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2016 Download PDF
5 Pages
24 Insolvency - Legacy 22 Dec 2015 Download PDF
1 Pages
25 Resolution 22 Dec 2015 Download PDF
1 Pages
26 Capital - Statement Company With Date Currency Figure 22 Dec 2015 Download PDF
5 Pages
27 Capital - Legacy 22 Dec 2015 Download PDF
1 Pages
28 Accounts - Full 7 May 2015 Download PDF
21 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2015 Download PDF
5 Pages
30 Officers - Appoint Person Director Company With Name Date 30 Sep 2014 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 30 Sep 2014 Download PDF
1 Pages
32 Accounts - Full 25 Sep 2014 Download PDF
19 Pages
33 Officers - Termination Director Company With Name 21 Mar 2014 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 21 Mar 2014 Download PDF
2 Pages
35 Address - Change Sail Company With Old 6 Mar 2014 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2014 Download PDF
5 Pages
37 Address - Move Registers To Registered Office Company 6 Mar 2014 Download PDF
1 Pages
38 Change Of Name - Certificate Company 19 Feb 2014 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name 31 Jan 2014 Download PDF
2 Pages
40 Officers - Appoint Person Secretary Company With Name 19 Jul 2013 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 19 Jul 2013 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 19 Jul 2013 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 19 Jul 2013 Download PDF
2 Pages
44 Address - Change Registered Office Company With Date Old 19 Jul 2013 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 19 Jul 2013 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name 19 Jul 2013 Download PDF
1 Pages
47 Accounts - Full 30 May 2013 Download PDF
14 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2013 Download PDF
4 Pages
49 Accounts - Full 26 Sep 2012 Download PDF
13 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2012 Download PDF
4 Pages
51 Mortgage - Legacy 4 Jan 2012 Download PDF
52 Mortgage - Legacy 15 Dec 2011 Download PDF
7 Pages
53 Accounts - Full 3 Oct 2011 Download PDF
14 Pages
54 Accounts - Change Account Reference Date Company Previous Shortened 23 Aug 2011 Download PDF
1 Pages
55 Accounts - Full 6 Jun 2011 Download PDF
11 Pages
56 Accounts - Change Account Reference Date Company Previous Shortened 4 Mar 2011 Download PDF
1 Pages
57 Officers - Termination Secretary Company With Name 23 Feb 2011 Download PDF
1 Pages
58 Officers - Appoint Corporate Secretary Company With Name 22 Feb 2011 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2011 Download PDF
3 Pages
60 Accounts - Full 29 Oct 2010 Download PDF
9 Pages
61 Address - Change Registered Office Company With Date Old 6 Sep 2010 Download PDF
1 Pages
62 Officers - Change Corporate Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
63 Accounts - Change Account Reference Date Company Previous Shortened 11 Jun 2010 Download PDF
3 Pages
64 Incorporation - Memorandum Articles 1 Jun 2010 Download PDF
13 Pages
65 Change Of Name - Notice 26 May 2010 Download PDF
2 Pages
66 Change Of Name - Certificate Company 26 May 2010 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 1 Apr 2010 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 1 Apr 2010 Download PDF
1 Pages
69 Officers - Appoint Corporate Director Company With Name 31 Mar 2010 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 30 Mar 2010 Download PDF
2 Pages
71 Address - Change Registered Office Company With Date Old 29 Mar 2010 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2010 Download PDF
6 Pages
73 Address - Move Registers To Sail Company 29 Jan 2010 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 28 Jan 2010 Download PDF
2 Pages
75 Address - Change Sail Company 13 Nov 2009 Download PDF
2 Pages
76 Address - Legacy 25 Sep 2009 Download PDF
1 Pages
77 Address - Legacy 20 Sep 2009 Download PDF
1 Pages
78 Capital - Legacy 28 Jul 2009 Download PDF
2 Pages
79 Address - Legacy 11 Jul 2009 Download PDF
1 Pages
80 Accounts - Legacy 11 Jul 2009 Download PDF
1 Pages
81 Incorporation - Company 28 Jan 2009 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rjs Plant Hire Ltd
Mutual People: Silvano Taiani
Active