Company NameLove Supreme Festival Limited
Company StatusActive
Company Number07167313
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Previous NameMercury Events Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Sally Henrietta Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMrs Hala Baviere
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCOO
Country of ResidenceFrance
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMark Andrew Bain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NamePaul Nicholas Bedford
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Yoel Kenan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon
W1S 2LG
Director NameMr Ciro Romano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(1 year, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 December 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building West Rockley Road
London
W14 0DA
Director NameMr Richard John Norwood Wheatly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jonathan Michael Henry Arendt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ashchurch Grove
London
W12 9BT
Director NameMr Alex John Doherty
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2019)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Trevor George William Bowen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2017(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2022)
RoleNon Executive Director
Country of ResidenceIreland
Correspondence AddressGlenamuck Ballycorus Road
Kilternan
Dublin
Ireland
Secretary NameMrs Abolanle Abioye
StatusResigned
Appointed03 July 2017(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 July 2021)
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Robert McElroy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2019(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Secretary NameMr Robert McElroy
StatusResigned
Appointed29 July 2021(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 July 2022)
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG

Contact

Websitewww.lovesupremefestival.com

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

56.3k at £0.01Jazz Fm Investments LTD
37.50%
Ordinary B
56.3k at £0.01Neapolitan Music LTD
37.50%
Ordinary C
18.8k at £0.01Ingenious Entertainment Vct 1 PLC
12.50%
Ordinary A
18.8k at £0.01Ingenious Entertainment Vct 2 PLC
12.50%
Ordinary A

Financials

Year2014
Net Worth£286,416
Cash£2,075,796
Current Liabilities£399,625

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

16 December 2013Delivered on: 21 December 2013
Persons entitled:
Ingenious Entertainment Vct 2 PLC
Ingenious Entertainment Vct 1 PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2011Delivered on: 15 December 2011
Persons entitled: Ingenious Entertainment Vct 1 PLC and Ingenious Entertainment Vct 2 PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets including the bank accounts all book and other debts plant and machinery all rights in respect of any intellectual property rights all other moneys see image for full details.
Outstanding

Filing History

10 November 2023Memorandum and Articles of Association (7 pages)
10 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2023Change of share class name or designation (2 pages)
8 November 2023Particulars of variation of rights attached to shares (2 pages)
14 August 2023Cessation of Neapolitan Music Limited as a person with significant control on 8 December 2022 (1 page)
14 August 2023Change of details for Vivendi Live Limited as a person with significant control on 8 December 2022 (2 pages)
14 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
21 December 2022Termination of appointment of Ciro Romano as a director on 8 December 2022 (1 page)
21 December 2022Termination of appointment of Trevor George William Bowen as a director on 8 December 2022 (1 page)
11 August 2022Termination of appointment of Robert Mcelroy as a secretary on 29 July 2022 (1 page)
11 August 2022Termination of appointment of Robert Mcelroy as a director on 29 July 2022 (1 page)
10 August 2022Appointment of Mark Andrew Bain as a director on 29 July 2022 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
23 December 2021Director's details changed for Mrs Sally Henrietta Davies on 22 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Hala Baviere on 20 December 2021 (2 pages)
17 September 2021Director's details changed for Mrs Sally Henrietta Davies on 17 September 2021 (2 pages)
17 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
17 September 2021Director's details changed for Mr Robert Mcelroy on 17 September 2021 (2 pages)
30 July 2021Appointment of Mr Robert Mcelroy as a secretary on 29 July 2021 (2 pages)
30 July 2021Termination of appointment of Abolanle Abioye as a secretary on 29 July 2021 (1 page)
15 June 2021Full accounts made up to 31 December 2020 (22 pages)
6 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
29 May 2020Full accounts made up to 31 December 2019 (20 pages)
10 December 2019Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 5 December 2019 (2 pages)
3 December 2019Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 29 November 2019 (2 pages)
3 December 2019Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to 3 Pancras Square London N1C 4AG on 3 December 2019 (1 page)
2 December 2019Appointment of Mr Robert Mcelroy as a director on 29 November 2019 (2 pages)
2 December 2019Appointment of Mrs Hala Baviere as a director on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Alex John Doherty as a director on 29 November 2019 (1 page)
2 December 2019Termination of appointment of David Richard James Sharpe as a director on 29 November 2019 (1 page)
6 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
13 June 2019Full accounts made up to 31 December 2018 (20 pages)
25 October 2018Director's details changed for Sally Henrietta Davies on 25 October 2018 (2 pages)
25 October 2018Director's details changed for Mr Alex John Doherty on 25 October 2018 (2 pages)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 23 July 2018 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (20 pages)
28 November 2017Notification of Universal Music Arts & Entertainment Limited as a person with significant control on 30 June 2016 (2 pages)
28 November 2017Notification of Neapolitan Music Limited as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Notification of Neapolitan Music Limited as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Withdrawal of a person with significant control statement on 28 November 2017 (2 pages)
28 November 2017Notification of Universal Music Arts & Entertainment Limited as a person with significant control on 30 June 2016 (2 pages)
16 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
16 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 July 2017Change of share class name or designation (2 pages)
12 July 2017Change of share class name or designation (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
4 July 2017Appointment of Mrs Abolanle Abioye as a secretary on 3 July 2017 (2 pages)
4 July 2017Appointment of Mrs Abolanle Abioye as a secretary on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Trevor Bowen on 3 July 2017 (3 pages)
3 July 2017Director's details changed for Trevor Bowen on 3 July 2017 (3 pages)
3 July 2017Director's details changed for Alex Doherty on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Alex Doherty on 3 July 2017 (2 pages)
17 June 2017Appointment of Trevor Bowen as a director on 9 May 2017 (3 pages)
17 June 2017Appointment of Trevor Bowen as a director on 9 May 2017 (3 pages)
15 June 2017Resolutions
  • RES13 ‐ The appointmemt of david sharpe is hereby ratified. Redesignation of shares as set out in the (the new articles). 09/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 June 2017Resolutions
  • RES13 ‐ The appointmemt of david sharpe is hereby ratified. Redesignation of shares as set out in the (the new articles). 09/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 June 2017Full accounts made up to 31 March 2017 (20 pages)
13 June 2017Full accounts made up to 31 March 2017 (20 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (15 pages)
18 August 2016Confirmation statement made on 30 June 2016 with updates (15 pages)
9 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 4,766.40
(6 pages)
9 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 4,766.40
(6 pages)
8 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,500.00
(6 pages)
8 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,500.00
(6 pages)
14 July 2016Satisfaction of charge 071673130002 in full (4 pages)
14 July 2016Satisfaction of charge 1 in full (4 pages)
14 July 2016Satisfaction of charge 1 in full (4 pages)
14 July 2016Satisfaction of charge 071673130002 in full (4 pages)
7 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share transfers approved, other co business 30/06/2016
(30 pages)
7 July 2016Termination of appointment of Jonathan Michael Henry Arendt as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Alex Doherty as a director on 30 June 2016 (3 pages)
7 July 2016Appointment of David Richard James Sharpe as a director on 30 June 2016 (3 pages)
7 July 2016Termination of appointment of Duncan Murray Reid as a director on 30 June 2016 (2 pages)
7 July 2016Appointment of Sally Henrietta Davies as a director on 30 June 2016 (3 pages)
7 July 2016Termination of appointment of Duncan Murray Reid as a director on 30 June 2016 (2 pages)
7 July 2016Registered office address changed from 15 Golden Square London W1F 9JG to 364-366 Kensington High Street London W14 8NS on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 15 Golden Square London W1F 9JG to 364-366 Kensington High Street London W14 8NS on 7 July 2016 (2 pages)
7 July 2016Appointment of David Richard James Sharpe as a director on 30 June 2016 (3 pages)
7 July 2016Termination of appointment of Jonathan Michael Henry Arendt as a director on 30 June 2016 (2 pages)
7 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share transfers approved, other co business 30/06/2016
(30 pages)
7 July 2016Appointment of Alex Doherty as a director on 30 June 2016 (3 pages)
7 July 2016Appointment of Sally Henrietta Davies as a director on 30 June 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,500
(7 pages)
17 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,500
(7 pages)
4 May 2016Termination of appointment of Richard John Norwood Wheatly as a director on 22 April 2015 (1 page)
4 May 2016Termination of appointment of Richard John Norwood Wheatly as a director on 22 April 2015 (1 page)
5 December 2015Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page)
5 December 2015Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015 (1 page)
4 December 2015Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page)
4 December 2015Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages)
4 December 2015Termination of appointment of Paul Nicholas Bedford as a secretary on 30 October 2015 (1 page)
4 December 2015Appointment of Mr Duncan Murray Reid as a director on 30 October 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Appointment of Mr Jonathan Michael Henry Arendt as a director on 15 July 2015 (2 pages)
16 July 2015Appointment of Mr Jonathan Michael Henry Arendt as a director on 15 July 2015 (2 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,500
(8 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,500
(8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,500
(8 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,500
(8 pages)
23 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,500.00
(5 pages)
23 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,500.00
(5 pages)
23 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2013Registration of charge 071673130002 (22 pages)
21 December 2013Registration of charge 071673130002 (22 pages)
19 November 2013Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Secretary's details changed for Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Secretary's details changed for Paul Nicholas Bedford on 30 October 2013 (2 pages)
19 November 2013Director's details changed for Mr Paul Nicholas Bedford on 30 October 2013 (2 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
25 January 2013Termination of appointment of Yoel Kenan as a director (1 page)
25 January 2013Appointment of Mr Richard John Norwood Wheatly as a director (2 pages)
25 January 2013Appointment of Mr Richard John Norwood Wheatly as a director (2 pages)
25 January 2013Termination of appointment of Yoel Kenan as a director (1 page)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
20 July 2012Particulars of variation of rights attached to shares (2 pages)
20 July 2012Particulars of variation of rights attached to shares (2 pages)
20 December 2011Termination of appointment of Duncan Reid as a director (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
20 December 2011Appointment of Mr Ciro Romano as a director (3 pages)
20 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000.00
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 14 December 2011
  • GBP 1,000.00
(4 pages)
20 December 2011Appointment of Mr Ciro Romano as a director (3 pages)
20 December 2011Appointment of Yoel Kenan as a director (3 pages)
20 December 2011Termination of appointment of Duncan Reid as a director (2 pages)
20 December 2011Appointment of Yoel Kenan as a director (3 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2011Change of name notice (2 pages)
7 November 2011Company name changed mercury events LTD\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-25
(2 pages)
7 November 2011Company name changed mercury events LTD\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-25
(2 pages)
7 November 2011Change of name notice (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 April 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)