Manchester
M1 1AN
Director Name | Mr Andrew Philip Smith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | From The Fields 5th Floor 20 Dale Street Manchester M1 1EZ |
Director Name | Ms Rebecca Newton-Taylor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Roderik August Schlosser |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 April 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Steven Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Renforth Street London SE16 7JZ |
Director Name | Mr Jonathan Paul Drape |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Groby Place Altrincham Cheshire WA14 4AL |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 21 February 2017(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Registered Address | C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27 at £1 | Jonathan Drape 6.72% Ordinary |
---|---|
27 at £1 | Steven Smith 6.72% Ordinary |
140 at £1 | Andrew Philip Smith 34.83% Ordinary |
140 at £1 | Ben David Robinson 34.83% Ordinary |
60 at £1 | Ugly Duckling Investments LTD 14.93% Ordinary |
6 at £1 | David Norris 1.49% Ordinary |
1 at £1 | Andrew Philip Smith 0.25% Ordinary A |
1 at £1 | Ben David Robinson 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £150,465 |
Cash | £736,429 |
Current Liabilities | £971,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
11 May 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
---|---|
5 May 2023 | Notification of Superstruct Uk Festivals Ltd as a person with significant control on 31 December 2022 (2 pages) |
5 May 2023 | Cessation of Superstruct Kendal Limited as a person with significant control on 31 December 2022 (1 page) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
3 May 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
9 December 2021 | Change of details for Superstruct Kendal Limited as a person with significant control on 1 December 2021 (2 pages) |
9 December 2021 | Registered office address changed from 1 Red Lion Court London EC4A 3EB England to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 9 December 2021 (1 page) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
11 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
29 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
29 April 2020 | Change of details for Global Kit Limited as a person with significant control on 29 April 2019 (2 pages) |
19 December 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
18 April 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 4 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Darren David Singer as a director on 4 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Roderik August Schlosser as a director on 4 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from 30 Leicester Square London WC2H 7LA England to 1 Red Lion Court London EC4A 3EB on 17 April 2019 (1 page) |
17 April 2019 | Appointment of Mr James Barton as a director on 4 April 2019 (2 pages) |
17 April 2019 | Appointment of Ms Rebecca Newton-Taylor as a director on 4 April 2019 (2 pages) |
21 March 2019 | Total exemption full accounts made up to 30 September 2018 (25 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
21 June 2018 | Director's details changed for Mr Andrew Phillip Smith on 21 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a small company made up to 30 September 2017 (27 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Ben David Robinson on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Ben David Robinson on 25 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Darren David Singer on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Darren David Singer on 18 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (9 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (9 pages) |
17 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
1 March 2017 | Appointment of Mr Darren David Singer as a director on 21 February 2017 (2 pages) |
1 March 2017 | Registered office address changed from C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN to 30 Leicester Square London WC2H 7LA on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Steven Smith as a director on 21 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Darren David Singer as a director on 21 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan Beak as a secretary on 21 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Ian Lawrence Hanson as a director on 21 February 2017 (2 pages) |
1 March 2017 | Registered office address changed from C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN to 30 Leicester Square London WC2H 7LA on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Steven Smith as a director on 21 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Jonathan Paul Drape as a director on 21 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan Beak as a secretary on 21 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Jonathan Paul Drape as a director on 21 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Ian Lawrence Hanson as a director on 21 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Ben David Robinson on 13 February 2017 (4 pages) |
17 February 2017 | Director's details changed for Mr Ben David Robinson on 13 February 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 April 2016 | Appointment of Mr Steven Smith as a director on 31 March 2015 (2 pages) |
22 April 2016 | Termination of appointment of Steven Smith as a director on 31 March 2016 (1 page) |
22 April 2016 | Appointment of Mr Jonathan Paul Drape as a director on 31 March 2015 (2 pages) |
22 April 2016 | Appointment of Mr Steven Smith as a director on 31 March 2015 (2 pages) |
22 April 2016 | Appointment of Mr Jonathan Paul Drape as a director on 31 March 2015 (2 pages) |
22 April 2016 | Termination of appointment of Steven Smith as a director on 31 March 2016 (1 page) |
22 April 2016 | Appointment of Mr Steven Smith as a director on 31 March 2016 (2 pages) |
22 April 2016 | Appointment of Mr Steven Smith as a director on 31 March 2016 (2 pages) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 February 2015 | Registered office address changed from Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA to C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA to C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA to C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN on 4 February 2015 (1 page) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
25 November 2014 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA on 25 November 2014 (1 page) |
25 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
25 November 2014 | Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA on 25 November 2014 (1 page) |
25 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Director's details changed for Andrew Philip Smith on 6 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Andrew Philip Smith on 6 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Ben David Robinson on 6 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Ben David Robinson on 6 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Director's details changed for Mr Ben David Robinson on 6 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Director's details changed for Andrew Philip Smith on 6 January 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 August 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
31 August 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
6 January 2011 | Incorporation (45 pages) |
6 January 2011 | Incorporation (45 pages) |