London
W14 8NS
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Superstruct Entertainment Ltd 7th Floor, 364-3 London W14 8NS |
Director Name | Ms Rebecca Newton-Taylor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 7th Floor, 364-3 London W14 8NS |
Director Name | Mr Roderik August Schlosser |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 7th Floor, 364-3 London W14 8NS |
Director Name | Mr Ralph Thierry Broadbent |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1t Essex Road London N1 3QP |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 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 | 04 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 02 February 2017(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Website | www.ynotfestival.com |
---|---|
Telephone | 0161 6865520 |
Telephone region | Manchester |
Registered Address | C/O Superstruct Entertainment Ltd 7th Floor, 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 |
1 at £1 | Count Of Ten LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £198,746 |
Cash | £683 |
Current Liabilities | £136,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
17 May 2019 | Delivered on: 5 June 2019 Persons entitled: Global Live Limited (Company Number 08908964) Classification: A registered charge Particulars: 1. all properties acquired by y not festivals UK limited from the date of the charge.. 2. all future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property.. For details of more of the fixed charges granted under the debenture, please refer to clause 3 of the instrument. Outstanding |
---|
13 January 2021 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
---|---|
3 June 2020 | Registered office address changed from 7 Faraday Court First Avenue Burton-on-Trent DE14 2WX England to Whitehall Farm Hales Green Yeaveley Ashbourne DE6 2DS on 3 June 2020 (1 page) |
24 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 June 2019 | Termination of appointment of Darren David Singer as a director on 17 May 2019 (1 page) |
11 June 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 17 May 2019 (1 page) |
11 June 2019 | Appointment of Mr Jason John Oakley as a director on 17 May 2019 (2 pages) |
11 June 2019 | Registered office address changed from 30 Leicester Square Leicester Square London WC2H 7LA England to 7 Faraday Court First Avenue Burton-on-Trent DE14 2WX on 11 June 2019 (1 page) |
5 June 2019 | Registration of charge 083184960001, created on 17 May 2019 (38 pages) |
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
22 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
22 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages) |
22 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
19 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
19 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
19 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
19 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages) |
19 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 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) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
23 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 February 2017 | Appointment of Mr Jonathan Beak as a secretary on 2 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Jonathan Beak as a secretary on 2 February 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
16 June 2016 | Appointment of Mr Darren David Singer as a director on 4 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Darren David Singer as a director on 4 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Ralph Thierry Broadbent as a director on 4 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to 30 Leicester Square Leicester Square London WC2H 7LA on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Ian Lawrence Hanson as a director on 4 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to 30 Leicester Square Leicester Square London WC2H 7LA on 15 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Ian Lawrence Hanson as a director on 4 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Ralph Thierry Broadbent as a director on 4 June 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 May 2016 | Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 12 May 2016 (1 page) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Ralph Thierry Broadbent on 11 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Ralph Thierry Broadbent on 11 December 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 February 2015 | Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
5 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
5 November 2013 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
15 February 2013 | Change of name notice (2 pages) |
15 February 2013 | Company name changed count of ten LTD\certificate issued on 15/02/13
|
15 February 2013 | Company name changed count of ten LTD\certificate issued on 15/02/13
|
15 February 2013 | Change of name notice (2 pages) |
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|
5 December 2012 | Incorporation
|