Company NameY Not Festivals UK Limited
Company StatusActive
Company Number08318496
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Previous NameCount Of Ten Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Jason John Oakley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 7th Floor, 364-3
London
W14 8NS
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 7th Floor, 364-3
London
W14 8NS
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 7th Floor, 364-3
London
W14 8NS
Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 7th Floor, 364-3
London
W14 8NS
Director NameMr Ralph Thierry Broadbent
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1t Essex Road
London
N1 3QP
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed02 February 2017(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Contact

Websitewww.ynotfestival.com
Telephone0161 6865520
Telephone regionManchester

Location

Registered AddressC/O Superstruct Entertainment Ltd
7th Floor, 364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Count Of Ten LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£198,746
Cash£683
Current Liabilities£136,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

17 May 2019Delivered 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

Filing History

13 January 2021Confirmation statement made on 5 December 2020 with updates (5 pages)
3 June 2020Registered 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 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 June 2019Termination of appointment of Darren David Singer as a director on 17 May 2019 (1 page)
11 June 2019Termination of appointment of Ian Lawrence Hanson as a director on 17 May 2019 (1 page)
11 June 2019Appointment of Mr Jason John Oakley as a director on 17 May 2019 (2 pages)
11 June 2019Registered 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 2019Registration of charge 083184960001, created on 17 May 2019 (38 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (22 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
19 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
19 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
19 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
19 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mr Darren David Singer on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Darren David Singer on 18 July 2017 (2 pages)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 February 2017Appointment of Mr Jonathan Beak as a secretary on 2 February 2017 (2 pages)
6 February 2017Appointment of Mr Jonathan Beak as a secretary on 2 February 2017 (2 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
16 June 2016Appointment of Mr Darren David Singer as a director on 4 June 2016 (2 pages)
16 June 2016Appointment of Mr Darren David Singer as a director on 4 June 2016 (2 pages)
15 June 2016Termination of appointment of Ralph Thierry Broadbent as a director on 4 June 2016 (1 page)
15 June 2016Registered 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 2016Appointment of Mr Ian Lawrence Hanson as a director on 4 June 2016 (2 pages)
15 June 2016Registered 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 2016Appointment of Mr Ian Lawrence Hanson as a director on 4 June 2016 (2 pages)
15 June 2016Termination of appointment of Ralph Thierry Broadbent as a director on 4 June 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Registered 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 2016Registered 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 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Director's details changed for Mr Ralph Thierry Broadbent on 11 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Ralph Thierry Broadbent on 11 December 2015 (2 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 February 2015Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 January 2014Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
5 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
5 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed count of ten LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
15 February 2013Company name changed count of ten LTD\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
15 February 2013Change of name notice (2 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)