London
NW1 7BY
Director Name | Ms Rebecca Newton-Taylor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(5 years, 6 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(5 years, 6 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 Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Lion Court London EC4A 3EB |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Global 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 21 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Global 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 |
100 at £1 | Mark Newton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,919 |
Cash | £106,704 |
Current Liabilities | £53,700 |
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 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
24 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
2 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
9 December 2021 | Change of details for Superstruct Uk Festivals Ltd 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) |
12 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
5 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
27 October 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
22 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
1 August 2019 | Change of details for Global Festivals Limited as a person with significant control on 29 April 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
24 July 2019 | Resolutions
|
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 Ms Rebecca Newton-Taylor as a director on 4 April 2019 (2 pages) |
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 Global 30 Leicester Square London WC2H 7LA England to 1 Red Lion Court London EC4A 3EB on 17 April 2019 (1 page) |
1 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
1 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
1 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
1 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages) |
22 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
7 September 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
7 September 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
25 July 2017 | Director's details changed for Mr Mark William Newton on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Mark William Newton on 25 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
21 June 2017 | Director's details changed for Mr Darren David Singer on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Darren David Singer on 21 June 2017 (2 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
2 March 2017 | Appointment of Mr Ian Lawrence Hanson as a director on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ian Lawrence Hanson as a director on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Darren David Singer as a director on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Jonathan Beak as a secretary on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Darren David Singer as a director on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Jonathan Beak as a secretary on 21 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Global 30 Leicester Square London WC2H 7LA on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Global 30 Leicester Square London WC2H 7LA on 24 February 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 September 2016 | Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE to 85 Great Portland Street London W1W 7LT on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE to 85 Great Portland Street London W1W 7LT on 7 September 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 January 2015 | Registered office address changed from 62B Aberdeen Park London N5 2BL to St Saviours Wharf 23 Mill Street London SE1 2BE on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 62B Aberdeen Park London N5 2BL to St Saviours Wharf 23 Mill Street London SE1 2BE on 26 January 2015 (1 page) |
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 February 2014 | Registered office address changed from York House Floor 4 Suite 1 207-221 Pentonville Road London N1 9UZ United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from York House Floor 4 Suite 1 207-221 Pentonville Road London N1 9UZ United Kingdom on 13 February 2014 (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|