Company NameVictorious Festivals Limited
Company StatusActive
Company Number08775686
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Ralls
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fratton Road
Portsmouth
Hampshire
PO1 5BX
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(5 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Daniel Craig
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMrs Sian Kelleher
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Finance And Ticketing
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Lion Court
London
EC4A 3EB
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed17 October 2016(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr David James Henderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 April 2019)
RoleDirector, Technology And Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Red Lion Court
London
EC4A 3EB

Location

Registered AddressC/O Superstruct Entertainment Ltd
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 £1James William Ralls
100.00%
Ordinary

Financials

Year2014
Net Worth-£316,128
Current Liabilities£371,738

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

26 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
6 December 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
28 January 2022Memorandum and Articles of Association (44 pages)
28 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2022Appointment of Ms Sian Kelleher as a director on 21 January 2022 (2 pages)
21 January 2022Appointment of Mr Dan Craig as a director on 21 January 2022 (2 pages)
9 December 2021Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 1 December 2021 (2 pages)
9 December 2021Registered 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)
30 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
11 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 April 2021Memorandum and Articles of Association (44 pages)
24 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
24 December 2020Change of details for Global Festivals Limited as a person with significant control on 29 April 2019 (2 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 June 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Darren David Singer as a director on 4 April 2019 (1 page)
18 April 2019Termination of appointment of David James Henderson as a director on 4 April 2019 (1 page)
18 April 2019Termination of appointment of Ian Lawrence Hanson as a director on 4 April 2019 (1 page)
17 April 2019Registered 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 2019Appointment of Ms Rebecca Newton-Taylor as a director on 4 April 2019 (2 pages)
17 April 2019Appointment of Mr James Barton as a director on 4 April 2019 (2 pages)
17 April 2019Appointment of Mr Roderik August Schlosser as a director on 4 April 2019 (2 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (26 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mr David James Henderson on 4 July 2018 (2 pages)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 May 2018Appointment of Mr David James Henderson as a director on 23 May 2018 (2 pages)
16 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
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 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
20 December 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
6 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
4 December 2017Change of details for James William Ralls as a person with significant control on 2 November 2017 (2 pages)
4 December 2017Change of details for James William Ralls as a person with significant control on 2 November 2017 (2 pages)
1 December 2017Director's details changed for Mr James William Ralls on 2 November 2017 (2 pages)
1 December 2017Change of details for James William Ralls as a person with significant control on 2 November 2017 (2 pages)
1 December 2017Director's details changed for Mr James William Ralls on 2 November 2017 (2 pages)
1 December 2017Director's details changed for Mr James William Ralls on 2 November 2017 (2 pages)
1 December 2017Director's details changed for Mr James William Ralls on 2 November 2017 (2 pages)
1 December 2017Change of details for James William Ralls as a person with significant control on 2 November 2017 (2 pages)
21 November 2017Accounts for a small company made up to 30 November 2016 (10 pages)
21 November 2017Accounts for a small company made up to 30 November 2016 (10 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Director's details changed for Mr Darren David Singer on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Darren David Singer on 22 June 2017 (2 pages)
29 December 2016Confirmation statement made on 14 November 2016 with updates (10 pages)
29 December 2016Confirmation statement made on 14 November 2016 with updates (10 pages)
25 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 October 2016Appointment of Mr Ian Lawrence Hanson as a director on 17 October 2016 (2 pages)
26 October 2016Appointment of Mr Jonathan Beak as a secretary on 17 October 2016 (2 pages)
26 October 2016Appointment of Mr Ian Lawrence Hanson as a director on 17 October 2016 (2 pages)
26 October 2016Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to 30 Leicester Square London WC2H 7LA on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to 30 Leicester Square London WC2H 7LA on 26 October 2016 (1 page)
26 October 2016Appointment of Mr Darren David Singer as a director on 17 October 2016 (2 pages)
26 October 2016Appointment of Mr Darren David Singer as a director on 17 October 2016 (2 pages)
26 October 2016Appointment of Mr Jonathan Beak as a secretary on 17 October 2016 (2 pages)
19 October 2016Sub-division of shares on 15 July 2016 (4 pages)
19 October 2016Sub-division of shares on 15 July 2016 (4 pages)
12 October 2016Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 1
(4 pages)
12 October 2016Cancellation of shares. Statement of capital on 15 July 2016
  • GBP 1
(4 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Purchase of own shares. (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 200
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 200
(3 pages)
20 November 2015Annual return made up to 14 November 2015
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 14 November 2015
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)