Company NameSuperstruct UK Festivals Ltd
DirectorsRoderik August Schlosser and James Peter Barton
Company StatusActive
Company Number08908975
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)
Previous NamesGlobal Smart Limited and Global Festivals Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months
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
Appointed08 November 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Clive Ronald Potterell
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 May 2016)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 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
Appointed25 May 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed25 May 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Sinisa Krnic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Daniel JÜRg Zwicky
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySwiss
StatusResigned
Appointed04 April 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS

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 £1Global Entertainment & Talent Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

11 January 2023Delivered on: 12 January 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee and Security Agent

Classification: A registered charge
Outstanding
10 June 2022Delivered on: 14 June 2022
Persons entitled: Intermediate Capital Group PLC as Security Trustee and Security Agent

Classification: A registered charge
Outstanding
28 October 2019Delivered on: 30 October 2019
Persons entitled: Intermediate Capital Group PLC as Security Trustee and Security Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (29 pages)
9 June 2023Statement of capital following an allotment of shares on 24 May 2023
  • GBP 514,815.21
(3 pages)
30 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
12 January 2023Registration of charge 089089750003, created on 11 January 2023 (47 pages)
5 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 514,815.19
(3 pages)
10 November 2022Termination of appointment of Daniel Jürg Zwicky as a director on 8 November 2022 (1 page)
10 November 2022Termination of appointment of Sinisa Krnic as a director on 8 November 2022 (1 page)
10 November 2022Appointment of Mr. James Peter Barton as a director on 8 November 2022 (2 pages)
22 September 2022Full accounts made up to 31 December 2021 (25 pages)
14 June 2022Registration of charge 089089750002, created on 10 June 2022 (47 pages)
5 April 2022Confirmation statement made on 24 February 2022 with updates (3 pages)
9 December 2021Director's details changed for Ms Sinisa Krnic on 1 December 2021 (2 pages)
9 December 2021Change of details for Superstruct Entertainment Limited 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)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
11 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (25 pages)
3 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
18 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
14 December 2019Full accounts made up to 31 March 2019 (26 pages)
30 October 2019Registration of charge 089089750001, created on 28 October 2019 (46 pages)
29 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(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 Ian Lawrence Hanson as a director on 4 April 2019 (1 page)
17 April 2019Appointment of Mr Daniel Zwicky as a director on 4 April 2019 (2 pages)
17 April 2019Appointment of Mr Sinisa Krnic as a director on 4 April 2019 (2 pages)
17 April 2019Cessation of Global Live Limited as a person with significant control on 4 April 2019 (1 page)
17 April 2019Registered office address changed from 30 Leicester Square London WC2H 7LA to 1 Red Lion Court London EC4A 3EB on 17 April 2019 (1 page)
17 April 2019Cessation of Broadwick Holdings Limited as a person with significant control on 3 April 2019 (1 page)
17 April 2019Appointment of Mr Roderik August Schlosser as a director on 4 April 2019 (2 pages)
17 April 2019Notification of Superstruct Entertainment Limited as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 April 2019Statement by Directors (2 pages)
4 April 2019Statement of capital on 4 April 2019
  • GBP 514,415.19
(3 pages)
4 April 2019Solvency Statement dated 04/04/19 (2 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
7 February 2019Total exemption full accounts made up to 31 March 2018 (22 pages)
23 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
24 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 51,441,519
(3 pages)
9 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 51,237,555
(3 pages)
6 March 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
22 January 2018Amended audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
9 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 51,150,142
(3 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
3 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 48,097,142
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 48,097,142
(3 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (10 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (10 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 34,017,218
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 34,017,218
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 31,673,068
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 31,673,068
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 31,461,268
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 31,461,268
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 23,221,148
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 23,221,148
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 22,726,948
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 22,726,948
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 3,500,001
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 3,500,001
(3 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2016Memorandum and Articles of Association (15 pages)
15 September 2016Memorandum and Articles of Association (15 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2,450,001
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2,450,001
(3 pages)
26 May 2016Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page)
24 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
24 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
24 May 2016Change of name notice (2 pages)
24 May 2016Change of name notice (2 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(5 pages)
20 May 2014Appointment of Dr David Forecast as a director (2 pages)
20 May 2014Appointment of Dr David Forecast as a director (2 pages)
24 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
(23 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 1
(23 pages)
24 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)