London
W14 8NS
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Ashley Daniel Tabor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Clive Ronald Potterell |
---|---|
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Dr David James Forecast |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 25 May 2016) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 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 | 25 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 25 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Sinisa Krnic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Daniel JÜRg Zwicky |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
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 |
1 at £1 | Global Entertainment & Talent Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
11 January 2023 | Delivered on: 12 January 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee and Security Agent Classification: A registered charge Outstanding |
---|---|
10 June 2022 | Delivered on: 14 June 2022 Persons entitled: Intermediate Capital Group PLC as Security Trustee and Security Agent Classification: A registered charge Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Intermediate Capital Group PLC as Security Trustee and Security Agent Classification: A registered charge Particulars: None. Outstanding |
26 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
9 June 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
30 March 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
12 January 2023 | Registration of charge 089089750003, created on 11 January 2023 (47 pages) |
5 January 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
10 November 2022 | Termination of appointment of Daniel Jürg Zwicky as a director on 8 November 2022 (1 page) |
10 November 2022 | Termination of appointment of Sinisa Krnic as a director on 8 November 2022 (1 page) |
10 November 2022 | Appointment of Mr. James Peter Barton as a director on 8 November 2022 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
14 June 2022 | Registration of charge 089089750002, created on 10 June 2022 (47 pages) |
5 April 2022 | Confirmation statement made on 24 February 2022 with updates (3 pages) |
9 December 2021 | Director's details changed for Ms Sinisa Krnic on 1 December 2021 (2 pages) |
9 December 2021 | Change of details for Superstruct Entertainment Limited 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) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
11 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
18 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
30 October 2019 | Registration of charge 089089750001, created on 28 October 2019 (46 pages) |
29 April 2019 | Resolutions
|
18 April 2019 | Termination of appointment of Darren David Singer as a director on 4 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Ian Lawrence Hanson as a director on 4 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Daniel Zwicky as a director on 4 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Sinisa Krnic as a director on 4 April 2019 (2 pages) |
17 April 2019 | Cessation of Global Live Limited as a person with significant control on 4 April 2019 (1 page) |
17 April 2019 | Registered 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 2019 | Cessation of Broadwick Holdings Limited as a person with significant control on 3 April 2019 (1 page) |
17 April 2019 | Appointment of Mr Roderik August Schlosser as a director on 4 April 2019 (2 pages) |
17 April 2019 | Notification of Superstruct Entertainment Limited as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Resolutions
|
4 April 2019 | Statement by Directors (2 pages) |
4 April 2019 | Statement of capital on 4 April 2019
|
4 April 2019 | Solvency Statement dated 04/04/19 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
7 February 2019 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
23 January 2019 | Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages) |
24 April 2018 | Resolutions
|
10 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
9 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
6 March 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
22 January 2018 | Amended audit exemption subsidiary accounts made up to 31 March 2017 (20 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
3 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages) |
30 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages) |
30 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
30 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
7 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (10 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (10 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
23 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
15 September 2016 | Resolutions
|
15 September 2016 | Memorandum and Articles of Association (15 pages) |
15 September 2016 | Memorandum and Articles of Association (15 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
26 May 2016 | Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Ian Lawrence Hanson as a director on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Jonathan Beak as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Ashley Daniel Tabor as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of David James Forecast as a director on 25 May 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Change of name notice (2 pages) |
24 May 2016 | Change of name notice (2 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 May 2014 | Appointment of Dr David Forecast as a director (2 pages) |
20 May 2014 | Appointment of Dr David Forecast as a director (2 pages) |
24 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |