Company NameSuperstruct Kendal Ltd
Company StatusDissolved
Company Number08915128
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous NameGlobal Kit Limited

Business Activity

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

Directors

Director NameMr Andrew Philip Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrom The Fields 5th Floor
20 Dale Street
Manchester
M1 1EZ
Director NameMr Ben David Robinson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 102 19 Lever Street
Manchester
M1 1AN
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, 364-366 Kensington High Street
London
W14 8NS
Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusClosed
Appointed04 April 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 364-366 Kensington High Street
London
W14 8NS
Director NameMr Daniel JÜRg Zwicky
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySwiss
StatusClosed
Appointed04 April 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 364-366 Kensington High Street
London
W14 8NS
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor, 364-366 Kensington High Street
London
W14 8NS
Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 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
Appointed27 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, 2 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, 2 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, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadwick Live 3rd Floor Camden Wharf
28 Jamestown Road
London
NW1 7BY
Director NameMr Bradley Jay Thompson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2017(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwick Live 3rd Floor Camden Wharf
28 Jamestown Road
London
NW1 7BY

Location

Registered Address7th Floor, 364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

1 at £1Global Entertainment & Talent Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
17 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
4 March 2020Change of details for Global Festivals Limited as a person with significant control on 4 April 2019 (2 pages)
18 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 December 2019Accounts for a small company made up to 31 March 2019 (18 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)
18 April 2019Termination of appointment of Bradley Jay Thompson as a director on 4 April 2019 (1 page)
18 April 2019Termination of appointment of Gareth James Cooper as a director 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 2019Appointment of Mr Roderik August Schlosser 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 Daniel Zwicky as a director on 4 April 2019 (2 pages)
17 April 2019Appointment of Ms Rebecca Newton-Taylor as a director on 4 April 2019 (2 pages)
11 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
21 June 2018Director's details changed for Mr Andrew Philip Smith on 21 June 2018 (2 pages)
10 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 4,482,875
(3 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 February 2018Director's details changed for Mr Gareth James Cooper on 22 February 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
30 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (4 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
31 July 2017Director's details changed for Mr Andrew Philip Smith on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Andrew Philip Smith on 31 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Ben David Robinson on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Ben David Robinson on 25 July 2017 (2 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
7 March 2017Appointment of Mr Gareth James Cooper as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Gareth James Cooper as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Bradley Thompson as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Ben David Robinson as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Andrew Philip Smith as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Ben David Robinson as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Bradley Thompson as a director on 21 February 2017 (2 pages)
7 March 2017Appointment of Mr Andrew Philip Smith as a director on 21 February 2017 (2 pages)
2 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 4,482,874
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 4,482,874
(3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 May 2016Appointment of Mr Darren David Singer as a director 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 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 Jonathan Beak as a secretary 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 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)
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)
3 March 2016Annual return made up to 27 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 27 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)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • 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)
27 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(23 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(23 pages)
27 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)