Company NameBoardmasters Limited
Company StatusActive
Company Number08915183
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Previous NameGlobal Wear Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(5 years, 1 month 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, 1 month 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, 1 month 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 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

Contact

Websitewww.streetinsider.com

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 LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (29 pages)
24 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (28 pages)
2 August 2022Confirmation statement made on 19 June 2022 with no updates (3 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)
9 December 2021Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 1 December 2021 (2 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
5 August 2021Cessation of Lmf Luxco S.A.R.L. as a person with significant control on 19 June 2021 (1 page)
5 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
5 August 2021Notification of Superstruct Uk Festivals Ltd as a person with significant control on 19 June 2021 (2 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
15 October 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 October 2020Memorandum and Articles of Association (28 pages)
18 December 2019Current 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 (24 pages)
4 July 2019Change of details for Global Festivals Limited as a person with significant control on 8 April 2019 (2 pages)
2 July 2019Cessation of Global Festivals Limited as a person with significant control on 8 April 2019 (1 page)
2 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
2 July 2019Notification of Lmf Luxco S.A.R.L. as a person with significant control on 8 April 2019 (2 pages)
18 April 2019Termination of appointment of Ian Lawrence Hanson as a director on 4 April 2019 (1 page)
18 April 2019Termination of appointment of Darren David Singer as a director on 4 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)
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)
3 April 2019Solvency Statement dated 03/04/19 (1 page)
3 April 2019Statement of capital on 3 April 2019
  • GBP 70,521.71
(3 pages)
3 April 2019Statement by Directors (1 page)
3 April 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (25 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 January 2018Amended audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
29 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
29 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
29 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (8 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)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 7,052,171
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 7,052,171
(3 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 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 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 Darren David Singer 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 2016Appointment of Mr Darren David Singer as a director on 25 May 2016 (2 pages)
24 May 2016Change of name notice (2 pages)
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)
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 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)
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)