Lincoln
LN1 1XG
Director Name | Mr Andrew Stephen George |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Director Name | Mr Steven Arthur Jameson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 364-366 Kensington High Street London W14 8NS |
Director Name | Ms Rebecca Newton-Taylor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Roderik August SchlÖSser |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Aaron Matthew Mellor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Director Name | Mr Gareth James Cooper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Newland Lincoln LN1 1XG |
Registered Address | 7th Floor 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Aaron Mellor 20.00% Ordinary |
---|---|
1 at £1 | Andrew George 20.00% Ordinary |
1 at £1 | Anglo Management Music LTD 20.00% Ordinary |
1 at £1 | Steven Jameson 20.00% Ordinary |
1 at £1 | We Are Major Label LTD 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
23 March 2016 | Delivered on: 11 April 2016 Persons entitled: Broadwick Holdings Limited Classification: A registered charge Particulars: Trade mark registered with UK trade mark number 00003090364. Outstanding |
---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
24 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
2 June 2023 | Cessation of Superstruct Entertainment Limited as a person with significant control on 24 May 2023 (1 page) |
2 June 2023 | Notification of Superstruct Uk Festivals Ltd as a person with significant control on 24 May 2023 (2 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
3 August 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
10 December 2021 | Registered office address changed from 1 Red Lion Court London EC4A 3EB England to 7th Floor 364-366 Kensington High Street London W14 8NS on 10 December 2021 (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
28 June 2021 | Cessation of Gareth James Cooper as a person with significant control on 28 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
7 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
30 January 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
8 August 2019 | Resolutions
|
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
29 July 2019 | Notification of Superstruct Entertainment Limited as a person with significant control on 18 July 2019 (2 pages) |
29 July 2019 | Cessation of Steven Arthur Jameson as a person with significant control on 18 July 2019 (1 page) |
29 July 2019 | Registered office address changed from 15 Newland Lincoln LN1 1XG to 1 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page) |
29 July 2019 | Appointment of James Peter Barton as a director on 18 July 2019 (2 pages) |
29 July 2019 | Cessation of Aaron Mellor as a person with significant control on 18 July 2019 (1 page) |
29 July 2019 | Appointment of Roderik August Schlösser as a director on 18 July 2019 (2 pages) |
29 July 2019 | Appointment of Ms Rebecca Newton-Taylor as a director on 18 July 2019 (2 pages) |
29 July 2019 | Cessation of Benjamin John Atkins as a person with significant control on 18 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Aaron Matthew Mellor as a director on 18 July 2019 (1 page) |
29 July 2019 | Cessation of Andrew Stephen George as a person with significant control on 18 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Gareth James Cooper as a director on 18 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 April 2019 | Satisfaction of charge 093003250001 in full (1 page) |
7 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Aaron Matthew Mellor on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Gareth James Cooper on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Benjamin John Atkins on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Steven Arthur Jameson on 15 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Andrew Stephen George on 15 March 2018 (2 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 June 2017 | Notification of Aaron Mellor as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Andrew Stephen George as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Steven Arthur Jameson as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Steven Arthur Jameson as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Benjamin John Atkins as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Andrew Stephen George as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Aaron Mellor as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Gareth James Cooper as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Benjamin John Atkins as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Gareth James Cooper as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
1 March 2017 | Previous accounting period extended from 31 August 2016 to 30 November 2016 (1 page) |
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 April 2016 | Appointment of Mr Gareth James Cooper as a director on 23 March 2016 (2 pages) |
28 April 2016 | Appointment of Mr Gareth James Cooper as a director on 23 March 2016 (2 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Registration of charge 093003250001, created on 23 March 2016 (39 pages) |
11 April 2016 | Registration of charge 093003250001, created on 23 March 2016 (39 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
29 June 2015 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
29 June 2015 | Current accounting period shortened from 30 November 2015 to 31 August 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Appointment of Mr Aaron Matthew Mellor as a director on 16 April 2015 (2 pages) |
24 June 2015 | Appointment of Mr Aaron Matthew Mellor as a director on 16 April 2015 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|