Manchester
M1 1EZ
Director Name | Mr Ben David Robinson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 364-366 Kensington High Street London W14 8NS |
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
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 | 25 April 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 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 | 25 April 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 102, 19 Lever Street Manchester M1 1AN |
Director Name | Mr Jonathan Paul Drape |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 102, 19 Lever Street Manchester M1 1AN |
Director Name | Mr David Edward Norris |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 102, 19 Lever Street Manchester M1 1AN |
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 | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
25 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
19 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
12 May 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
5 May 2022 | Registered office address changed from Office 102, 19 Lever Street Manchester M1 1AN England to 7th Floor 364-366 Kensington High Street London W14 8NS on 5 May 2022 (1 page) |
4 May 2022 | Resolutions
|
4 May 2022 | Memorandum and Articles of Association (35 pages) |
4 May 2022 | Resolutions
|
28 April 2022 | Director's details changed for Roderick August Schlösser on 25 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Jonathan Paul Drape as a director on 25 April 2022 (1 page) |
27 April 2022 | Change of details for Superstruct Uk Festivals Limited as a person with significant control on 25 April 2022 (2 pages) |
27 April 2022 | Appointment of Roderick August Schlösser as a director on 25 April 2022 (2 pages) |
27 April 2022 | Cessation of Ben David Robinson as a person with significant control on 25 April 2022 (1 page) |
27 April 2022 | Termination of appointment of David Edward Norris as a director on 25 April 2022 (1 page) |
27 April 2022 | Notification of Superstruct Uk Festivals Limited as a person with significant control on 25 April 2022 (2 pages) |
27 April 2022 | Appointment of Mr James Peter Barton as a director on 25 April 2022 (2 pages) |
27 April 2022 | Appointment of Ms Rebecca Newton-Taylor as a director on 25 April 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
5 August 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 May 2021 | Previous accounting period shortened from 28 February 2021 to 30 September 2020 (1 page) |
24 March 2021 | Registered office address changed from 19 Office 102 19 Lever Street Manchester M1 1AN England to Office 102, 19 Lever Street Manchester M1 1AN on 24 March 2021 (1 page) |
24 March 2021 | Registered office address changed from 20 Dale Street Manchester M1 1EZ England to 19 Office 102 19 Lever Street Manchester M1 1AN on 24 March 2021 (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
20 July 2020 | Second filing of Confirmation Statement dated 18 February 2017 (6 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
30 May 2019 | Director's details changed for Mr David Edward Norris on 13 May 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
11 February 2019 | Change of details for Mr Ben David Robinson as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Mr Ben David Robinson on 11 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Jonathan Paul Drape on 4 February 2019 (2 pages) |
4 February 2019 | Change of details for Mr Ben David Robinson as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr David Edward Norris on 4 February 2019 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
3 May 2018 | Previous accounting period extended from 27 February 2018 to 28 February 2018 (1 page) |
8 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 27 February 2017 (6 pages) |
18 January 2018 | Second filing of Confirmation Statement dated 18/02/2017 (6 pages) |
18 January 2018 | Second filing of Confirmation Statement dated 18/02/2017 (6 pages) |
21 December 2017 | Appointment of Mr Andrew Philip Smith as a director on 19 February 2016 (2 pages) |
21 December 2017 | Appointment of Mr Jonathan Paul Drape as a director on 19 February 2016 (2 pages) |
21 December 2017 | Appointment of Mr Andrew Philip Smith as a director on 19 February 2016 (2 pages) |
21 December 2017 | Cessation of David Edward Norris as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Cessation of David Edward Norris as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 19 February 2016
|
21 December 2017 | Statement of capital following an allotment of shares on 19 February 2016
|
21 December 2017 | Appointment of Mr Jonathan Paul Drape as a director on 19 February 2016 (2 pages) |
30 November 2017 | Director's details changed for Mr Ben David Robinson on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 3rd Floor 14 Little Lever Street Manchester M1 1HR United Kingdom to 20 Dale Street Manchester M1 1EZ on 30 November 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Ben David Robinson on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 3rd Floor 14 Little Lever Street Manchester M1 1HR United Kingdom to 20 Dale Street Manchester M1 1EZ on 30 November 2017 (1 page) |
17 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
17 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
26 October 2017 | Director's details changed for Mr Benjamin David Robinson on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Benjamin David Robinson on 26 October 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
16 March 2017 | 18/02/17 Statement of Capital gbp 100
|
16 March 2017 | 18/02/17 Statement of Capital gbp 100
|
31 January 2017 | Director's details changed for Mr Benjamin David Robinson on 19 February 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Benjamin David Robinson on 19 February 2016 (2 pages) |
24 January 2017 | Director's details changed for David Edward Dennis Norris on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for David Edward Dennis Norris on 24 January 2017 (2 pages) |
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation Statement of capital on 2016-02-19
|