London
W14 8NS
Director Name | Mr Glyn Fussell |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr James Peter Barton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Gareth James Cooper |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Daniel Craig |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Ms Rebecca Newton-Taylor |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Roderik August Schlosser |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Superstruct Entertainment Ltd 364-366 Kensingt London W14 8NS |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr John Burgess |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 19 Willow Street London EC2A 4BH |
Director Name | Mr Alistair Milstead |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 19 Willow Street London EC2A 4BH |
Director Name | Mr Sean Rowley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 19 Willow Street London EC2A 4BH |
Director Name | Mr Andrew Barry Spiro |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 19 Willow Street London EC2A 4BH |
Director Name | Mr Marcus Jonathan Weedon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 19 Willow Street London EC2A 4BH |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
5 May 2017 | Delivered on: 12 May 2017 Persons entitled: Waxarch LTD Classification: A registered charge Outstanding |
---|
12 October 2023 | Registered office address changed from C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS United Kingdom to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 12 October 2023 (1 page) |
---|---|
11 October 2023 | Registered office address changed from First Floor 19 Willow Street London EC2A 4BH England to C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS on 11 October 2023 (1 page) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
8 August 2023 | Appointment of Mr Gareth Cooper as a director on 19 May 2023 (2 pages) |
13 June 2023 | Memorandum and Articles of Association (45 pages) |
13 June 2023 | Resolutions
|
2 June 2023 | Change of details for Superstruct Uk Festivals Limited as a person with significant control on 1 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Alistair Milstead as a director on 19 May 2023 (1 page) |
1 June 2023 | Appointment of Mr James Peter Barton as a director on 19 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Andrew Barry Spiro as a director on 19 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Daniel Craig as a director on 19 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Marcus Jonathan Weedon as a director on 19 May 2023 (1 page) |
1 June 2023 | Termination of appointment of John Burgess as a director on 19 May 2023 (1 page) |
1 June 2023 | Termination of appointment of Sean Rowley as a director on 19 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Roderik August Schlosser as a director on 19 May 2023 (2 pages) |
1 June 2023 | Notification of Superstruct Uk Festivals Limited as a person with significant control on 19 May 2023 (2 pages) |
1 June 2023 | Appointment of Ms. Rebecca Newton-Taylor as a director on 19 May 2023 (2 pages) |
25 May 2023 | Resolutions
|
31 March 2023 | Confirmation statement made on 26 February 2023 with updates (6 pages) |
2 March 2023 | Resolutions
|
28 February 2023 | Sub-division of shares on 23 February 2023 (4 pages) |
28 February 2023 | Change of share class name or designation (2 pages) |
9 August 2022 | Satisfaction of charge 105735600001 in full (1 page) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
23 March 2022 | Director's details changed for Mr Marcus Jonathan Weedon on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Jamie Tagg on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr John Burgess on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Glyn Fussell on 22 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
28 January 2022 | Registered office address changed from 19 Willow Street London EC2A 4BH England to First Floor 19 Willow Street London EC2A 4BH on 28 January 2022 (1 page) |
26 January 2022 | Registered office address changed from 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE England to 19 Willow Street London EC2A 4BH on 26 January 2022 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
23 June 2021 | Resolutions
|
22 June 2021 | Resolutions
|
22 June 2021 | Resolutions
|
22 June 2021 | Resolutions
|
20 June 2021 | Change of share class name or designation (2 pages) |
18 June 2021 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
8 June 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
8 June 2021 | Confirmation statement made on 27 January 2021 with updates (6 pages) |
7 June 2021 | Cessation of Broomco (4312) Limited as a person with significant control on 27 January 2021 (1 page) |
7 June 2021 | Notification of Mr November Ltd as a person with significant control on 27 January 2021 (2 pages) |
7 June 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Notification of Broomco (4312) Limited as a person with significant control on 23 November 2020 (2 pages) |
4 June 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
4 June 2021 | Cessation of Waxarch Ltd as a person with significant control on 23 November 2020 (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2020 | Change of details for Waxarch Ltd as a person with significant control on 1 October 2020 (2 pages) |
18 September 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
1 September 2020 | Registered office address changed from 10 Leyton Studios 15 Argall Avenue London E10 7QE England to 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE on 1 September 2020 (1 page) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Ian Lawrence Hanson as a director on 15 July 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
26 February 2019 | Registered office address changed from Oxford House Derbyshire Street Bethnal Green London E2 6HG United Kingdom to 10 Leyton Studios 15 Argall Avenue London E10 7QE on 26 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
5 July 2017 | Appointment of Mr Glyn Fussell as a director on 7 June 2017 (2 pages) |
5 July 2017 | Cessation of Jamie Tagg as a person with significant control on 7 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Sean Rowley as a director on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Alistair Milstead as a director on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr John Burgess as a director on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Sean Rowley as a director on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Marcus Jonathan Weedon as a director on 7 June 2017 (2 pages) |
5 July 2017 | Cessation of Jamie Tagg as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
5 July 2017 | Appointment of Mr Glyn Fussell as a director on 7 June 2017 (2 pages) |
5 July 2017 | Cessation of Jamie Tagg as a person with significant control on 7 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Andrew Barry Spiro as a director on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Ian Lawrence Hanson as a director on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Marcus Jonathan Weedon as a director on 7 June 2017 (2 pages) |
5 July 2017 | Notification of Waxarch Ltd as a person with significant control on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Andrew Barry Spiro as a director on 7 June 2017 (2 pages) |
5 July 2017 | Notification of Waxarch Ltd as a person with significant control on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Ian Lawrence Hanson as a director on 7 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr John Burgess as a director on 7 June 2017 (2 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
5 July 2017 | Notification of Waxarch Ltd as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Alistair Milstead as a director on 7 June 2017 (2 pages) |
12 May 2017 | Registration of charge 105735600001, created on 5 May 2017 (32 pages) |
12 May 2017 | Registration of charge 105735600001, created on 5 May 2017 (32 pages) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|