Company NameMighty Hoopla Ltd
Company StatusActive
Company Number10573560
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Jamie Tagg
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Glyn Fussell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(4 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed19 May 2023(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Gareth James Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Daniel Craig
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week
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)
NationalityBritish
StatusCurrent
Appointed19 May 2023(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr John Burgess
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameMr Alistair Milstead
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameMr Sean Rowley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameMr Andrew Barry Spiro
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameMr Marcus Jonathan Weedon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH

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

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

5 May 2017Delivered on: 12 May 2017
Persons entitled: Waxarch LTD

Classification: A registered charge
Outstanding

Filing History

12 October 2023Registered 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 2023Registered 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 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 August 2023Appointment of Mr Gareth Cooper as a director on 19 May 2023 (2 pages)
13 June 2023Memorandum and Articles of Association (45 pages)
13 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2023Change of details for Superstruct Uk Festivals Limited as a person with significant control on 1 June 2023 (2 pages)
1 June 2023Termination of appointment of Alistair Milstead as a director on 19 May 2023 (1 page)
1 June 2023Appointment of Mr James Peter Barton as a director on 19 May 2023 (2 pages)
1 June 2023Termination of appointment of Andrew Barry Spiro as a director on 19 May 2023 (1 page)
1 June 2023Appointment of Mr Daniel Craig as a director on 19 May 2023 (2 pages)
1 June 2023Termination of appointment of Marcus Jonathan Weedon as a director on 19 May 2023 (1 page)
1 June 2023Termination of appointment of John Burgess as a director on 19 May 2023 (1 page)
1 June 2023Termination of appointment of Sean Rowley as a director on 19 May 2023 (1 page)
1 June 2023Appointment of Mr Roderik August Schlosser as a director on 19 May 2023 (2 pages)
1 June 2023Notification of Superstruct Uk Festivals Limited as a person with significant control on 19 May 2023 (2 pages)
1 June 2023Appointment of Ms. Rebecca Newton-Taylor as a director on 19 May 2023 (2 pages)
25 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 March 2023Confirmation statement made on 26 February 2023 with updates (6 pages)
2 March 2023Resolutions
  • RES13 ‐ Sub divided 23/02/2023
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2023Sub-division of shares on 23 February 2023 (4 pages)
28 February 2023Change of share class name or designation (2 pages)
9 August 2022Satisfaction of charge 105735600001 in full (1 page)
14 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 March 2022Director's details changed for Mr Marcus Jonathan Weedon on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Jamie Tagg on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr John Burgess on 22 March 2022 (2 pages)
22 March 2022Director's details changed for Mr Glyn Fussell on 22 March 2022 (2 pages)
7 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
28 January 2022Registered 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 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 June 2021Resolutions
  • RES13 ‐ Share transfer 23/11/2020
(2 pages)
22 June 2021Resolutions
  • RES13 ‐ Share transfer 26/02/2021
(1 page)
22 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2021Change of share class name or designation (2 pages)
18 June 2021Particulars of variation of rights attached to shares (3 pages)
8 June 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
8 June 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
8 June 2021Confirmation statement made on 27 January 2021 with updates (6 pages)
7 June 2021Cessation of Broomco (4312) Limited as a person with significant control on 27 January 2021 (1 page)
7 June 2021Notification of Mr November Ltd as a person with significant control on 27 January 2021 (2 pages)
7 June 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 100
(3 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Notification of Broomco (4312) Limited as a person with significant control on 23 November 2020 (2 pages)
4 June 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
4 June 2021Cessation of Waxarch Ltd as a person with significant control on 23 November 2020 (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2020Change of details for Waxarch Ltd as a person with significant control on 1 October 2020 (2 pages)
18 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
1 September 2020Registered 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 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Ian Lawrence Hanson as a director on 15 July 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 February 2019Registered 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 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 July 2017Appointment of Mr Glyn Fussell as a director on 7 June 2017 (2 pages)
5 July 2017Cessation of Jamie Tagg as a person with significant control on 7 June 2017 (1 page)
5 July 2017Appointment of Mr Sean Rowley as a director on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr Alistair Milstead as a director on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr John Burgess as a director on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr Sean Rowley as a director on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr Marcus Jonathan Weedon as a director on 7 June 2017 (2 pages)
5 July 2017Cessation of Jamie Tagg as a person with significant control on 5 July 2017 (1 page)
5 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 100
(3 pages)
5 July 2017Appointment of Mr Glyn Fussell as a director on 7 June 2017 (2 pages)
5 July 2017Cessation of Jamie Tagg as a person with significant control on 7 June 2017 (1 page)
5 July 2017Appointment of Mr Andrew Barry Spiro as a director on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr Ian Lawrence Hanson as a director on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr Marcus Jonathan Weedon as a director on 7 June 2017 (2 pages)
5 July 2017Notification of Waxarch Ltd as a person with significant control on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr Andrew Barry Spiro as a director on 7 June 2017 (2 pages)
5 July 2017Notification of Waxarch Ltd as a person with significant control on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr Ian Lawrence Hanson as a director on 7 June 2017 (2 pages)
5 July 2017Appointment of Mr John Burgess as a director on 7 June 2017 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 100
(3 pages)
5 July 2017Notification of Waxarch Ltd as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Alistair Milstead as a director on 7 June 2017 (2 pages)
12 May 2017Registration of charge 105735600001, created on 5 May 2017 (32 pages)
12 May 2017Registration of charge 105735600001, created on 5 May 2017 (32 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(39 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(39 pages)