Date | Description |
2024-04-08 |
delete address C/O SUPERSTRUCT ENTERTAINMENT LTD 7TH FLOOR, 364-366 KENSINGTON HIGHT STREET LONDON UNITED KINGDOM W14 8NS |
2024-04-08 |
insert address C/O SUPERSTRUCT ENTERTAINMENT LTD 7TH FLOOR, 364-366 KENSINGTON HIGH STREET LONDON UNITED KINGDOM W14 8NS |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-08 |
update registered_address |
2023-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2023 FROM
C/O SUPERSTRUCT ENTERTAINMENT LTD 7TH FLOOR, 364-366 KENSINGTON HIGHT STREET
LONDON
W14 8NS
UNITED KINGDOM |
2023-10-07 |
delete address WHITEHALL FARM HALES GREEN YEAVELEY ASHBOURNE ENGLAND DE6 2DS |
2023-10-07 |
insert address C/O SUPERSTRUCT ENTERTAINMENT LTD 7TH FLOOR, 364-366 KENSINGTON HIGHT STREET LONDON UNITED KINGDOM W14 8NS |
2023-10-07 |
update registered_address |
2023-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2023 FROM
WHITEHALL FARM HALES GREEN
YEAVELEY
ASHBOURNE
DE6 2DS
ENGLAND |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-09-30 |
2023-04-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_ref_month 3 => 12 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-18 |
update statutory_documents ADOPT ARTICLES 16/11/2022 |
2022-11-16 |
update statutory_documents CURRSHO FROM 31/03/2023 TO 31/12/2022 |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER BARTON |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MR RODERIK AUGUST SCHLOSSER |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MS. REBECCA NEWTON-TAYLOR |
2022-11-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERSTRUCT UK FESTIVALS LTD |
2022-11-16 |
update statutory_documents CESSATION OF COUNT OF TEN LTD AS A PSC |
2022-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083184960001 |
2022-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-05-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-08-07 |
update company_status Active - Proposal to Strike off => Active |
2021-07-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-07-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
2020-07-08 |
delete address 7 FARADAY COURT FIRST AVENUE BURTON-ON-TRENT ENGLAND DE14 2WX |
2020-07-08 |
insert address WHITEHALL FARM HALES GREEN YEAVELEY ASHBOURNE ENGLAND DE6 2DS |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-08 |
update registered_address |
2020-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM
7 FARADAY COURT
FIRST AVENUE
BURTON-ON-TRENT
DE14 2WX
ENGLAND |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2020-01-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => UNAUDITED ABRIDGED |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2019-12-31 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-07-08 |
delete address 30 LEICESTER SQUARE LEICESTER SQUARE LONDON ENGLAND WC2H 7LA |
2019-07-08 |
insert address 7 FARADAY COURT FIRST AVENUE BURTON-ON-TRENT ENGLAND DE14 2WX |
2019-07-08 |
update num_mort_charges 0 => 1 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-07-08 |
update registered_address |
2019-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2019 FROM
30 LEICESTER SQUARE LEICESTER SQUARE
LONDON
WC2H 7LA
ENGLAND |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR JASON JOHN OAKLEY |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER |
2019-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HANSON |
2019-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083184960001 |
2019-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18 |
2018-12-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18 |
2018-12-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-03-08 |
update account_category TOTAL EXEMPTION SMALL => AUDIT EXEMPTION SUBSIDIARY |
2018-03-08 |
update accounts_last_madeup_date 2015-09-30 => 2017-03-31 |
2018-03-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 |
2018-01-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 |
2018-01-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 |
2018-01-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DAVID SINGER / 18/07/2017 |
2017-07-07 |
update account_ref_day 30 => 31 |
2017-07-07 |
update account_ref_month 9 => 3 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2017-12-31 |
2017-06-23 |
update statutory_documents PREVEXT FROM 30/09/2016 TO 31/03/2017 |
2017-02-06 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN BEAK |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-07-08 |
delete address 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WX |
2016-07-08 |
insert address 30 LEICESTER SQUARE LEICESTER SQUARE LONDON ENGLAND WC2H 7LA |
2016-07-08 |
update registered_address |
2016-06-16 |
update statutory_documents DIRECTOR APPOINTED MR DARREN DAVID SINGER |
2016-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
7 FARADAY COURT
CENTRUM ONE HUNDRED
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2WX
ENGLAND |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN LAWRENCE HANSON |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH BROADBENT |
2016-06-08 |
delete address CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT |
2016-06-08 |
insert address 7 FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WX |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-08 |
update registered_address |
2016-05-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
CLAREMONT HOUSE 223 BRANSTON ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3BT |
2016-01-08 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-01-08 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2015-12-14 |
update statutory_documents 05/12/15 FULL LIST |
2015-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 11/12/2015 |
2015-07-10 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-10 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 17/01/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-01-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2014-12-11 |
update statutory_documents 05/12/14 FULL LIST |
2014-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THIERRY BROADBENT / 13/01/2014 |
2014-01-07 |
delete address CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 3BT |
2014-01-07 |
insert address CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT |
2014-01-07 |
insert sic_code 82301 - Activities of exhibition and fair organisers |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-05 |
2014-01-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2013-12-10 |
update statutory_documents 05/12/13 FULL LIST |
2013-12-07 |
update account_ref_day 31 => 30 |
2013-12-07 |
update account_ref_month 12 => 9 |
2013-12-07 |
update accounts_next_due_date 2014-09-05 => 2014-06-30 |
2013-11-05 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/09/2013 |
2013-06-25 |
insert company_previous_name COUNT OF TEN LTD |
2013-06-25 |
update name COUNT OF TEN LTD => Y NOT FESTIVALS UK LIMITED |
2013-02-15 |
update statutory_documents COMPANY NAME CHANGED COUNT OF TEN LTD
CERTIFICATE ISSUED ON 15/02/13 |
2013-02-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-12-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |