Date | Description |
2025-03-03 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2025-03-03 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2025-03-03 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2025-03-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2025-01-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. REBECCA NEWTON-TAYLOR / 17/12/2024 |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES |
2023-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES |
2023-10-07 |
update account_category GROUP => SMALL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES |
2022-08-08 |
update num_mort_outstanding 1 => 0 |
2022-08-08 |
update num_mort_satisfied 0 => 1 |
2022-07-07 |
delete address 1ST 2ND & 3RD FLOORS 37 SHELTON STREET LONDON UNITED KINGDOM WC2H 9HN |
2022-07-07 |
insert address 364 - 366 KENSINGTON HIGH STREET LONDON ENGLAND W14 8NS |
2022-07-07 |
update registered_address |
2022-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TOPHAM / 07/06/2022 |
2022-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116407050001 |
2022-06-17 |
update statutory_documents CESSATION OF SUPERSTRUCT UK FESTIVALS LIMITED AS A PSC |
2022-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM, C/O SUPERSTRUCT ENTERTAINMENT LTD 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS, ENGLAND |
2022-06-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERSTRUCT UK FESTIVALS LIMITED |
2022-06-16 |
update statutory_documents ADOPT ARTICLES 07/06/2022 |
2022-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2022 FROM, 1ST 2ND & 3RD FLOORS 37 SHELTON STREET, LONDON, WC2H 9HN, UNITED KINGDOM |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED DANIEL CRAIG |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER BARTON |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MS REBECCA NEWTON-TAYLOR |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED RODERIK AUGUST SCHLOSSER |
2022-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERSTRUCT UK FESTIVALS LTD |
2022-06-14 |
update statutory_documents CESSATION OF ANDREW TOPHAM AS A PSC |
2022-06-14 |
update statutory_documents CESSATION OF JULIAN TOPHAM AS A PSC |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES DAVEY |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES |
2021-02-08 |
update account_category NO ACCOUNTS FILED => GROUP |
2021-02-08 |
update accounts_last_madeup_date null => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2020-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-12-07 |
update account_ref_month 10 => 12 |
2020-12-07 |
update accounts_next_due_date 2020-10-24 => 2020-12-31 |
2020-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TOPHAM / 01/06/2020 |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2020-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW TOPHAM / 01/06/2020 |
2020-10-20 |
update statutory_documents CURRSHO FROM 31/10/2019 TO 31/12/2018 |
2020-07-08 |
update accounts_next_due_date 2020-07-24 => 2020-10-24 |
2020-02-18 |
update statutory_documents 18/02/20 STATEMENT OF CAPITAL GBP 105.73 |
2019-12-07 |
update num_mort_charges 0 => 1 |
2019-12-07 |
update num_mort_outstanding 0 => 1 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
2019-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116407050001 |
2019-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANDREW TOPHAM / 26/06/2019 |
2019-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPHAM / 26/06/2019 |
2019-06-26 |
update statutory_documents 26/06/19 STATEMENT OF CAPITAL GBP 103.09 |
2018-10-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |