Advanced company searchLink opens in new window

SUPERSTRUCT UK FESTIVALS LTD

Company number 08908975

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2019 MR01 Registration of charge 089089750001, created on 28 October 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
18 Apr 2019 TM01 Termination of appointment of Darren David Singer as a director on 4 April 2019
18 Apr 2019 TM01 Termination of appointment of Ian Lawrence Hanson as a director on 4 April 2019
17 Apr 2019 PSC02 Notification of Superstruct Entertainment Limited as a person with significant control on 4 April 2019
17 Apr 2019 PSC07 Cessation of Broadwick Holdings Limited as a person with significant control on 3 April 2019
17 Apr 2019 PSC07 Cessation of Global Live Limited as a person with significant control on 4 April 2019
17 Apr 2019 AP01 Appointment of Mr Sinisa Krnic as a director on 4 April 2019
17 Apr 2019 AP01 Appointment of Mr Roderik August Schlosser as a director on 4 April 2019
17 Apr 2019 AP01 Appointment of Mr Daniel Zwicky as a director on 4 April 2019
17 Apr 2019 AD01 Registered office address changed from 30 Leicester Square London WC2H 7LA to 1 Red Lion Court London EC4A 3EB on 17 April 2019
04 Apr 2019 SH20 Statement by Directors
04 Apr 2019 SH19 Statement of capital on 4 April 2019
  • GBP 514,415.19
04 Apr 2019 CAP-SS Solvency Statement dated 04/04/19
04 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
07 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2019 CH01 Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019
24 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 51,441,519
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 51,237,555
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
22 Jan 2018 AAMD Amended audit exemption subsidiary accounts made up to 31 March 2017
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 51,150,142
08 Jan 2018 TM02 Termination of appointment of Jonathan Beak as a secretary on 31 December 2017