- Company Overview for SUPERSTRUCT UK FESTIVALS LTD (08908975)
- Filing history for SUPERSTRUCT UK FESTIVALS LTD (08908975)
- People for SUPERSTRUCT UK FESTIVALS LTD (08908975)
- Charges for SUPERSTRUCT UK FESTIVALS LTD (08908975)
- More for SUPERSTRUCT UK FESTIVALS LTD (08908975)
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
|
|
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
|
|
04 Apr 2019 | CAP-SS | Solvency Statement dated 04/04/19 | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
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
|
|
08 Jan 2018 | TM02 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 |