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)
|
|
15 Jul 2025 |
TM01 |
Termination of appointment of Roderik August Schlosser as a director on 25 June 2025
|
|
|
14 Jul 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
26 Jun 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
|
|
|
26 Jun 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
26 Jun 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
01 May 2025 |
CS01 |
Confirmation statement made on 10 April 2025 with updates
|
|
|
24 Jan 2025 |
MA |
Memorandum and Articles of Association
|
|
|
24 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Articles 14(1) and 14(2) be disapplied 09/01/2025
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
24 Jan 2025 |
SH08 |
Change of share class name or designation
|
|
|
16 Jan 2025 |
AP01 |
Appointment of Ms Rebecca Newton-Taylor as a director on 10 January 2025
|
|
|
16 Jan 2025 |
AP01 |
Appointment of Mr James Peter Barton as a director on 10 January 2025
|
|
|
16 Jan 2025 |
AP01 |
Appointment of Mr Roderik August Schlosser as a director on 10 January 2025
|
|
|
16 Jan 2025 |
TM01 |
Termination of appointment of Phillip Vincent Hutcheon as a director on 10 January 2025
|
|
|
16 Jan 2025 |
PSC02 |
Notification of Superstruct Uk Festivals Ltd as a person with significant control on 10 January 2025
|
|
|
16 Jan 2025 |
PSC07 |
Cessation of Dice Fm Ltd as a person with significant control on 10 January 2025
|
|
|
16 Jan 2025 |
MR04 |
Satisfaction of charge 065622730002 in full
|
|
|
16 Jan 2025 |
MR04 |
Satisfaction of charge 065622730003 in full
|
|
|
16 Jan 2025 |
MR04 |
Satisfaction of charge 065622730004 in full
|
|
|
16 Jan 2025 |
MR04 |
Satisfaction of charge 065622730005 in full
|
|
|
16 Jan 2025 |
MR04 |
Satisfaction of charge 065622730006 in full
|
|
|
14 Jan 2025 |
AD01 |
Registered office address changed from 100 De Beauvoir Road London N1 4EN United Kingdom to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 14 January 2025
|
|
|
19 Dec 2024 |
MR01 |
Registration of charge 065622730006, created on 19 December 2024
|
|
|
14 Nov 2024 |
MR01 |
Registration of charge 065622730005, created on 11 November 2024
|
|
|
05 Aug 2024 |
AD01 |
Registered office address changed from 98 De Beauvoir Road London N1 4EN England to 100 De Beauvoir Road London N1 4EN on 5 August 2024
|
|
|
16 Jun 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2022
|
|