Y NOT FESTIVALS UK LIMITED

C/O Superstruct Entertainment Ltd C/O Superstruct Entertainment Ltd, London, W14 8NS, United Kingdom
StatusACTIVE
Company No.08318496
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

Y NOT FESTIVALS UK LIMITED is an active private limited company with number 08318496. It was incorporated 11 years, 6 months, 8 days ago, on 05 December 2012. The company address is C/O Superstruct Entertainment Ltd C/O Superstruct Entertainment Ltd, London, W14 8NS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-12

New address: C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington High Street London W14 8NS

Old address: C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Address

Type: AD01

New address: C/O Superstruct Entertainment Ltd 7th Floor, 364-366 Kensington Hight Street London W14 8NS

Old address: Whitehall Farm Hales Green Yeaveley Ashbourne DE6 2DS England

Change date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Resolution

Date: 18 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Superstruct Uk Festivals Ltd

Notification date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-16

Psc name: Count of Ten Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Peter Barton

Appointment date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-16

Officer name: Mr Roderik August Schlosser

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Rebecca Newton-Taylor

Appointment date: 2022-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083184960001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: 7 Faraday Court First Avenue Burton-on-Trent DE14 2WX England

New address: Whitehall Farm Hales Green Yeaveley Ashbourne DE6 2DS

Change date: 2020-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Darren David Singer

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Jason John Oakley

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lawrence Hanson

Termination date: 2019-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: 30 Leicester Square Leicester Square London WC2H 7LA England

New address: 7 Faraday Court First Avenue Burton-on-Trent DE14 2WX

Change date: 2019-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083184960001

Charge creation date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Lawrence Hanson

Change date: 2019-01-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 22 Dec 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 19 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Beak

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren David Singer

Change date: 2017-07-18

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-02

Officer name: Mr Jonathan Beak

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-04

Officer name: Mr Darren David Singer

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-04

Officer name: Ralph Thierry Broadbent

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-04

Officer name: Mr Ian Lawrence Hanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

Old address: 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England

Change date: 2016-06-15

New address: 30 Leicester Square Leicester Square London WC2H 7LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Old address: Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT

Change date: 2016-05-12

New address: 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Thierry Broadbent

Change date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-17

Officer name: Mr Ralph Thierry Broadbent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-13

Officer name: Mr Ralph Thierry Broadbent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed count of ten LTD\certificate issued on 15/02/13

Documents

View document PDF

Change of name notice

Date: 15 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANEY GROUP LIMITED

83 MELLOW PURGESS CLOSE,BASILDON,SS15 5XT

Number:10475985
Status:ACTIVE
Category:Private Limited Company

BENJAMIN SOLICITORS LIMITED

54 LONGFIELD,PRESTON,PR2 9RN

Number:09826983
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL MOTORS (UK) LIMITED

GRAIG Y FEDW,CAERPHILLY,CF83 4AS

Number:05128480
Status:ACTIVE
Category:Private Limited Company

ETC & C LIMITED

3 HOLLIES CLOSE NEWTON SOLNEY BURTON ON TRENT HOLLIES CLOSE,BURTON-ON-TRENT,DE15 0SB

Number:11642946
Status:ACTIVE
Category:Private Limited Company

FLOORING CENTRE BIRMINGHAM LTD

81 FELLOWS LANE,BIRMINGHAM,B17 9TX

Number:11781734
Status:ACTIVE
Category:Private Limited Company

KS DELIVERY LTD

283 STAFFORD ROAD,CROYDON,CR0 4FA

Number:11827232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source