Background WavePink WaveYellow Wave

SUPERSTRUCT UK FESTIVALS LTD (08908975)

SUPERSTRUCT UK FESTIVALS LTD (08908975) is an active UK company. incorporated on 24 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUPERSTRUCT UK FESTIVALS LTD has been registered for 12 years.

Company Number
08908975
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERSTRUCT UK FESTIVALS LTD

SUPERSTRUCT UK FESTIVALS LTD is an active company incorporated on 24 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUPERSTRUCT UK FESTIVALS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08908975

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

GLOBAL FESTIVALS LIMITED
From: 24 May 2016To: 29 April 2019
GLOBAL SMART LIMITED
From: 24 February 2014To: 24 May 2016
Contact
Address

C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

, 1 Red Lion Court, London, EC4A 3EB, England
From: 17 April 2019To: 9 December 2021
, 30 Leicester Square, London, WC2H 7LA
From: 24 February 2014To: 17 April 2019
Timeline

42 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Aug 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Capital Update
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Oct 19
Loan Secured
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Jan 23
Loan Secured
Jan 23
Funding Round
Jun 23
Funding Round
Nov 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
15
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
18 September 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
27 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Resolution
29 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Legacy
4 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2019
SH19Statement of Capital
Legacy
4 April 2019
CAP-SSCAP-SS
Resolution
4 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Resolution
24 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 January 2018
AAMDAAMD
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2018
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Resolution
17 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Memorandum Articles
15 September 2016
MAMA
Resolution
15 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2014
NEWINCIncorporation