SUPERSTRUCT ENTERTAINMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Charles Garland as a director on 2025-07-23

View Document

02/05/252 May 2025 Appointment of Mr Andrew Raymond Fisher as a director on 2025-03-17

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

03/03/253 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2527 February 2025 Notification of a person with significant control statement

View Document

19/02/2519 February 2025 Registration of charge 107291350004, created on 2025-02-18

View Document

17/02/2517 February 2025 Cessation of Superstruct Holding Sarl as a person with significant control on 2024-10-28

View Document

06/02/256 February 2025 Cessation of Sinisa Krnic as a person with significant control on 2024-10-28

View Document

06/02/256 February 2025 Notification of Superstruct Holding Sarl as a person with significant control on 2024-10-28

View Document

05/02/255 February 2025 Appointment of Mr Panagiotis Tegos as a director on 2025-02-05

View Document

22/01/2522 January 2025 Resolutions

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

05/12/245 December 2024 Appointment of Mr Justinus Jacobus Bernardus Maria Spee as a director on 2024-12-03

View Document

01/11/241 November 2024 Satisfaction of charge 107291350002 in full

View Document

01/11/241 November 2024 Satisfaction of charge 107291350001 in full

View Document

01/11/241 November 2024 Satisfaction of charge 107291350003 in full

View Document

30/10/2430 October 2024 Appointment of Mr Philipp Roland Freise as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Andrew Adams Tisdale as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Thomas Johan Constantijn Visser as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Ms. Gemma Wright as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Ms Franziska Kayser as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Philipp Schaelli as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Andrew Axelrod as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Daniel Jürg Zwicky as a director on 2024-10-28

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

12/02/2412 February 2024 Notification of Sinisa Krnic as a person with significant control on 2017-04-19

View Document

12/02/2412 February 2024 Cessation of Superstruct Holding S.a R.L. as a person with significant control on 2017-04-19

View Document

20/01/2420 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2022-04-25

View Document

30/10/2330 October 2023 Second filing of Confirmation Statement dated 2022-10-21

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

16/06/2316 June 2023 Cessation of Siniša Krnić as a person with significant control on 2017-04-19

View Document

16/06/2316 June 2023 Notification of Superstruct Holding S.a R.L. as a person with significant control on 2017-04-19

View Document

09/05/239 May 2023 Notification of Siniša Krnić as a person with significant control on 2017-04-19

View Document

09/05/239 May 2023 Cessation of Superstruct Holding S.A.R.L. as a person with significant control on 2017-04-19

View Document

12/01/2312 January 2023 Registration of charge 107291350003, created on 2023-01-11

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 1 Red Lion Court London EC4A 3EB England to 7th Floor, 364-366 Kensington High Street London W14 8NS on 2021-12-09

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Appointment of Mr Andrew Axelrod as a director on 2021-09-15

View Document

08/07/218 July 2021 Termination of appointment of Sinisa Krnic as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr James Peter Barton as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Mr Andrew Tisdale as a director on 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / LMF LUXCO S.A.R.L. / 16/09/2019

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107291350001

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/05/1915 May 2019 Statement of capital following an allotment of shares on 2019-05-02

View Document

15/05/1915 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 1010

View Document

01/05/191 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 1009

View Document

01/05/191 May 2019 02/04/19 STATEMENT OF CAPITAL GBP 999

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR DANIEL ZWICKY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 28 ST. GEORGE STREET LONDON W1S 2FA UNITED KINGDOM

View Document

23/10/1823 October 2018 Registered office address changed from , 28 st. George Street, London, W1S 2FA, United Kingdom to 7th Floor, 364-366 Kensington High Street London W14 8NS on 2018-10-23

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 3

View Document

22/02/1822 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company