VICTORIOUS FESTIVALS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Accounts for a small company made up to 2023-12-31

View Document

26/02/2526 February 2025 Cessation of James William Ralls as a person with significant control on 2016-10-17

View Document

26/02/2526 February 2025 Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 2016-10-17

View Document

30/01/2530 January 2025 Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-14 with updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

24/01/2224 January 2022 Appointment of Ms Sian Kelleher as a director on 2022-01-21

View Document

21/01/2221 January 2022 Appointment of Mr Dan Craig as a director on 2022-01-21

View Document

09/12/219 December 2021 Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Registered office address changed from 1 Red Lion Court London EC4A 3EB England to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 2021-12-09

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HANSON

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA ENGLAND

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS REBECCA NEWTON-TAYLOR

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR JAMES BARTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR RODERIK AUGUST SCHLOSSER

View Document

17/04/1917 April 2019 Registered office address changed from , 30 Leicester Square, London, WC2H 7LA, England to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 2019-04-17

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE HANSON / 22/01/2019

View Document

03/01/193 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/193 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

03/01/193 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HENDERSON / 04/07/2018

View Document

08/06/188 June 2018 ADOPT ARTICLES 23/05/2018

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR DAVID JAMES HENDERSON

View Document

16/04/1816 April 2018 ADOPT ARTICLES 29/03/2018

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

20/12/1720 December 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / JAMES WILLIAM RALLS / 02/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RALLS / 02/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RALLS / 02/11/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / JAMES WILLIAM RALLS / 02/11/2017

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DAVID SINGER / 22/06/2017

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1614 November 2016 ADOPT ARTICLES 17/10/2016

View Document

26/10/1626 October 2016 Registered office address changed from , 12 Fratton Road, Portsmouth, Hampshire, PO1 5BX to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 2016-10-26

View Document

26/10/1626 October 2016 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR IAN LAWRENCE HANSON

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BX

View Document

19/10/1619 October 2016 SUB-DIVISION 15/07/16

View Document

12/10/1612 October 2016 15/07/16 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1627 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/07/1618 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 14/11/15 NO CHANGES

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/11/1428 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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