BOARDMASTERS LIMITED

Register to unlock more data on OkredoRegister

BOARDMASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08915183

Incorporation date

27/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Superstruct Entertainment Ltd, 364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2014)
dot icon13/01/2026
Termination of appointment of James Peter Barton as a director on 2025-12-29
dot icon13/01/2026
Termination of appointment of Rebecca Newton-Taylor as a director on 2025-12-29
dot icon13/01/2026
Termination of appointment of Andrew Topham as a director on 2025-12-29
dot icon13/01/2026
Appointment of Mr Nicholas Charles Priday as a director on 2025-12-29
dot icon13/01/2026
Appointment of Mrs Amanda Johnson as a director on 2025-12-29
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/06/2025
Termination of appointment of Roderik August Schlosser as a director on 2025-06-25
dot icon25/06/2025
Appointment of Mr Daniel Craig as a director on 2025-06-25
dot icon25/06/2025
Appointment of Mr Andrew Topham as a director on 2025-06-25
dot icon27/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon03/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/03/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/01/2025
Director's details changed for Ms. Rebecca Newton-Taylor on 2024-12-17
dot icon31/07/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon09/12/2021
Change of details for Superstruct Uk Festivals Ltd as a person with significant control on 2021-12-01
dot icon09/12/2021
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
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon05/08/2021
Notification of Superstruct Uk Festivals Ltd as a person with significant control on 2021-06-19
dot icon05/08/2021
Cessation of Lmf Luxco S.A.R.L. as a person with significant control on 2021-06-19
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon18/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon14/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/07/2019
Change of details for Global Festivals Limited as a person with significant control on 2019-04-08
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon02/07/2019
Cessation of Global Festivals Limited as a person with significant control on 2019-04-08
dot icon02/07/2019
Notification of Lmf Luxco S.A.R.L. as a person with significant control on 2019-04-08
dot icon18/04/2019
Termination of appointment of Darren David Singer as a director on 2019-04-04
dot icon18/04/2019
Termination of appointment of Ian Lawrence Hanson as a director on 2019-04-04
dot icon17/04/2019
Appointment of Mr Roderik August Schlosser as a director on 2019-04-04
dot icon17/04/2019
Appointment of Mr James Barton as a director on 2019-04-04
dot icon17/04/2019
Appointment of Ms Rebecca Newton-Taylor as a director on 2019-04-04
dot icon17/04/2019
Registered office address changed from , 30 Leicester Square London, WC2H 7LA to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 2019-04-17
dot icon03/04/2019
Statement by Directors
dot icon03/04/2019
Statement of capital on 2019-04-03
dot icon03/04/2019
Solvency Statement dated 03/04/19
dot icon03/04/2019
Resolutions
dot icon22/01/2019
Director's details changed for Mr Ian Lawrence Hanson on 2019-01-22
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/01/2018
Amended audit exemption subsidiary accounts made up to 2017-03-31
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon29/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon29/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon29/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon29/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/12/2016
Resolutions
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon26/05/2016
Appointment of Ian Lawrence Hanson as a director on 2016-05-25
dot icon26/05/2016
Termination of appointment of Ashley Daniel Tabor as a director on 2016-05-25
dot icon26/05/2016
Appointment of Mr Jonathan Beak as a secretary on 2016-05-25
dot icon26/05/2016
Termination of appointment of David James Forecast as a director on 2016-05-25
dot icon26/05/2016
Appointment of Mr Darren David Singer as a director on 2016-05-25
dot icon24/05/2016
Resolutions
dot icon24/05/2016
Change of name notice
dot icon03/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/05/2014
Appointment of Dr David Forecast as a director
dot icon27/02/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon27/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priday, Nicholas Charles
Director
29/12/2025 - Present
63
Topham, Andrew
Director
25/06/2025 - 29/12/2025
6
Hanson, Ian Lawrence
Director
25/05/2016 - 04/04/2019
99
Barton, James Peter
Director
04/04/2019 - 29/12/2025
47
Singer, Darren David
Director
25/05/2016 - 04/04/2019
328

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDMASTERS LIMITED

BOARDMASTERS LIMITED is an(a) Active company incorporated on 27/02/2014 with the registered office located at C/O Superstruct Entertainment Ltd, 364-366 Kensington High Street, London W14 8NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDMASTERS LIMITED?

toggle

BOARDMASTERS LIMITED is currently Active. It was registered on 27/02/2014 .

Where is BOARDMASTERS LIMITED located?

toggle

BOARDMASTERS LIMITED is registered at C/O Superstruct Entertainment Ltd, 364-366 Kensington High Street, London W14 8NS.

What does BOARDMASTERS LIMITED do?

toggle

BOARDMASTERS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BOARDMASTERS LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of James Peter Barton as a director on 2025-12-29.