Company NameNoisily Festival Limited
Company StatusActive
Company Number08412767
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr William Hazlerigg
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Alfred Road C/O Marble Ldn, Great Western Studi
London
W2 5EU
Director NameMr Lachlan Charles Robert Gordon
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameHon Arthur William Grey Hazlerigg
Date of BirthMay 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameScott Andrew Barton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(11 years, 1 month after company formation)
Appointment Duration1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMs Lynn Lavelle
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(11 years, 1 month after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St. John Street
London
EC1M 4AY
Director NameMr Charles Edward Audley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGreat Western Studios 65 Alfred Road
London
W2 5EU
Director NameMr Robert Edward Parry
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGreat Western Studios 65 Alfred Road
London
W2 5EU
Director NameMiss Lisa Faye Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 96a Battersea Business Center Lavender Hill
London
SW11 5QL
Director NameMr James Anthony Belfield
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Western Studios 65 Alfred Road
London
W2 5EU
Director NameMr Chris Williams
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Unit 2 Building 5
Osiers Road
London
SW18 1NL

Location

Registered Address30 St. John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

21 December 2023Change of details for Mr Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (2 pages)
21 December 2023Director's details changed for Hon. Arthur William Grey Hazlerigg on 14 December 2023 (2 pages)
21 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
20 December 2023Confirmation statement made on 20 December 2023 with updates (5 pages)
20 December 2023Director's details changed for Mr Lachlan Gordon on 14 December 2023 (2 pages)
20 December 2023Notification of Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (2 pages)
20 December 2023Cessation of Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (1 page)
20 December 2023Cessation of Long Arm Woods Ltd as a person with significant control on 14 December 2023 (1 page)
20 December 2023Notification of Arthur William Grey Hazlerigg as a person with significant control on 14 December 2023 (2 pages)
20 December 2023Notification of Lachlan Charles Robert Gordon as a person with significant control on 14 December 2023 (2 pages)
20 December 2023Notification of Robert Edward Parry as a person with significant control on 14 December 2023 (2 pages)
11 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
26 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
26 August 2022Director's details changed for Mr William Hazlerigg on 26 August 2022 (2 pages)
17 January 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 October 2020 (5 pages)
15 November 2020Director's details changed for Mr William Hazelrigg on 31 October 2020 (2 pages)
15 November 2020Director's details changed for Mr Lachlan Gordon on 31 October 2020 (2 pages)
15 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
26 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
26 January 2020Registered office address changed from C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU United Kingdom to 65 Alfred Road C/O Marble Ldn, Great Western Studios London W2 5EU on 26 January 2020 (1 page)
26 January 2020Termination of appointment of James Anthony Belfield as a director on 8 January 2020 (1 page)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 October 2018 (5 pages)
17 August 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
12 July 2018Termination of appointment of Robert Edward Parry as a director on 12 July 2018 (1 page)
12 July 2018Termination of appointment of Charles Edward Audley as a director on 12 July 2018 (1 page)
12 July 2018Notification of Long Arm Woods Ltd as a person with significant control on 12 July 2018 (2 pages)
3 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
3 March 2018Cessation of Lachlan Gordon as a person with significant control on 21 February 2018 (1 page)
11 December 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
11 December 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
18 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 May 2017Registered office address changed from 19 Osiers Road Unit 2, Building 5 London SW18 1NL to C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 19 Osiers Road Unit 2, Building 5 London SW18 1NL to C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU on 16 May 2017 (1 page)
27 January 2017Total exemption small company accounts made up to 28 February 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 28 February 2016 (9 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
10 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Registered office address changed from 19 Unit 2 Building 5 Osiers Road London SW18 1NL England to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 19 March 2015 (1 page)
19 March 2015Termination of appointment of James Anthony Belfield as a director on 11 November 2014 (1 page)
19 March 2015Termination of appointment of James Anthony Belfield as a director on 11 November 2014 (1 page)
19 March 2015Termination of appointment of Chris Williams as a director on 24 April 2014 (1 page)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
19 March 2015Termination of appointment of Chris Williams as a director on 24 April 2014 (1 page)
19 March 2015Registered office address changed from 19 Unit 2 Building 5 Osiers Road London SW18 1NL England to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 19 March 2015 (1 page)
19 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
25 February 2015Registered office address changed from Unit 96a Battersea Business Center Lavender Hill London SW11 5QL to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Unit 96a Battersea Business Center Lavender Hill London SW11 5QL to 19 Osiers Road Unit 2, Building 5 London SW18 1NL on 25 February 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2014Termination of appointment of Lisa Faye Martin as a director on 24 April 2014 (1 page)
7 May 2014Appointment of Mr James Anthony Belfield as a director on 24 April 2014 (2 pages)
7 May 2014Annual return made up to 21 February 2014 with a full list of shareholders (7 pages)
7 May 2014Appointment of Mr James Anthony Belfield as a director on 24 April 2014 (2 pages)
7 May 2014Termination of appointment of Lisa Faye Martin as a director on 24 April 2014 (1 page)
7 May 2014Annual return made up to 21 February 2014 with a full list of shareholders (7 pages)
6 May 2014Appointment of Mr Chris Williams as a director on 24 April 2014 (2 pages)
6 May 2014Appointment of Mr Chris Williams as a director on 24 April 2014 (2 pages)
6 May 2014Appointment of Miss Lisa Faye Martin as a director on 24 April 2014 (2 pages)
6 May 2014Appointment of Miss Lisa Faye Martin as a director on 24 April 2014 (2 pages)
24 April 2014Appointment of Mr James Anthony Belfield as a director on 1 November 2013 (2 pages)
24 April 2014Appointment of Mr James Anthony Belfield as a director on 1 November 2013 (2 pages)
24 April 2014Appointment of Mr James Anthony Belfield as a director on 1 November 2013 (2 pages)
17 April 2014Registered office address changed from 51 Garfield Road 51 Garfield Road London SW11 5PL United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 51 Garfield Road 51 Garfield Road London SW11 5PL United Kingdom on 17 April 2014 (1 page)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)