Company NameNocturne Live Events Limited
Company StatusActive
Company Number08832956
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)
Previous NameNeapolitan Live Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ciro Romano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Westcroft Square
London
W6 0TA
Director NameMr Trevor George William Bowen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed09 January 2015(1 year after company formation)
Appointment Duration9 years, 3 months
RoleNon Executive Director
Country of ResidenceIreland
Correspondence AddressGlenamuck Ballycorus Road
Kilternan
Dublin
Ireland
Director NameMs Sally Henrietta Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(1 year after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMrs Hala Baviere
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCOO
Country of ResidenceFrance
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMark Andrew Bain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Abinger Road
London
W4 1EX
Secretary NameJonathan Patrick Frederick Bradley
StatusResigned
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address98 Abinger Road
London
W4 1EX
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleInternational Cheif Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Alex John Doherty
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 29 November 2019)
RoleVp Legal & Business Affairs
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusResigned
Appointed09 May 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 July 2021)
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Robert McElroy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Secretary NameMr Robert McElroy
StatusResigned
Appointed29 July 2021(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 July 2022)
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG

Contact

Websitewww.nocturnelive.com

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jonathan Patrick Frederik Bradley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Charges

9 January 2015Delivered on: 16 January 2015
Persons entitled: Universal Music Arts & Entertainment Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
29 May 2020Full accounts made up to 31 December 2019 (19 pages)
3 February 2020Change of details for Neapolitan Live Events Limited as a person with significant control on 27 January 2020 (2 pages)
3 February 2020Change of details for Vivendi Live Limited as a person with significant control on 27 January 2020 (2 pages)
17 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
10 December 2019Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 5 December 2019 (2 pages)
3 December 2019Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 29 November 2019 (2 pages)
3 December 2019Registered office address changed from 4 Pancras Square London N1C 4AG United Kingdom to 3 Pancras Square London N1C 4AG on 3 December 2019 (1 page)
2 December 2019Termination of appointment of Adam Martin Barker as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mr Robert Mcelroy as a director on 29 November 2019 (2 pages)
2 December 2019Termination of appointment of Alex John Doherty as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mrs Hala Baviere as a director on 29 November 2019 (2 pages)
22 May 2019Full accounts made up to 31 December 2018 (20 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
25 October 2018Director's details changed for Sally Henrietta Davies on 25 October 2018 (2 pages)
28 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street Kensington High Street London W14 8NS England to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 23 July 2018 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (20 pages)
6 June 2018Change of details for Universal Music Arts & Entertainment Limited as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Change of details for Neapolitan Live Events Limited as a person with significant control on 6 June 2018 (2 pages)
30 April 2018Memorandum and Articles of Association (27 pages)
30 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 April 2018Termination of appointment of Jonathan Patrick Frederik Bradley as a director on 26 January 2018 (2 pages)
9 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 July 2017Director's details changed for Mr Trevor George William Bowen on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Alex John Doherty on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Trevor George William Bowen on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Alex John Doherty on 3 July 2017 (2 pages)
16 June 2017Total exemption full accounts made up to 31 December 2015 (18 pages)
16 June 2017Total exemption full accounts made up to 31 December 2015 (18 pages)
12 June 2017Appointment of Mr Adam Martin Barker as a director on 9 May 2017 (2 pages)
12 June 2017Appointment of Mr Adam Martin Barker as a director on 9 May 2017 (2 pages)
26 May 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
26 May 2017Director's details changed for Alex John Doherty on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, United Kingdom to 364-366 Kensington High Street Kensington High Street London W14 8NS on 26 May 2017 (1 page)
26 May 2017Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, United Kingdom to 364-366 Kensington High Street Kensington High Street London W14 8NS on 26 May 2017 (1 page)
26 May 2017Director's details changed for Alex John Doherty on 26 May 2017 (2 pages)
26 May 2017Appointment of Mrs Abolanle Abioye as a secretary on 9 May 2017 (2 pages)
26 May 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Patrick Frederick Bradley as a secretary on 9 May 2017 (1 page)
26 May 2017Appointment of Mrs Abolanle Abioye as a secretary on 9 May 2017 (2 pages)
26 May 2017Termination of appointment of Jonathan Patrick Frederick Bradley as a secretary on 9 May 2017 (1 page)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 January 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
12 January 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(10 pages)
10 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(10 pages)
14 January 2016Registered office address changed from , C/O Gerald Edelman Chartered Accountants, 73 Cornhill, London, EC3V 3QX to 364-366 Kensington High Street Kensington High Street London W14 8NS on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Gerald Edelman Chartered Accountants 73 Cornhill London EC3V 3QX to 73 Cornhill London EC3V 3QQ on 14 January 2016 (1 page)
14 January 2016Registered office address changed from , C/O Gerald Edelman Chartered Accountants, 73 Cornhill, London, EC3V 3QX to 364-366 Kensington High Street Kensington High Street London W14 8NS on 14 January 2016 (1 page)
17 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
17 October 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
30 May 2015Appointment of Alex John Doherty as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Andrew Brown as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Andrew Brown as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Sally Henrietta Davies as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Alex John Doherty as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Andrew Brown as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Alex John Doherty as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Sally Henrietta Davies as a director on 9 January 2015 (3 pages)
30 May 2015Appointment of Sally Henrietta Davies as a director on 9 January 2015 (3 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders (5 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders (5 pages)
21 April 2015Annual return made up to 6 January 2015 with a full list of shareholders (5 pages)
16 March 2015Registered office address changed from 1F Woodstock Studios 36 Woodstock Grove London W12 8LE to C/O Gerald Edelman Chartered Accountants 73 Cornhill London EC3V 3QX on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from , 1F Woodstock Studios 36 Woodstock Grove, London, W12 8LE to 364-366 Kensington High Street Kensington High Street London W14 8NS on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from , 1F Woodstock Studios 36 Woodstock Grove, London, W12 8LE to 364-366 Kensington High Street Kensington High Street London W14 8NS on 16 March 2015 (2 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 09/01/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 09/01/2015
(29 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Change of name notice (2 pages)
28 January 2015Company name changed neapolitan live events LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-21
(2 pages)
28 January 2015Change of name notice (2 pages)
28 January 2015Company name changed neapolitan live events LIMITED\certificate issued on 28/01/15
  • RES15 ‐ Change company name resolution on 2015-01-21
(2 pages)
22 January 2015Appointment of Trevor Bowen as a director on 9 January 2015 (3 pages)
22 January 2015Registered office address changed from , 98 Abinger Road, London, W4 1EX, England to 364-366 Kensington High Street Kensington High Street London W14 8NS on 22 January 2015 (2 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 4.01
(10 pages)
22 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
22 January 2015Registered office address changed from 98 Abinger Road London W4 1EX England to 1F Woodstock Studios 36 Woodstock Grove London W12 8LE on 22 January 2015 (2 pages)
22 January 2015Appointment of Trevor Bowen as a director on 9 January 2015 (3 pages)
22 January 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (3 pages)
22 January 2015Registered office address changed from , 98 Abinger Road, London, W4 1EX, England to 364-366 Kensington High Street Kensington High Street London W14 8NS on 22 January 2015 (2 pages)
22 January 2015Sub-division of shares on 9 January 2015 (11 pages)
22 January 2015Sub-division of shares on 9 January 2015 (11 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 4.01
(10 pages)
22 January 2015Sub-division of shares on 9 January 2015 (11 pages)
22 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 4.01
(10 pages)
22 January 2015Appointment of Trevor Bowen as a director on 9 January 2015 (3 pages)
16 January 2015Registration of charge 088329560001, created on 9 January 2015 (30 pages)
16 January 2015Registration of charge 088329560001, created on 9 January 2015 (30 pages)
16 January 2015Registration of charge 088329560001, created on 9 January 2015 (30 pages)
27 April 2014Appointment of Mr Ciro Romano as a director (2 pages)
27 April 2014Appointment of Mr Ciro Romano as a director (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
(37 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 1
(37 pages)