Company NameNoisy Kitchen Ltd
DirectorsJamie Tagg and James Cotton
Company StatusActive
Company Number10360887
CategoryPrivate Limited Company
Incorporation Date6 September 2016(7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jamie Tagg
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameMr James Cotton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleArtist Agent
Country of ResidenceEngland
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameMr Glyn Fussell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG

Location

Registered AddressFirst Floor
19 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2020Cessation of Jamie Tagg as a person with significant control on 6 October 2020 (1 page)
23 October 2020Notification of James Cotton as a person with significant control on 6 October 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
20 October 2020Appointment of Mr James Cotton as a director on 6 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 September 2020Second filing of Confirmation Statement dated 5 September 2019 (3 pages)
22 September 2020Second filing of Confirmation Statement dated 5 September 2020 (3 pages)
10 September 2020Confirmation statement made on 5 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/09/2020
(4 pages)
27 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
30 March 2020Registered office address changed from 10 10 Leyton Studios 15 Argall Avenue London E10 7QE England to 10C Leyton Studios 15 Argall Avenue London on 30 March 2020 (1 page)
21 November 2019Amended total exemption full accounts made up to 30 September 2018 (5 pages)
18 September 2019Confirmation statement made on 5 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/09/2020
(4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 May 2019Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to 10 10 Leyton Studios 15 Argall Avenue London E10 7QE on 10 May 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 111
(3 pages)
13 February 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 111
(3 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Notification of Jamie Tagg as a person with significant control on 15 March 2017 (2 pages)
11 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Jamie Tagg as a person with significant control on 11 September 2017 (2 pages)
21 March 2017Termination of appointment of Glyn Fussell as a director on 15 March 2017 (1 page)
21 March 2017Termination of appointment of Glyn Fussell as a director on 15 March 2017 (1 page)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 September 2016Incorporation
Statement of capital on 2016-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)