Background WavePink WaveYellow Wave

NOISILY FESTIVAL LIMITED (08412767)

NOISILY FESTIVAL LIMITED (08412767) is an active UK company. incorporated on 21 February 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NOISILY FESTIVAL LIMITED has been registered for 13 years. Current directors include BARTON, Scott Andrew, LAVELLE, Lynn.

Company Number
08412767
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BARTON, Scott Andrew, LAVELLE, Lynn
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOISILY FESTIVAL LIMITED

NOISILY FESTIVAL LIMITED is an active company incorporated on 21 February 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NOISILY FESTIVAL LIMITED was registered 13 years ago.(SIC: 90010)

Status

active

Active since 13 years ago

Company No

08412767

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

30 St. John Street London, EC1M 4AY,

Previous Addresses

65 Alfred Road C/O Marble Ldn, Great Western Studios London W2 5EU England
From: 26 January 2020To: 22 April 2024
C/O Kasimira Great Western Studios 65 Alfred Road London W2 5EU United Kingdom
From: 16 May 2017To: 26 January 2020
19 Osiers Road Unit 2, Building 5 London SW18 1NL
From: 19 March 2015To: 16 May 2017
19 Unit 2 Building 5 Osiers Road London SW18 1NL England
From: 25 February 2015To: 19 March 2015
Unit 96a Battersea Business Center Lavender Hill London SW11 5QL
From: 17 April 2014To: 25 February 2015
51 Garfield Road 51 Garfield Road London SW11 5PL United Kingdom
From: 21 February 2013To: 17 April 2014
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Mar 15
Director Left
Mar 15
Owner Exit
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jan 20
New Owner
Dec 23
Owner Exit
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Director Joined
May 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
1
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BARTON, Scott Andrew

Active
St. John Street, LondonEC1M 4AY
Born September 1971
Director
Appointed 27 Mar 2024

LAVELLE, Lynn

Active
St. John Street, LondonEC1M 4AY
Born August 1977
Director
Appointed 27 Mar 2024

AUDLEY, Charles Edward

Resigned
65 Alfred Road, LondonW2 5EU
Born October 1986
Director
Appointed 21 Feb 2013
Resigned 12 Jul 2018

BELFIELD, James Anthony

Resigned
65 Alfred Road, LondonW2 5EU
Born June 1976
Director
Appointed 24 Apr 2014
Resigned 08 Jan 2020

BELFIELD, James Anthony

Resigned
Melbourne St, BrightonBN2 3BN
Born June 1976
Director
Appointed 01 Nov 2013
Resigned 11 Nov 2014

GORDON ATHIE, Lachlan Charles Robert

Resigned
Rubens Place, LondonSW4 7RB
Born July 1986
Director
Appointed 21 Feb 2013
Resigned 04 Oct 2025

HAZLERIGG, Arthur William Grey, Hon.

Resigned
St. John Street, LondonEC1M 4AY
Born May 1987
Director
Appointed 21 Feb 2013
Resigned 02 Oct 2025

MARTIN, Lisa Faye

Resigned
Lavender Hill, LondonSW11 5QL
Born September 1968
Director
Appointed 24 Apr 2014
Resigned 24 Apr 2014

PARRY, Robert Edward

Resigned
51 Garfield Road, LondonSW11 5PL
Born May 1987
Director
Appointed 27 Mar 2024
Resigned 18 Nov 2025

PARRY, Robert Edward

Resigned
65 Alfred Road, LondonW2 5EU
Born May 1987
Director
Appointed 21 Feb 2013
Resigned 12 Jul 2018

WILLIAMS, Chris

Resigned
Unit 2 Building 5, LondonSW18 1NL
Born February 1979
Director
Appointed 24 Apr 2014
Resigned 24 Apr 2014

Persons with significant control

7

1 Active
6 Ceased
St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2024

Mr Robert Edward Parry

Ceased
St. John Street, LondonEC1M 4AY
Born May 1987

Nature of Control

Significant influence or control
Notified 14 Dec 2023
Ceased 27 Mar 2024

Hon. Arthur William Grey Hazlerigg

Ceased
St. John Street, LondonEC1M 4AY
Born May 1987

Nature of Control

Significant influence or control
Notified 14 Dec 2023
Ceased 27 Mar 2024

Mr Lachlan Charles Robert Gordon

Ceased
St. John Street, LondonEC1M 4AY
Born July 1986

Nature of Control

Significant influence or control
Notified 14 Dec 2023
Ceased 27 Mar 2024

Mr Arthur William Grey Hazlerigg

Ceased
C/O Marble Ldn, Great Western Studios, LondonW2 5EU
Born May 1987

Nature of Control

Significant influence or control
Notified 14 Dec 2023
Ceased 14 Dec 2023
C/O Kasimira, LondonW2 5EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Ceased 14 Dec 2023

Mr Lachlan Charles Robert Gordon

Ceased
65 Alfred Road, LondonW2 5EU
Born July 1986

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
3 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Director Company With Name Date
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Incorporation Company
21 February 2013
NEWINCIncorporation