Background WavePink WaveYellow Wave

GOOD NATURED EVENTS LTD (12230035)

GOOD NATURED EVENTS LTD (12230035) is an active UK company. incorporated on 26 September 2019. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GOOD NATURED EVENTS LTD has been registered for 6 years. Current directors include DENBY, Simon Guy, RYAN, Saoirse Mairead, WRIGHT, Clayton.

Company Number
12230035
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
C/O In The Loop Accounts Ltd Formal House, Cheltenham, GL50 3PN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DENBY, Simon Guy, RYAN, Saoirse Mairead, WRIGHT, Clayton
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD NATURED EVENTS LTD

GOOD NATURED EVENTS LTD is an active company incorporated on 26 September 2019 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GOOD NATURED EVENTS LTD was registered 6 years ago.(SIC: 90030)

Status

active

Active since 6 years ago

Company No

12230035

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

C/O In The Loop Accounts Ltd Formal House 60 St. Georges Place Cheltenham, GL50 3PN,

Previous Addresses

1 Ames House Mace Street London E2 0QR England
From: 16 July 2020To: 15 May 2023
Unit 4, the Laundry Building Warburton Road London E8 3FN England
From: 26 September 2019To: 16 July 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Feb 20
New Owner
Feb 20
Director Left
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DENBY, Simon Guy

Active
Warburton Road, LondonE8 3FN
Born November 1988
Director
Appointed 26 Sept 2019

RYAN, Saoirse Mairead

Active
196 West Green Road, LondonN15 5AG
Born March 1986
Director
Appointed 03 Aug 2021

WRIGHT, Clayton

Active
Little Gay Brother, LondonEC2A 4NE
Born April 1982
Director
Appointed 03 Aug 2021

VALADAS-LETTS, Frederick Roscoe

Resigned
Warburton Road, LondonE8 3FN
Born December 1988
Director
Appointed 26 Sept 2019
Resigned 28 May 2021

Persons with significant control

4

3 Active
1 Ceased

Ms Saoirse Mairead Ryan

Active
Warburton Road, LondonE8 3FN
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2020

Mr Clayton Wright

Active
Warburton Road, LondonE8 3FN
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2020

Mr Frederick Roscoe Valadas-Letts

Ceased
Warburton Road, LondonE8 3FN
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2019
Ceased 22 Aug 2023

Mr Simon Guy Denby

Active
Warburton Road, LondonE8 3FN
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Incorporation Company
26 September 2019
NEWINCIncorporation