Company NameNocurfew Events Limited
DirectorsGeorge Michael Wainwright and Bahram Arjomandkhah
Company StatusActive
Company Number07361928
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr George Michael Wainwright
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMr Bahram Arjomandkhah
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road Theydon Bois
Epping
CM16 7LX
Director NameMr Lloyd John Hines
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND

Location

Registered AddressDb Tax Ltd
54 Greenacres Road
Oldham
OL4 1HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Bahram Arjomandkhah
50.00%
Ordinary
50 at £1George Michael Wainwright
50.00%
Ordinary

Financials

Year2014
Net Worth£289,371
Cash£351,085
Current Liabilities£83,876

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

9 September 2016Delivered on: 9 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 September 2023Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 15 September 2023 (1 page)
15 September 2023Change of details for The Nocurfew Group Limited as a person with significant control on 15 September 2023 (2 pages)
6 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 December 2020Notification of The Nocurfew Group Limited as a person with significant control on 29 January 2019 (2 pages)
1 December 2020Cessation of George Michael Wainwright as a person with significant control on 29 January 2019 (1 page)
1 December 2020Cessation of Bahram Arjomandkhah as a person with significant control on 29 January 2019 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
11 November 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Lloyd John Hines as a director on 18 July 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
21 August 2018Director's details changed for Bahram Arjomandkhah on 15 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Lloyd John Hines on 15 August 2018 (2 pages)
7 June 2018Appointment of Mr Lloyd John Hines as a director on 6 June 2018 (2 pages)
23 April 2018Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 23 April 2018 (1 page)
22 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 September 2016Registration of charge 073619280001, created on 9 September 2016 (8 pages)
9 September 2016Registration of charge 073619280001, created on 9 September 2016 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 October 2014Director's details changed for George Michael Wainwright on 1 June 2014 (2 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for George Michael Wainwright on 1 June 2014 (2 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for George Michael Wainwright on 1 June 2014 (2 pages)
12 February 2014Director's details changed for Bahram Arjemandkhan on 31 January 2014 (2 pages)
12 February 2014Director's details changed for Bahram Arjemandkhan on 31 January 2014 (2 pages)
31 October 2013Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF United Kingdom on 31 October 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages)
18 September 2013Amended accounts made up to 31 July 2013 (4 pages)
18 September 2013Amended accounts made up to 31 July 2013 (4 pages)
18 September 2013Previous accounting period shortened from 31 August 2013 to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(14 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(14 pages)
12 September 2013Director's details changed for George Michael Wainwright on 31 July 2013 (3 pages)
12 September 2013Director's details changed for George Michael Wainwright on 31 July 2013 (3 pages)
12 September 2013Director's details changed for Bahram Arjemandkhan on 31 July 2013 (3 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(14 pages)
12 September 2013Director's details changed for Bahram Arjemandkhan on 31 July 2013 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 September 2012Annual return made up to 1 September 2012 no member list (14 pages)
21 September 2012Annual return made up to 1 September 2012 no member list (14 pages)
21 September 2012Annual return made up to 1 September 2012 no member list (14 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (2 pages)
22 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (2 pages)
4 November 2011Director's details changed for Bahram Arjemandkhan on 31 August 2011 (3 pages)
4 November 2011Director's details changed for George Michael Wainwright on 31 August 2011 (3 pages)
4 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
4 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
4 November 2011Director's details changed for George Michael Wainwright on 31 August 2011 (3 pages)
4 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
4 November 2011Director's details changed for Bahram Arjemandkhan on 31 August 2011 (3 pages)
21 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
21 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(4 pages)
14 September 2010Appointment of George Michael Wainwright as a director (3 pages)
14 September 2010Appointment of Bahram Arjemandkhan as a director (3 pages)
14 September 2010Appointment of George Michael Wainwright as a director (3 pages)
14 September 2010Appointment of Bahram Arjemandkhan as a director (3 pages)
2 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
2 September 2010Termination of appointment of Elizabeth Ann Davies as a director (1 page)
1 September 2010Incorporation (22 pages)
1 September 2010Incorporation (22 pages)