About

Registered Number: 07743495
Date of Incorporation: 17/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: The Sunderland Stadium Of Light, Sunderland, Tyne And Wear, SR5 1SU

 

1879 Events Management Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Lowes, Angela, Jarvis, Lois Kate. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWES, Angela 18 July 2018 - 1
JARVIS, Lois Kate 28 October 2011 11 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 29 April 2019
MR04 - N/A 23 November 2018
RP04TM02 - N/A 10 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 25 July 2018
AP03 - Appointment of secretary 25 July 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 31 August 2016
AP01 - Appointment of director 20 July 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 17 March 2015
RESOLUTIONS - N/A 03 September 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 April 2013
CH01 - Change of particulars for director 03 April 2013
AA01 - Change of accounting reference date 30 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 10 November 2011
AP03 - Appointment of secretary 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AD01 - Change of registered office address 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
CERTNM - Change of name certificate 28 October 2011
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.