Sunderland
Tyne And Wear
SR5 1SU
Director Name | Mr Kyril Robert Leonid Louis-Dreyfus |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Patrick Julien Treuer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 19 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Ms Margaret Theresa Byrne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Gary Hutchinson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2021) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Lois Kate Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Per-Magnus Andersson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 January 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Martin Edward Bain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Charles Harry Finlayson Methven |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Stewart James Donald |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Ms Angela Lowes |
---|---|
Status | Resigned |
Appointed | 18 July 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2021) |
Role | Company Director |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Anthony Joseph Davison |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Director Name | Mr Neil James Fox |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | 1879events.com |
---|---|
Telephone | 08719111269 |
Telephone region | Unknown |
Registered Address | The Sunderland Stadium Of Light Sunderland Tyne And Wear SR5 1SU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sunderland Association Football Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,321,000 |
Net Worth | £363,000 |
Cash | £518,000 |
Current Liabilities | £700,000 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
27 August 2014 | Delivered on: 2 September 2014 Persons entitled: Security Benefit Corporation Classification: A registered charge Particulars: F/H property being the stadium of light sunderland t/no. TY340536. Outstanding |
---|
1 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 July 2022 (7 pages) |
30 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 31 July 2020 (7 pages) |
15 March 2021 | Termination of appointment of Angela Lowes as a secretary on 2 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Angela Lowes as a director on 2 March 2021 (1 page) |
23 February 2021 | Appointment of Mr Igor Levin as a director on 19 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Kyril Robert Leonid Louis-Dreyfus as a director on 19 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Stewart James Donald as a director on 19 February 2021 (1 page) |
23 February 2021 | Appointment of Mr Patrick Julien Treuer as a director on 19 February 2021 (2 pages) |
5 January 2021 | Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page) |
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
12 December 2019 | Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page) |
7 November 2019 | Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page) |
29 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 July 2018 (14 pages) |
23 November 2018 | Satisfaction of charge 077434950001 in full (1 page) |
10 September 2018 | Second filing for the termination of Lois Jarvis as a secretary (5 pages) |
3 September 2018 | Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
25 July 2018 | Appointment of Ms Angela Lowes as a secretary on 18 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Lois Kate Jarvis as a secretary on 18 July 2018
|
8 June 2018 | Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page) |
9 May 2018 | Full accounts made up to 31 July 2017 (23 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
4 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 March 2015 | Full accounts made up to 31 July 2014 (18 pages) |
17 March 2015 | Full accounts made up to 31 July 2014 (18 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
2 September 2014 | Registration of charge 077434950001, created on 27 August 2014 (45 pages) |
2 September 2014 | Registration of charge 077434950001, created on 27 August 2014 (45 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 May 2014 | Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages) |
13 March 2014 | Full accounts made up to 31 July 2013 (16 pages) |
13 March 2014 | Full accounts made up to 31 July 2013 (16 pages) |
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
11 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
11 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
3 April 2013 | Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages) |
30 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
12 September 2012 | Director's details changed for Mr Gary Hutchinson on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Director's details changed for Mr Gary Hutchinson on 12 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Appointment of Mr per-Magnus Andersson as a director (2 pages) |
11 January 2012 | Appointment of Mr per-Magnus Andersson as a director (2 pages) |
10 November 2011 | Appointment of Gary Hutchinson as a director (3 pages) |
10 November 2011 | Appointment of Lois Kate Jarvis as a secretary (3 pages) |
10 November 2011 | Appointment of Legal Director Margaret Byrne as a director (3 pages) |
10 November 2011 | Appointment of Mrs Angela Lowes as a director (3 pages) |
10 November 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
10 November 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
10 November 2011 | Appointment of Mrs Angela Lowes as a director (3 pages) |
10 November 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
10 November 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 10 November 2011 (2 pages) |
10 November 2011 | Appointment of Lois Kate Jarvis as a secretary (3 pages) |
10 November 2011 | Appointment of Legal Director Margaret Byrne as a director (3 pages) |
10 November 2011 | Termination of appointment of Andrew Davison as a director (2 pages) |
10 November 2011 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 10 November 2011 (2 pages) |
10 November 2011 | Appointment of Gary Hutchinson as a director (3 pages) |
28 October 2011 | Company name changed timec 1329 LIMITED\certificate issued on 28/10/11
|
28 October 2011 | Company name changed timec 1329 LIMITED\certificate issued on 28/10/11
|
17 August 2011 | Incorporation (28 pages) |
17 August 2011 | Incorporation (28 pages) |