Company Name1879 Events Management Limited
Company StatusActive
Company Number07743495
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Previous NameTimec 1329 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Igor Levin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Kyril Robert Leonid Louis-Dreyfus
Date of BirthDecember 1997 (Born 26 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Patrick Julien Treuer
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed19 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMs Margaret Theresa Byrne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Gary Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMrs Angela Lowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 02 March 2021)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameLois Kate Jarvis
NationalityBritish
StatusResigned
Appointed28 October 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 11 July 2018)
RoleCompany Director
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Per-Magnus Andersson
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed10 January 2012(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Martin Edward Bain
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Charles Harry Finlayson Methven
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Stewart James Donald
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameMs Angela Lowes
StatusResigned
Appointed18 July 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Anthony Joseph Davison
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Director NameMr Neil James Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Website1879events.com
Telephone08719111269
Telephone regionUnknown

Location

Registered AddressThe Sunderland Stadium Of Light
Sunderland
Tyne And Wear
SR5 1SU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sunderland Association Football Club LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,321,000
Net Worth£363,000
Cash£518,000
Current Liabilities£700,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

27 August 2014Delivered 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

Filing History

1 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
30 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
27 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 31 July 2020 (7 pages)
15 March 2021Termination of appointment of Angela Lowes as a secretary on 2 March 2021 (1 page)
15 March 2021Termination of appointment of Angela Lowes as a director on 2 March 2021 (1 page)
23 February 2021Appointment of Mr Igor Levin as a director on 19 February 2021 (2 pages)
23 February 2021Appointment of Mr Kyril Robert Leonid Louis-Dreyfus as a director on 19 February 2021 (2 pages)
23 February 2021Termination of appointment of Stewart James Donald as a director on 19 February 2021 (1 page)
23 February 2021Appointment of Mr Patrick Julien Treuer as a director on 19 February 2021 (2 pages)
5 January 2021Termination of appointment of Neil James Fox as a director on 31 December 2020 (1 page)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
31 July 2020Accounts for a small company made up to 31 July 2019 (7 pages)
12 December 2019Termination of appointment of Charles Harry Finlayson Methven as a director on 12 December 2019 (1 page)
7 November 2019Termination of appointment of Anthony Joseph Davison as a director on 7 November 2019 (1 page)
29 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (14 pages)
23 November 2018Satisfaction of charge 077434950001 in full (1 page)
10 September 2018Second filing for the termination of Lois Jarvis as a secretary (5 pages)
3 September 2018Appointment of Mr Anthony Joseph Davison as a director on 1 September 2018 (2 pages)
3 September 2018Appointment of Mr Neil James Fox as a director on 1 September 2018 (2 pages)
28 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 July 2018Appointment of Ms Angela Lowes as a secretary on 18 July 2018 (2 pages)
25 July 2018Termination of appointment of Lois Kate Jarvis as a secretary on 18 July 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 10/09/2018.
(2 pages)
8 June 2018Appointment of Mr Stewart James Donald as a director on 26 May 2018 (2 pages)
8 June 2018Appointment of Mr Charles Harry Finlayson Methven as a director on 26 May 2018 (2 pages)
4 June 2018Termination of appointment of Per-Magnus Andersson as a director on 22 May 2018 (1 page)
4 June 2018Termination of appointment of Martin Edward Bain as a director on 22 May 2018 (1 page)
9 May 2018Full accounts made up to 31 July 2017 (23 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 May 2017Full accounts made up to 31 July 2016 (22 pages)
4 May 2017Full accounts made up to 31 July 2016 (22 pages)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Gary Hutchinson as a director on 31 December 2016 (1 page)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
20 July 2016Appointment of Mr Martin Edward Bain as a director on 1 July 2016 (2 pages)
29 April 2016Full accounts made up to 31 July 2015 (18 pages)
29 April 2016Full accounts made up to 31 July 2015 (18 pages)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Theresa Byrne as a director on 8 March 2016 (1 page)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
17 March 2015Full accounts made up to 31 July 2014 (18 pages)
17 March 2015Full accounts made up to 31 July 2014 (18 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 September 2014Registration of charge 077434950001, created on 27 August 2014 (45 pages)
2 September 2014Registration of charge 077434950001, created on 27 August 2014 (45 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
14 May 2014Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages)
14 May 2014Director's details changed for Ms Angela Lowes on 12 May 2014 (2 pages)
13 March 2014Full accounts made up to 31 July 2013 (16 pages)
13 March 2014Full accounts made up to 31 July 2013 (16 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
11 April 2013Full accounts made up to 31 July 2012 (15 pages)
11 April 2013Full accounts made up to 31 July 2012 (15 pages)
3 April 2013Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Gary Hutchinson on 3 April 2013 (2 pages)
30 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
30 January 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
12 September 2012Director's details changed for Mr Gary Hutchinson on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
12 September 2012Director's details changed for Mr Gary Hutchinson on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
11 January 2012Appointment of Mr per-Magnus Andersson as a director (2 pages)
11 January 2012Appointment of Mr per-Magnus Andersson as a director (2 pages)
10 November 2011Appointment of Gary Hutchinson as a director (3 pages)
10 November 2011Appointment of Lois Kate Jarvis as a secretary (3 pages)
10 November 2011Appointment of Legal Director Margaret Byrne as a director (3 pages)
10 November 2011Appointment of Mrs Angela Lowes as a director (3 pages)
10 November 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
10 November 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
10 November 2011Appointment of Mrs Angela Lowes as a director (3 pages)
10 November 2011Termination of appointment of Andrew Davison as a director (2 pages)
10 November 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 10 November 2011 (2 pages)
10 November 2011Appointment of Lois Kate Jarvis as a secretary (3 pages)
10 November 2011Appointment of Legal Director Margaret Byrne as a director (3 pages)
10 November 2011Termination of appointment of Andrew Davison as a director (2 pages)
10 November 2011Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 10 November 2011 (2 pages)
10 November 2011Appointment of Gary Hutchinson as a director (3 pages)
28 October 2011Company name changed timec 1329 LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Company name changed timec 1329 LIMITED\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Incorporation (28 pages)
17 August 2011Incorporation (28 pages)