Company NameRun Nation Events Limited
DirectorRichard Andrew Hunter
Company StatusActive
Company Number08752409
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Richard Andrew Hunter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleSports Events Promotion
Country of ResidenceUnited Kingdom
Correspondence Address9 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Location

Registered Address21 Northfield Road
Newcastle Upon Tyne
NE3 3UN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 August 2018Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Manor House West Whalton Morpeth Northumberland NE61 3UT on 6 August 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Change of details for Mr Richard Andrew Hunter as a person with significant control on 14 February 2017 (2 pages)
30 October 2017Change of details for Mr Richard Andrew Hunter as a person with significant control on 14 February 2017 (2 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 February 2017Director's details changed for Mr Richard Andrew Hunter on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Richard Andrew Hunter on 13 February 2017 (2 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 November 2016Director's details changed for Mr Richard Andrew Hunter on 1 November 2016 (2 pages)
28 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
28 November 2016Director's details changed for Mr Richard Andrew Hunter on 1 November 2016 (2 pages)
28 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
27 June 2016Registered office address changed from 14C Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF to 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 14C Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF to 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 27 June 2016 (2 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
15 July 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
17 November 2014Registered office address changed from 14 the Kiln Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB United Kingdom to 14C Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 14 the Kiln Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 1AB United Kingdom to 14C Airport Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 2EF on 17 November 2014 (2 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)