This company is commonly known as Nineteen Event Services Limited. The company was founded 5 years ago and was given the registration number 11877275. The firm's registered office is in CHELTENHAM. You can find them at Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | NINETEEN EVENT SERVICES LIMITED |
---|---|---|
Company Number | : | 11877275 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2019 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brent House, 382 Gloucester Road, Cheltenham, Gloucestershire, United Kingdom, GL51 7AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | 12 March 2019 | Active |
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY | Director | 01 July 2019 | Active |
3, Cheltenham Enterprise Centre, Off Central Way, Cheltenham, United Kingdom, GL51 8JW | Director | 12 March 2019 | Active |
3, Cheltenham Enterprise Centre, Central Way, Cheltenham, England, GL51 8JW | Director | 12 March 2019 | Active |
Mr Christopher Liam Dowd | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY |
Nature of control | : |
|
Mr Lee Dreezer | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Stanley Place, Cheltenham, England, GL51 0SA |
Nature of control | : |
|
Mr Christopher Liam Dowd | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Cheltenham Enterprise Centre, Cheltenham, United Kingdom, GL51 8JW |
Nature of control | : |
|
Mr Thomas Gordon Elliott | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY |
Nature of control | : |
|
Mr Lee Dreezer | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-02-03 | Officers | Change person director company with change date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-11 | Officers | Termination director company with name termination date. | Download |
2019-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.