Warning: file_put_contents(c/46151c3fa20c601e667901a48de0093b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nineteen Event Services Limited, GL51 7AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NINETEEN EVENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director12 March 2019Active
Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY

Director01 July 2019Active
3, Cheltenham Enterprise Centre, Off Central Way, Cheltenham, United Kingdom, GL51 8JW

Director12 March 2019Active
3, Cheltenham Enterprise Centre, Central Way, Cheltenham, England, GL51 8JW

Director12 March 2019Active

People with Significant 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:Brent House, 382 Gloucester Road, Cheltenham, United Kingdom, GL51 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Accounts

Change account reference date company previous shortened.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-11Officers

Termination director company with name termination date.

Download
2019-08-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download
2019-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.