Background WavePink WaveYellow Wave

1879 EVENTS MANAGEMENT LIMITED (07743495)

1879 EVENTS MANAGEMENT LIMITED (07743495) is an active UK company. incorporated on 17 August 2011. with registered office in Sunderland. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. 1879 EVENTS MANAGEMENT LIMITED has been registered for 14 years. Current directors include LEVIN, Igor, LOUIS-DREYFUS, Kyril Robert Leonid.

Company Number
07743495
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
The Sunderland Stadium Of Light, Sunderland, SR5 1SU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEVIN, Igor, LOUIS-DREYFUS, Kyril Robert Leonid
SIC Codes
56210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1879 EVENTS MANAGEMENT LIMITED

1879 EVENTS MANAGEMENT LIMITED is an active company incorporated on 17 August 2011 with the registered office located in Sunderland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. 1879 EVENTS MANAGEMENT LIMITED was registered 14 years ago.(SIC: 56210, 70229)

Status

active

Active since 14 years ago

Company No

07743495

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

TIMEC 1329 LIMITED
From: 17 August 2011To: 28 October 2011
Contact
Address

The Sunderland Stadium Of Light Sunderland, SR5 1SU,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 17 August 2011To: 10 November 2011
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Loan Secured
Sept 14
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Nov 18
Director Left
Nov 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LEVIN, Igor

Active
SunderlandSR5 1SU
Born July 1969
Director
Appointed 19 Feb 2021

LOUIS-DREYFUS, Kyril Robert Leonid

Active
SunderlandSR5 1SU
Born December 1997
Director
Appointed 19 Feb 2021

JARVIS, Lois Kate

Resigned
SunderlandSR5 1SU
Secretary
Appointed 28 Oct 2011
Resigned 11 Jul 2018

LOWES, Angela

Resigned
SunderlandSR5 1SU
Secretary
Appointed 18 Jul 2018
Resigned 02 Mar 2021

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 17 Aug 2011
Resigned 28 Oct 2011

ANDERSSON, Per-Magnus

Resigned
SunderlandSR5 1SU
Born April 1965
Director
Appointed 10 Jan 2012
Resigned 22 May 2018

BAIN, Martin Edward

Resigned
SunderlandSR5 1SU
Born July 1968
Director
Appointed 01 Jul 2016
Resigned 22 May 2018

BYRNE, Margaret Theresa

Resigned
SunderlandSR5 1SU
Born December 1979
Director
Appointed 28 Oct 2011
Resigned 08 Mar 2016

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 17 Aug 2011
Resigned 28 Oct 2011

DAVISON, Anthony Joseph

Resigned
SunderlandSR5 1SU
Born February 1974
Director
Appointed 01 Sept 2018
Resigned 07 Nov 2019

DONALD, Stewart James

Resigned
SunderlandSR5 1SU
Born December 1974
Director
Appointed 26 May 2018
Resigned 19 Feb 2021

FOX, Neil James

Resigned
SunderlandSR5 1SU
Born April 1969
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2020

HUTCHINSON, Gary

Resigned
SunderlandSR5 1SU
Born April 1980
Director
Appointed 28 Oct 2011
Resigned 31 Dec 2016

LOWES, Angela

Resigned
SunderlandSR5 1SU
Born November 1973
Director
Appointed 28 Oct 2011
Resigned 02 Mar 2021

METHVEN, Charles Harry Finlayson

Resigned
SunderlandSR5 1SU
Born June 1976
Director
Appointed 26 May 2018
Resigned 12 Dec 2019

TREUER, Patrick Julien

Resigned
SunderlandSR5 1SU
Born November 1973
Director
Appointed 19 Feb 2021
Resigned 24 Dec 2025

Persons with significant control

1

Sunderland, Tyne And WearSR5 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Second Filing Of Secretary Termination With Name
10 September 2018
RP04TM02RP04TM02
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Resolution
3 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2011
NEWINCIncorporation