General information

Name:

Ten 80 Events Limited

Office Address:

Zeppelin Building, 3rd Floor 59-61 Farringdon Road EC1M 3JB London

Number: 06124855

Incorporation date: 2007-02-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ten 80 Events started conducting its operations in the year 2007 as a Private Limited Company with reg. no. 06124855. The firm has been active for 17 years and the present status is active. This firm's office is based in London at Zeppelin Building, 3rd Floor. Anyone can also locate the company utilizing its postal code : EC1M 3JB. The firm present name is Ten 80 Events Ltd. The enterprise's previous associates may recognize this firm as Events 1080, which was used up till 2007-03-19. The enterprise's classified under the NACE and SIC code 82302 and has the NACE code: Activities of conference organisers. 2022-05-31 is the last time when company accounts were reported.

The info we gathered describing this particular enterprise's MDs suggests there are three directors: Alistair S., Mark L. and Timothy W. who became members of the Management Board on 2007-02-22. To help the directors in their tasks, this particular limited company has been utilizing the skills of Timothy W. as a secretary since February 2007.

  • Previous company's names
  • Ten 80 Events Ltd 2007-03-19
  • Events 1080 Limited 2007-02-22

Financial data based on annual reports

Company staff

Alistair S.

Role: Director

Appointed: 22 February 2007

Latest update: 27 March 2024

Mark L.

Role: Director

Appointed: 22 February 2007

Latest update: 27 March 2024

Timothy W.

Role: Director

Appointed: 22 February 2007

Latest update: 27 March 2024

Timothy W.

Role: Secretary

Appointed: 22 February 2007

Latest update: 27 March 2024

People with significant control

Executives who have control over the firm are as follows: Timothy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alistair S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alistair S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 October 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 12 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Tuesday 2nd April 2024 director's details were changed (CH01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

340 Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

HQ address,
2014

Address:

340 Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

HQ address,
2015

Address:

340 Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

HQ address,
2016

Address:

340 Melton Road

Post code:

LE4 7SL

City / Town:

Leicester

Accountant/Auditor,
2016 - 2014

Name:

Eggleston Wiley Llp

Address:

20 Anchor Terrace 3-13 Southwark Bridge Road

Post code:

SE1 9HQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
  • 96090 : Other service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode