Company NameRivelin Running Events Ltd
Company StatusDissolved
Company Number11724295
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NameThe Accelerate Running Events Company Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameLaura Inglis
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address629 Attercliffe Road
Sheffield
S9 3RD
Director NameMr Jonathan Edward Osborne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 18 April 2023)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
Director NameDeborah Smith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address629 Attercliffe Road
Sheffield
S9 3RD
Director NameMr Stuart John Hale
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address629 Attercliffe Road
Sheffield
S9 3RD

Location

Registered Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Appointment of Mr Jonathan Edward Osborne as a director on 5 March 2020 (2 pages)
14 February 2020Cessation of Deborah Smith as a person with significant control on 6 February 2020 (1 page)
14 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
14 February 2020Cessation of Stuart Hale as a person with significant control on 6 February 2020 (1 page)
14 February 2020Notification of Laura Inglis as a person with significant control on 6 February 2020 (2 pages)
5 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
(3 pages)
23 January 2020Termination of appointment of Deborah Smith as a director on 22 January 2020 (1 page)
23 January 2020Termination of appointment of Stuart Hale as a director on 22 January 2020 (1 page)
17 January 2020Confirmation statement made on 12 December 2019 with updates (5 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
12 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-12
  • GBP 5
(19 pages)