Company NameUninvited Guests Ltd
Company StatusActive
Company Number06097142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDr Paul Hale Clarke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleTheatre Director/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address93 Raleigh Road
Southville
BS3 1QU
Director NameMrs Jessica Eirwen Hoffmann
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleTheatre Performer/Administrato
Country of ResidenceEngland
Correspondence Address12 Dorset Street
Bedminster
Bristol
BS3 1EX
Director NameMr Richard Thomas Ainsworth Dufty
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleTheatre Producer/Theatre Perfo
Country of ResidenceEngland
Correspondence Address141 Brockley Rise
London
SE23 1NL
Secretary NameMrs Jessica Eirwen Hoffmann
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleTheatre Performer/Administrato
Country of ResidenceEngland
Correspondence Address12 Dorset Street
Bedminster
Bristol
BS3 1EX
Director NameMr David Lewis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Patterson Road
London
SE19 2LD
Director NameMs Maddy Elisabeth Costa
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address27 Union Road
London
SW4 6JQ
Director NameMr Kane Moore
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(8 years, 2 months after company formation)
Appointment Duration9 years
RoleSenior Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 12 Kenninghall Road
London
E5 8BY
Director NameMs Rachael Kathryn Burton
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(16 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleProducer
Country of ResidenceEngland
Correspondence Address22a Glebe Road
Long Ashton
Bristol
BS41 9LH
Director NameMs Anne Marie Langford
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(16 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleProject And Programme Manager
Country of ResidenceEngland
Correspondence Address25 Wood Close
London
E2 6ET
Director NameMr Purdeep Anthony Bhajam
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(16 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleInclusion Producer
Country of ResidenceEngland
Correspondence AddressFlat 18 312 Church Road
St. George
Bristol
BS5 8AJ
Director NameCatherine Amanda Large
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2014)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexandra Road
St Albans
AL1 3AZ
Director NameMs Tanuja Nishadi Amarasuriya
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 January 2017)
RoleProducer
Country of ResidenceEngland
Correspondence Address20 Rosebery Avenue
Bristol
BS2 9TN
Director NameMs Laura Nicole McDermott
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2019)
RoleProducer
Country of ResidenceEngland
Correspondence Address20 Highbury Road
Birmingham
B14 7QN
Director NameMrs Christina Jane Hicks
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 July 2023)
RoleArtist Development Producer
Country of ResidenceEngland
Correspondence Address15 Woodsome Road
London
NW5 1RX

Contact

Websitewww.uninvited-guests.net
Telephone020 72286688
Telephone regionLondon

Location

Registered AddressFuel, Somerset House South Wing
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£582
Cash£14,340
Current Liabilities£16,034

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

26 July 2023Registered office address changed from Fuel Somerset House, West Wing Strand London WC2R 1LA to Fuel, Somerset House South Wing Strand London WC2R 1LA on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Christina Jane Hicks as a director on 14 July 2023 (1 page)
7 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Laura Nicole Mcdermott as a director on 14 January 2019 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
3 February 2017Termination of appointment of Tanuja Nishadi Amarasuriya as a director on 5 January 2017 (1 page)
3 February 2017Termination of appointment of Tanuja Nishadi Amarasuriya as a director on 5 January 2017 (1 page)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 January 2016Annual return made up to 20 January 2016 no member list (11 pages)
27 January 2016Annual return made up to 20 January 2016 no member list (11 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 May 2015Appointment of Mr Kane Moore as a director on 17 April 2015 (2 pages)
6 May 2015Appointment of Mr Kane Moore as a director on 17 April 2015 (2 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
20 January 2015Annual return made up to 20 January 2015 no member list (10 pages)
20 January 2015Annual return made up to 20 January 2015 no member list (10 pages)
19 January 2015Appointment of Mrs Christina Jane Hicks as a director on 22 October 2014 (2 pages)
19 January 2015Appointment of Mrs Christina Jane Hicks as a director on 22 October 2014 (2 pages)
16 January 2015Appointment of Ms Madelene Elisabeth Costa as a director on 22 October 2014 (2 pages)
16 January 2015Appointment of Ms Madelene Elisabeth Costa as a director on 22 October 2014 (2 pages)
14 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
14 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
29 January 2014Termination of appointment of Catherine Large as a director (1 page)
29 January 2014Director's details changed for Tanuja Nishadi Amarasuriya on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Tanuja Nishadi Amarasuriya on 29 January 2014 (2 pages)
29 January 2014Annual return made up to 23 January 2014 no member list (8 pages)
29 January 2014Termination of appointment of Catherine Large as a director (1 page)
29 January 2014Appointment of Ms Laura Nicole Mcdermott as a director (2 pages)
29 January 2014Appointment of Ms Laura Nicole Mcdermott as a director (2 pages)
29 January 2014Annual return made up to 23 January 2014 no member list (8 pages)
28 November 2013Registered office address changed from Fuel C/O Battersea Arts Centre Lavender Hill London SW11 5TN United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Fuel C/O Battersea Arts Centre Lavender Hill London SW11 5TN United Kingdom on 28 November 2013 (1 page)
9 May 2013Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH on 9 May 2013 (1 page)
7 May 2013Director's details changed for Catherine Amanda Large on 3 May 2012 (2 pages)
7 May 2013Annual return made up to 12 February 2013 no member list (7 pages)
7 May 2013Annual return made up to 12 February 2013 no member list (7 pages)
7 May 2013Director's details changed for Catherine Amanda Large on 3 May 2012 (2 pages)
7 May 2013Director's details changed for Catherine Amanda Large on 3 May 2012 (2 pages)
3 May 2013Director's details changed for Tanuja Nishadi Amarasuriya on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Tanuja Nishadi Amarasuriya on 3 May 2013 (2 pages)
3 May 2013Director's details changed for Tanuja Nishadi Amarasuriya on 3 May 2013 (2 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
10 September 2012Appointment of Tanuja Nishadi Amarasuriya as a director (2 pages)
10 September 2012Appointment of Tanuja Nishadi Amarasuriya as a director (2 pages)
27 June 2012Appointment of Catherine Amanda Large as a director (2 pages)
27 June 2012Appointment of David Lewis as a director (2 pages)
27 June 2012Appointment of David Lewis as a director (2 pages)
27 June 2012Appointment of Catherine Amanda Large as a director (2 pages)
27 April 2012Annual return made up to 12 February 2012 no member list (5 pages)
27 April 2012Annual return made up to 12 February 2012 no member list (5 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
8 March 2011Director's details changed for Richard Dufty on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Richard Dufty on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 12 February 2011 no member list (5 pages)
8 March 2011Annual return made up to 12 February 2011 no member list (5 pages)
8 March 2011Director's details changed for Richard Dufty on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Richard Dufty on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Richard Dufty on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Richard Dufty on 7 March 2011 (2 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
8 March 2010Director's details changed for Richard Dufty on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Richard Dufty on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
8 March 2010Director's details changed for Jessica Eirwen Hoffmann on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 12 February 2010 no member list (4 pages)
8 March 2010Director's details changed for Jessica Eirwen Hoffmann on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Dr Paul Hale Clarke on 31 December 2009 (2 pages)
8 March 2010Director's details changed for Dr Paul Hale Clarke on 31 December 2009 (2 pages)
8 March 2010Director's details changed for Richard Dufty on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Jessica Eirwen Hoffmann on 2 October 2009 (2 pages)
17 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
17 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
20 February 2009Director's change of particulars / richard dufty / 06/12/2008 (1 page)
20 February 2009Annual return made up to 12/02/09 (3 pages)
20 February 2009Annual return made up to 12/02/09 (3 pages)
20 February 2009Director's change of particulars / richard dufty / 06/12/2008 (1 page)
10 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
10 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
1 August 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
1 August 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
10 July 2008Annual return made up to 12/02/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(5 pages)
10 July 2008Annual return made up to 12/02/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(5 pages)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)