Southville
BS3 1QU
Director Name | Mrs Jessica Eirwen Hoffmann |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Theatre Performer/Administrato |
Country of Residence | England |
Correspondence Address | 12 Dorset Street Bedminster Bristol BS3 1EX |
Director Name | Mr Richard Thomas Ainsworth Dufty |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Theatre Producer/Theatre Perfo |
Country of Residence | England |
Correspondence Address | 141 Brockley Rise London SE23 1NL |
Secretary Name | Mrs Jessica Eirwen Hoffmann |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2007(same day as company formation) |
Role | Theatre Performer/Administrato |
Country of Residence | England |
Correspondence Address | 12 Dorset Street Bedminster Bristol BS3 1EX |
Director Name | Mr David Lewis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Patterson Road London SE19 2LD |
Director Name | Ms Maddy Elisabeth Costa |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 27 Union Road London SW4 6JQ |
Director Name | Mr Kane Moore |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Senior Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 12 Kenninghall Road London E5 8BY |
Director Name | Ms Rachael Kathryn Burton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Producer |
Country of Residence | England |
Correspondence Address | 22a Glebe Road Long Ashton Bristol BS41 9LH |
Director Name | Ms Anne Marie Langford |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Project And Programme Manager |
Country of Residence | England |
Correspondence Address | 25 Wood Close London E2 6ET |
Director Name | Mr Purdeep Anthony Bhajam |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Inclusion Producer |
Country of Residence | England |
Correspondence Address | Flat 18 312 Church Road St. George Bristol BS5 8AJ |
Director Name | Catherine Amanda Large |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2014) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alexandra Road St Albans AL1 3AZ |
Director Name | Ms Tanuja Nishadi Amarasuriya |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 January 2017) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 20 Rosebery Avenue Bristol BS2 9TN |
Director Name | Ms Laura Nicole McDermott |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 January 2019) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 20 Highbury Road Birmingham B14 7QN |
Director Name | Mrs Christina Jane Hicks |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 July 2023) |
Role | Artist Development Producer |
Country of Residence | England |
Correspondence Address | 15 Woodsome Road London NW5 1RX |
Website | www.uninvited-guests.net |
---|---|
Telephone | 020 72286688 |
Telephone region | London |
Registered Address | Fuel, Somerset House South Wing Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £582 |
Cash | £14,340 |
Current Liabilities | £16,034 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
26 July 2023 | Registered 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 2023 | Termination of appointment of Christina Jane Hicks as a director on 14 July 2023 (1 page) |
7 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Laura Nicole Mcdermott as a director on 14 January 2019 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
3 February 2017 | Termination of appointment of Tanuja Nishadi Amarasuriya as a director on 5 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Tanuja Nishadi Amarasuriya as a director on 5 January 2017 (1 page) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2016 | Annual return made up to 20 January 2016 no member list (11 pages) |
27 January 2016 | Annual return made up to 20 January 2016 no member list (11 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 May 2015 | Appointment of Mr Kane Moore as a director on 17 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Kane Moore as a director on 17 April 2015 (2 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
20 January 2015 | Annual return made up to 20 January 2015 no member list (10 pages) |
20 January 2015 | Annual return made up to 20 January 2015 no member list (10 pages) |
19 January 2015 | Appointment of Mrs Christina Jane Hicks as a director on 22 October 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Christina Jane Hicks as a director on 22 October 2014 (2 pages) |
16 January 2015 | Appointment of Ms Madelene Elisabeth Costa as a director on 22 October 2014 (2 pages) |
16 January 2015 | Appointment of Ms Madelene Elisabeth Costa as a director on 22 October 2014 (2 pages) |
14 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
14 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
29 January 2014 | Termination of appointment of Catherine Large as a director (1 page) |
29 January 2014 | Director's details changed for Tanuja Nishadi Amarasuriya on 29 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Tanuja Nishadi Amarasuriya on 29 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 23 January 2014 no member list (8 pages) |
29 January 2014 | Termination of appointment of Catherine Large as a director (1 page) |
29 January 2014 | Appointment of Ms Laura Nicole Mcdermott as a director (2 pages) |
29 January 2014 | Appointment of Ms Laura Nicole Mcdermott as a director (2 pages) |
29 January 2014 | Annual return made up to 23 January 2014 no member list (8 pages) |
28 November 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH on 9 May 2013 (1 page) |
7 May 2013 | Director's details changed for Catherine Amanda Large on 3 May 2012 (2 pages) |
7 May 2013 | Annual return made up to 12 February 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 12 February 2013 no member list (7 pages) |
7 May 2013 | Director's details changed for Catherine Amanda Large on 3 May 2012 (2 pages) |
7 May 2013 | Director's details changed for Catherine Amanda Large on 3 May 2012 (2 pages) |
3 May 2013 | Director's details changed for Tanuja Nishadi Amarasuriya on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Tanuja Nishadi Amarasuriya on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Tanuja Nishadi Amarasuriya on 3 May 2013 (2 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
10 September 2012 | Appointment of Tanuja Nishadi Amarasuriya as a director (2 pages) |
10 September 2012 | Appointment of Tanuja Nishadi Amarasuriya as a director (2 pages) |
27 June 2012 | Appointment of Catherine Amanda Large as a director (2 pages) |
27 June 2012 | Appointment of David Lewis as a director (2 pages) |
27 June 2012 | Appointment of David Lewis as a director (2 pages) |
27 June 2012 | Appointment of Catherine Amanda Large as a director (2 pages) |
27 April 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
27 April 2012 | Annual return made up to 12 February 2012 no member list (5 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
8 March 2011 | Director's details changed for Richard Dufty on 7 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Richard Dufty on 7 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 12 February 2011 no member list (5 pages) |
8 March 2011 | Annual return made up to 12 February 2011 no member list (5 pages) |
8 March 2011 | Director's details changed for Richard Dufty on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Richard Dufty on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Richard Dufty on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Richard Dufty on 7 March 2011 (2 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
8 March 2010 | Director's details changed for Richard Dufty on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Richard Dufty on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Jessica Eirwen Hoffmann on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (4 pages) |
8 March 2010 | Director's details changed for Jessica Eirwen Hoffmann on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Dr Paul Hale Clarke on 31 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Dr Paul Hale Clarke on 31 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Richard Dufty on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Jessica Eirwen Hoffmann on 2 October 2009 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
17 December 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 February 2009 | Director's change of particulars / richard dufty / 06/12/2008 (1 page) |
20 February 2009 | Annual return made up to 12/02/09 (3 pages) |
20 February 2009 | Annual return made up to 12/02/09 (3 pages) |
20 February 2009 | Director's change of particulars / richard dufty / 06/12/2008 (1 page) |
10 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
1 August 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
10 July 2008 | Annual return made up to 12/02/08
|
10 July 2008 | Annual return made up to 12/02/08
|
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |