UKBizDB.co.uk

UNINVITED GUESTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uninvited Guests Ltd. The company was founded 17 years ago and was given the registration number 06097142. The firm's registered office is in LONDON. You can find them at Fuel Somerset House, West Wing, Strand, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:UNINVITED GUESTS LTD
Company Number:06097142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Fuel Somerset House, West Wing, Strand, London, WC2R 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Dorset Street, Bedminster, Bristol, BS3 1EX

Secretary12 February 2007Active
Flat 18, 312 Church Road, St. George, Bristol, England, BS5 8AJ

Director01 November 2023Active
22a, Glebe Road, Long Ashton, Bristol, England, BS41 9LH

Director01 November 2023Active
93, Raleigh Road, Southville, BS3 1QU

Director12 February 2007Active
27, Union Road, London, England, SW4 6JQ

Director22 October 2014Active
141, Brockley Rise, London, United Kingdom, SE23 1NL

Director12 February 2007Active
12, Dorset Street, Bedminster, Bristol, BS3 1EX

Director12 February 2007Active
25, Wood Close, London, England, E2 6ET

Director01 November 2023Active
18, Patterson Road, London, United Kingdom, SE19 2LD

Director01 May 2012Active
Flat 6, 12 Kenninghall Road, London, England, E5 8BY

Director17 April 2015Active
20, Rosebery Avenue, Bristol, England, BS2 9TN

Director01 May 2012Active
15, Woodsome Road, London, England, NW5 1RX

Director22 October 2014Active
14, Alexandra Road, St Albans, United Kingdom, AL1 3AZ

Director01 May 2012Active
20, Highbury Road, Birmingham, England, B14 7QN

Director22 March 2013Active

People with Significant Control

Mrs Jessica Eirwen Hoffmann
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Fuel, Somerset House, South Wing, London, England, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Paul Hale Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Fuel, Somerset House, South Wing, London, England, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Richard Thomas Ainsworth Dufty
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Fuel, Somerset House, South Wing, London, England, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-01-27Accounts

Accounts with accounts type micro entity.

Download
2016-01-27Annual return

Annual return company with made up date no member list.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.