Company NameUnfolding Theatre
Company StatusActive
Company Number06764666
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 2008(15 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Timothy Guy Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(7 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMr Andrew Mark Robinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(8 years after company formation)
Appointment Duration7 years, 4 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMs Rebekah Helen Bowsher
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(10 years after company formation)
Appointment Duration5 years, 5 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMs Manpreet Kambo
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(12 years after company formation)
Appointment Duration3 years, 5 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMs Gina Hufton
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCreative Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Secretary NameMr Michael Anthony Barrass
StatusCurrent
Appointed11 July 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address79 Birchwood Avenue
Newcastle Upon Tyne
NE7 7PR
Director NameWayne Gamble
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address224 Sackville Road
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5TD
Director NameMs Annie Ruth Rigby
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Sackville Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5TD
Director NameMs Rosamund Rigby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Garesfield
Rowlands Gill
Tyne & Wear
NE39 1LX
Secretary NameMs Annie Ruth Rigby
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Sackville Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5TD
Director NameMs Susan Elizabeth Coffer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Gardens
North Shields
Tyne And Wear
NE29 9AZ
Director NameMrs Anna Victoria Disley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Derwent Gardens
Gateshead
Tyne And Wear
NE9 5XQ
Secretary NameMs Annie Ruth Rigby
StatusResigned
Appointed25 May 2011(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 July 2022)
RoleCompany Director
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMs Wendy Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(7 years after company formation)
Appointment Duration2 years, 12 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameDr Michelle Booth
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMr Kevin Robert Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2023)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP
Director NameMrs Stephanie Clare Kyne
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 6 Stepney Bank
Newcastle Upon Tyne
NE1 2NP

Contact

Websiteunfoldingtheatre.co.uk
Email address[email protected]
Telephone0191 2654355
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArch 6
Stepney Bank
Newcastle Upon Tyne
NE1 2NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£8,717
Cash£9,349
Current Liabilities£1,915

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 1 week from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (31 pages)
3 August 2023Notification of a person with significant control statement (2 pages)
25 July 2023Termination of appointment of Stephanie Clare Kyne as a director on 10 July 2023 (1 page)
25 July 2023Termination of appointment of Kevin Robert Wilson as a director on 10 July 2023 (1 page)
25 July 2023Cessation of Annie Ruth Rigby as a person with significant control on 10 July 2023 (1 page)
25 July 2023Cessation of Rebekah Helen Bowsher as a person with significant control on 10 July 2023 (1 page)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (32 pages)
26 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 July 2022Memorandum and Articles of Association (16 pages)
25 July 2022Appointment of Mr Michael Anthony Barrass as a secretary on 11 July 2022 (2 pages)
25 July 2022Termination of appointment of Annie Ruth Rigby as a secretary on 11 July 2022 (1 page)
12 July 2022Appointment of Ms Gina Hufton as a director on 28 February 2022 (2 pages)
6 December 2021Notification of Rebekah Bowsher as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (28 pages)
22 October 2021Termination of appointment of Anna Victoria Disley as a director on 27 September 2021 (1 page)
22 October 2021Appointment of Mrs Stephanie Clare Tyne as a director on 27 September 2021 (2 pages)
22 October 2021Cessation of Anna Victoria Disley as a person with significant control on 27 September 2021 (1 page)
22 October 2021Director's details changed for Mrs Stephanie Clare Tyne on 22 October 2021 (2 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 December 2020Appointment of Ms Manpreet Kambo as a director on 2 December 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 March 2020 (31 pages)
12 May 2020Termination of appointment of Michelle Booth as a director on 24 February 2020 (1 page)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Notification of Anna Victoria Disley as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Notification of Annie Ruth Rigby as a person with significant control on 6 April 2016 (2 pages)
16 December 2018Cessation of Wendy Smith as a person with significant control on 4 December 2018 (1 page)
16 December 2018Cessation of Annie Ruth Rigby as a person with significant control on 4 December 2018 (1 page)
16 December 2018Appointment of Ms Rebekah Helen Bowsher as a director on 4 December 2018 (2 pages)
16 December 2018Cessation of Anna Victoria Disley as a person with significant control on 4 December 2018 (1 page)
16 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
16 December 2018Appointment of Ms Michelle Booth as a director on 4 December 2018 (2 pages)
16 December 2018Appointment of Mr Kevin Robert Wilson as a director on 4 December 2018 (2 pages)
16 December 2018Cessation of Timothy Guy Bailey as a person with significant control on 4 December 2018 (1 page)
16 December 2018Termination of appointment of Wendy Smith as a director on 4 December 2018 (1 page)
11 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 May 2017Appointment of Mr Andrew Mark Robinson as a director on 13 December 2016 (2 pages)
5 May 2017Appointment of Mr Andrew Mark Robinson as a director on 13 December 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 August 2016Registered office address changed from Foundry Lane Studios Foundry Lane Newcastle upon Tyne NE6 1LH to Arch 6 Stepney Bank Newcastle upon Tyne NE1 2NP on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Foundry Lane Studios Foundry Lane Newcastle upon Tyne NE6 1LH to Arch 6 Stepney Bank Newcastle upon Tyne NE1 2NP on 21 August 2016 (1 page)
22 December 2015Appointment of Mr Timothy Guy Bailey as a director on 10 December 2015 (2 pages)
22 December 2015Appointment of Mr Timothy Guy Bailey as a director on 10 December 2015 (2 pages)
21 December 2015Termination of appointment of Susan Elizabeth Coffer as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Susan Elizabeth Coffer as a director on 10 December 2015 (1 page)
21 December 2015Appointment of Ms Wendy Smith as a director on 10 December 2015 (2 pages)
21 December 2015Termination of appointment of Annie Ruth Rigby as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Annie Ruth Rigby as a director on 10 December 2015 (1 page)
21 December 2015Appointment of Ms Wendy Smith as a director on 10 December 2015 (2 pages)
15 December 2015Annual return made up to 3 December 2015 no member list (4 pages)
15 December 2015Annual return made up to 3 December 2015 no member list (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 December 2014Annual return made up to 3 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 3 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 3 December 2014 no member list (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
9 December 2013Annual return made up to 3 December 2013 no member list (4 pages)
9 December 2013Annual return made up to 3 December 2013 no member list (4 pages)
9 December 2013Annual return made up to 3 December 2013 no member list (4 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
6 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
6 December 2012Annual return made up to 3 December 2012 no member list (4 pages)
9 October 2012Registered office address changed from the Shed Creative Studios Unit 2, Tyne Bridge Retail Park High Street Gateshead Tyne and Wear NE8 1EJ United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from the Shed Creative Studios Unit 2, Tyne Bridge Retail Park High Street Gateshead Tyne and Wear NE8 1EJ United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from the Shed Creative Studios Unit 2, Tyne Bridge Retail Park High Street Gateshead Tyne and Wear NE8 1EJ United Kingdom on 9 October 2012 (1 page)
1 June 2012Registered office address changed from the Shed 348-354 High Street Gateshead Tyne and Wear NE8 1EN on 1 June 2012 (1 page)
1 June 2012Registered office address changed from the Shed 348-354 High Street Gateshead Tyne and Wear NE8 1EN on 1 June 2012 (1 page)
1 June 2012Registered office address changed from the Shed 348-354 High Street Gateshead Tyne and Wear NE8 1EN on 1 June 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
5 December 2011Termination of appointment of Annie Rigby as a director (1 page)
5 December 2011Appointment of Ms Annie Ruth Rigby as a secretary (1 page)
5 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
5 December 2011Appointment of Ms Annie Ruth Rigby as a director (2 pages)
5 December 2011Appointment of Ms Annie Ruth Rigby as a secretary (1 page)
5 December 2011Annual return made up to 3 December 2011 no member list (4 pages)
5 December 2011Termination of appointment of Annie Rigby as a director (1 page)
5 December 2011Appointment of Ms Annie Ruth Rigby as a director (2 pages)
5 December 2011Termination of appointment of Annie Rigby as a secretary (1 page)
5 December 2011Termination of appointment of Annie Rigby as a secretary (1 page)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 3 December 2010 no member list (5 pages)
3 December 2010Annual return made up to 3 December 2010 no member list (5 pages)
3 December 2010Annual return made up to 3 December 2010 no member list (5 pages)
13 August 2010Registered office address changed from 224 Sackville Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5TD on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 224 Sackville Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5TD on 13 August 2010 (1 page)
5 May 2010Appointment of Ms Susan Elizabeth Coffer as a director (2 pages)
5 May 2010Termination of appointment of Wayne Gamble as a director (1 page)
5 May 2010Termination of appointment of Wayne Gamble as a director (1 page)
5 May 2010Termination of appointment of Rosamund Rigby as a director (1 page)
5 May 2010Appointment of Mrs Anna Victoria Disley as a director (2 pages)
5 May 2010Termination of appointment of Rosamund Rigby as a director (1 page)
5 May 2010Appointment of Ms Susan Elizabeth Coffer as a director (2 pages)
5 May 2010Appointment of Mrs Anna Victoria Disley as a director (2 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 December 2009Annual return made up to 3 December 2009 no member list (4 pages)
4 December 2009Director's details changed for Mrs Rosamund Rigby on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Annie Ruth Rigby on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Annie Ruth Rigby on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Rosamund Rigby on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 no member list (4 pages)
4 December 2009Director's details changed for Wayne Gamble on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Wayne Gamble on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Annie Ruth Rigby on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 no member list (4 pages)
4 December 2009Director's details changed for Wayne Gamble on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Rosamund Rigby on 3 December 2009 (2 pages)
3 December 2008Incorporation (22 pages)
3 December 2008Incorporation (22 pages)