BAMBOOZLE THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAMBOOZLE THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07193792

Incorporation date

17/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 St Mary's Works 115, Burnmoor Street, Leicester LE2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon19/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon13/03/2026
Appointment of Miss Heather Pyne as a director on 2025-12-11
dot icon16/01/2026
Appointment of Mrs Palwinderjit Kaur Bassi as a director on 2026-01-15
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Termination of appointment of Dorothy Day as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Corinne Elizabeth Wan as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Sandra Marilyn Pollock as a director on 2025-12-11
dot icon15/09/2025
Termination of appointment of James Leo Harris as a director on 2025-09-15
dot icon18/08/2025
Director's details changed for Miss Corinne Elizabeth Galloway on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr James Andrew Hartshorne on 2025-08-18
dot icon07/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Termination of appointment of Iona Nunes Mayo as a director on 2024-12-12
dot icon20/09/2024
Appointment of Mr Robert Lee Christer as a secretary on 2024-09-12
dot icon09/04/2024
Appointment of Dorothy Day as a director on 2021-12-16
dot icon09/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Termination of appointment of Robert David Holsman as a secretary on 2023-11-03
dot icon04/09/2023
Appointment of Mr Robert David Holsman as a secretary on 2023-06-15
dot icon27/04/2023
Appointment of Miss Trusha Lakhani as a director on 2021-12-12
dot icon27/04/2023
Appointment of Dr Corallie Murray as a director on 2021-12-12
dot icon27/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
-
dot icon21/07/2022
Rectified The form AP01 was removed from the public register on 28/03/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate
dot icon12/07/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon12/07/2022
Termination of appointment of Gary Leslie Toward as a director on 2021-07-19
dot icon12/07/2022
Termination of appointment of Gary Leslie Toward as a secretary on 2021-07-19
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Appointment of Mr Gary Leslie Toward as a secretary on 2021-05-28
dot icon28/05/2021
Termination of appointment of Laura Patricia White as a secretary on 2021-05-28
dot icon06/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Director's details changed for Miss Corinne Elizabeth Galloway on 2020-07-09
dot icon31/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon20/03/2020
Appointment of Mrs Sandra Marilyn Pollock as a director on 2020-03-19
dot icon20/03/2020
Termination of appointment of Roashan Chandrakant Patel as a director on 2020-03-20
dot icon19/11/2019
Director's details changed for Miss Corinne Elizabeth Galloway on 2019-09-26
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Appointment of Mr James Leo Harris as a director on 2019-06-27
dot icon04/07/2019
Appointment of Mr James Andrew Hartshorne as a director on 2019-06-27
dot icon21/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon20/03/2019
Director's details changed for Mrs Iona Nunes Mayo on 2019-03-18
dot icon20/03/2019
Termination of appointment of Christopher James Stafford as a director on 2019-03-12
dot icon06/03/2019
Director's details changed for Miss Corine Elizabeth Galloway on 2019-03-06
dot icon06/03/2019
Termination of appointment of Emma Jayne Harrop as a secretary on 2018-11-08
dot icon06/03/2019
Appointment of Ms Laura Patricia White as a secretary on 2018-11-08
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Notification of a person with significant control statement
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/03/2018
Termination of appointment of Laura Patricia White as a director on 2018-02-27
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Appointment of Mr Roashan Chandrakant Patel as a director on 2017-11-16
dot icon18/12/2017
Appointment of Mr Gary Leslie Toward as a director on 2017-10-04
dot icon18/12/2017
Appointment of Miss Corine Elizabeth Galloway as a director on 2017-11-16
dot icon27/11/2017
Appointment of Ms Laura Patricia White as a director on 2017-11-16
dot icon27/11/2017
Termination of appointment of Samantha Louise Ireson as a director on 2017-09-21
dot icon27/09/2017
Cessation of Chris John White as a person with significant control on 2017-09-21
dot icon27/09/2017
Cessation of Iona Nunes Mayo as a person with significant control on 2017-09-21
dot icon27/09/2017
Cessation of Samantha Louise Ireson as a person with significant control on 2017-09-21
dot icon27/09/2017
Appointment of Mr Christopher James Stafford as a director on 2017-09-21
dot icon27/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-17 no member list
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/09/2015
Termination of appointment of Alan Trevor Denton as a director on 2015-08-11
dot icon13/04/2015
Annual return made up to 2015-03-17 no member list
dot icon14/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Appointment of Mr Chris John White as a director
dot icon14/04/2014
Annual return made up to 2014-03-17 no member list
dot icon14/04/2014
Termination of appointment of Simon Lowe as a director
dot icon14/04/2014
Termination of appointment of Ian Cray as a director
dot icon09/01/2014
Termination of appointment of Corallie Murray as a director
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Hayley Smith as a director
dot icon18/12/2013
Termination of appointment of David Lloyd as a director
dot icon12/06/2013
Appointment of Mr Simon Adrian Lowe as a director
dot icon20/03/2013
Annual return made up to 2013-03-17 no member list
dot icon20/03/2013
Appointment of Mr Ian Roger Cray as a director
dot icon20/03/2013
Appointment of Mr Alan Trevor Denton as a director
dot icon19/03/2013
Termination of appointment of Dawn Ingleson as a director
dot icon18/03/2013
Termination of appointment of Dawn Ingleson as a director
dot icon18/10/2012
Termination of appointment of Gillian Brigg as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/09/2012
Termination of appointment of Jason Hathaway as a director
dot icon22/03/2012
Annual return made up to 2012-03-17 no member list
dot icon22/03/2012
Registered office address changed from 115 St Mary's Works Burnmoor Street Leicester Leicestershire LE2 7JL on 2012-03-22
dot icon22/03/2012
Termination of appointment of Emma Harrop as a director
dot icon10/01/2012
Appointment of Ms Dawn Louise Ingleson as a director
dot icon10/01/2012
Appointment of Mrs Hayley Smith as a director
dot icon10/01/2012
Appointment of Ms Samantha Louise Ireson as a director
dot icon10/01/2012
Appointment of Ms Gillian Brigg as a director
dot icon09/01/2012
Termination of appointment of Amanda Stewart as a director
dot icon09/01/2012
Termination of appointment of Hayley Smith as a secretary
dot icon09/01/2012
Appointment of Miss Emma Jayne Harrop as a secretary
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-17
dot icon17/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
401.21K
-
392.55K
419.87K
-
2022
9
618.03K
-
605.49K
402.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hathaway, Jason Lee
Director
17/03/2010 - 11/09/2012
38
Miss Trusha Lakhani
Director
12/12/2021 - Present
11
Mrs Iona Nunes Mayo
Director
17/03/2010 - 12/12/2024
-
Mrs Dorothy Day
Director
16/12/2021 - 11/12/2025
10
Pyne, Heather
Director
11/12/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAMBOOZLE THEATRE COMPANY LIMITED

BAMBOOZLE THEATRE COMPANY LIMITED is an(a) Active company incorporated on 17/03/2010 with the registered office located at Unit 10 St Mary's Works 115, Burnmoor Street, Leicester LE2 7JL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOOZLE THEATRE COMPANY LIMITED?

toggle

BAMBOOZLE THEATRE COMPANY LIMITED is currently Active. It was registered on 17/03/2010 .

Where is BAMBOOZLE THEATRE COMPANY LIMITED located?

toggle

BAMBOOZLE THEATRE COMPANY LIMITED is registered at Unit 10 St Mary's Works 115, Burnmoor Street, Leicester LE2 7JL.

What does BAMBOOZLE THEATRE COMPANY LIMITED do?

toggle

BAMBOOZLE THEATRE COMPANY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BAMBOOZLE THEATRE COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-17 with no updates.