About

Registered Number: 02838757
Date of Incorporation: 19/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Bac, Lavender Hill, London, SW11 5TN,

 

Having been setup in 1993, Ridiculusmus Theatre Company are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Woods, David William, Doctor, Talbot, Richard James, Crowley, Joanna Clare, Mcmorrow, Jane, Pierce, Cheryl, Ridout, Joanna Mary, Allain, Paul Antony, Barr, Angus Alexander, Buglass, Agnes Tierney, Buglass, William Henry, Cuthbertson, Lucy Jane, Evans, Sascha, Haynes, Jonathan Henry, Irvine, Anthony Roy Mackay, King, James Alexander, Mayhew, Jeffrey, Paolini, Patrizia, Querol, Natalie Helen, Woods, David William, Young, Richard are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALBOT, Richard James 15 June 2015 - 1
ALLAIN, Paul Antony 16 January 2007 12 August 2018 1
BARR, Angus Alexander 15 July 1993 07 February 1994 1
BUGLASS, Agnes Tierney 11 February 1998 21 December 2008 1
BUGLASS, William Henry 11 February 1998 21 December 2008 1
CUTHBERTSON, Lucy Jane 15 July 1993 07 February 1994 1
EVANS, Sascha 30 March 2009 04 April 2013 1
HAYNES, Jonathan Henry 15 July 1993 07 February 1994 1
IRVINE, Anthony Roy Mackay 01 April 1994 31 December 1999 1
KING, James Alexander 06 February 1998 31 December 2009 1
MAYHEW, Jeffrey 01 April 1994 31 December 1999 1
PAOLINI, Patrizia 02 May 2018 25 July 2019 1
QUEROL, Natalie Helen 23 April 2009 30 September 2015 1
WOODS, David William 15 July 1993 07 February 1994 1
YOUNG, Richard 18 October 2013 12 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WOODS, David William, Doctor 12 August 2018 - 1
CROWLEY, Joanna Clare 20 December 2008 04 April 2013 1
MCMORROW, Jane 01 April 2014 30 September 2015 1
PIERCE, Cheryl 30 September 2015 12 August 2018 1
RIDOUT, Joanna Mary 04 April 2013 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 25 July 2019
AD01 - Change of registered office address 24 July 2019
AA - Annual Accounts 04 January 2019
AP03 - Appointment of secretary 19 August 2018
TM01 - Termination of appointment of director 19 August 2018
TM01 - Termination of appointment of director 19 August 2018
TM01 - Termination of appointment of director 19 August 2018
TM02 - Termination of appointment of secretary 19 August 2018
CS01 - N/A 22 July 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 10 January 2016
TM02 - Termination of appointment of secretary 26 October 2015
AP03 - Appointment of secretary 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 August 2014
AP03 - Appointment of secretary 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AA - Annual Accounts 04 November 2013
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 23 July 2013
AP03 - Appointment of secretary 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 08 March 2006
225 - Change of Accounting Reference Date 15 December 2005
363a - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 09 August 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 April 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 09 June 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 20 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
288 - N/A 25 July 1994
363s - Annual Return 25 July 1994
288 - N/A 19 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1993
NEWINC - New incorporation documents 19 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.