Company NameRidiculusmus Theatre Company
Company StatusActive
Company Number02838757
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 1993(30 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Richard James Talbot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address16b North End Road North End Road
London
NW11 7PH
Director NameMr John David Caspian Gorick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1a Farleigh Road
London
N16 7SU
Secretary NameDr David William Woods
StatusCurrent
Appointed12 August 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address4 Mill Hill Estate
Aldringham
Leiston
IP16 4QB
Director NameMarcelle Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RolePostal Worker
Country of ResidenceEngland
Correspondence Address288d Old Ford Road 288d Old Ford Road
London
E3 5SP
Director NameDavid William Woods
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993
Appointment Duration6 months, 3 weeks (resigned 07 February 1994)
RoleActor Manager
Correspondence Address46 Chapel Road
London
SE27 0UR
Director NameJonathan Henry Haynes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993
Appointment Duration6 months, 3 weeks (resigned 07 February 1994)
RoleActor Manager
Correspondence Address61b Ansdell Road
London
SE15 2DT
Director NameLucy Jane Cuthbertson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993
Appointment Duration6 months, 3 weeks (resigned 07 February 1994)
RoleActor Manager
Correspondence AddressFlat 8 63 Huron Road
Tooting Bec
London
SW17 8RG
Director NameAngus Alexander Barr
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993
Appointment Duration6 months, 3 weeks (resigned 07 February 1994)
RoleActor Manager
Correspondence AddressElmwood House
Wildwood Grove North End Way
London
NW3 7HE
Secretary NameDavid William Woods
NationalityBritish
StatusResigned
Appointed15 July 1993
Appointment Duration15 years, 5 months (resigned 21 December 2008)
RoleActor Manager
Correspondence Address4 Mill Hill Estate
Aldringham
Leiston
Suffolk
IP16 4QB
Director NameKatharine Emily Fischel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 06 January 2005)
RoleWriter
Correspondence Address38a Duncan Terrace
London
N1 8AL
Director NameJeffrey Mayhew
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleHead Of Drama & Theatre Studie
Correspondence Address2 King Edward Road
Christs Hospital
Horsham
West Sussex
RH13 7ND
Director NameAnthony Roy Mackay Irvine
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressFlat A 48 Moray Road
London
N4 3LG
Director NameNorman Saunders-White
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Burton Bradstock
Bridport
Dorset
DT6 4PY
Director NameMr James Alexander King
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1998(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2009)
RoleUniversity Lecturer
Country of ResidenceNorthern Ireland
Correspondence Address3 Hatmore Park
Londonderry
County Londonderry
BT48 0AY
Northern Ireland
Director NameWilliam Henry Buglass
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 December 2008)
RoleRetired
Correspondence Address43 Norfolk Square
Brighton
East Sussex
BN1 2PE
Director NameMrs Agnes Tierney Buglass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 December 2008)
RoleRetired
Correspondence Address43 Norfolk Square
Brighton
East Sussex
BN1 2PE
Director NamePaul Antony Allain
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(13 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 August 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address76 London Road
Canterbury
Kent
CT2 8LS
Director NameMr Peter Francis McNeill Greig
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(13 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 West Street Lane
Carshelton
Surrey
SM5 2PY
Secretary NameJoanna Clare Crowley
NationalityBritish
StatusResigned
Appointed20 December 2008(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2013)
RoleArts Manager
Correspondence Address33 Gordon Road
London
SE15 2AF
Director NameSascha Evans
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 April 2013)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address4 Nottingham Road
London
SW17 7EA
Director NameMs Natalie Helen Querol
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(15 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2015)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address52 Park Road
Wallsend
Newcastle Upon Tyne
NE28 6QX
Secretary NameMs Joanna Mary Ridout
StatusResigned
Appointed04 April 2013(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressBattersea Arts Centre Ridiculusmus
Battersea Arts Centre
London
SW11 5TN
Director NameMr Richard Young
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(20 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 2018)
RoleHead Of Trusts Development, Save The Children
Country of ResidenceEngland
Correspondence AddressRidiculusmus Battersea Arts Centre Lavender Hill
London
SW11 5TN
Secretary NameMs Jane McMorrow
StatusResigned
Appointed01 April 2014(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address15 Hazel Avenue
Cove
Farnborough
Hampshire
GU14 0HA
Secretary NameMs Cheryl Pierce
StatusResigned
Appointed30 September 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2018)
RoleCompany Director
Correspondence Address15 Hazel Avenue
Cove
Farnborough
Hampshire
GU14 0HA
Director NameMs Patrizia Paolini
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 May 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2019)
RolePerformer
Country of ResidenceEngland
Correspondence Address11 Fields Estate Lansdowne Drive
London
E8 4LS

Location

Registered Address16b North End Road
North End Road
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£117,033
Net Worth£13,085
Cash£15,170
Current Liabilities£11,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 July 2019Termination of appointment of Patrizia Paolini as a director on 25 July 2019 (1 page)
24 July 2019Registered office address changed from 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA to Bac Lavender Hill London SW11 5TN on 24 July 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 August 2018Termination of appointment of Richard Young as a director on 12 August 2018 (1 page)
19 August 2018Termination of appointment of Cheryl Pierce as a secretary on 12 August 2018 (1 page)
19 August 2018Termination of appointment of Peter Francis Mcneill Greig as a director on 12 August 2018 (1 page)
19 August 2018Termination of appointment of Paul Antony Allain as a director on 12 August 2018 (1 page)
19 August 2018Appointment of Doctor David William Woods as a secretary on 12 August 2018 (2 pages)
22 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 May 2018Appointment of Mr John David Caspian Gorick as a director on 2 May 2018 (2 pages)
2 May 2018Appointment of Ms Patrizia Paolini as a director on 2 May 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
27 July 2016Appointment of Mr Richard James Talbot as a director on 15 June 2015 (2 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
27 July 2016Appointment of Mr Richard James Talbot as a director on 15 June 2015 (2 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
26 October 2015Appointment of Ms Cheryl Pierce as a secretary on 30 September 2015 (2 pages)
26 October 2015Appointment of Ms Cheryl Pierce as a secretary on 30 September 2015 (2 pages)
26 October 2015Termination of appointment of Jane Mcmorrow as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Jane Mcmorrow as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Natalie Helen Querol as a director on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Natalie Helen Querol as a director on 30 September 2015 (1 page)
3 August 2015Annual return made up to 19 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 19 July 2015 no member list (5 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
15 August 2014Appointment of Ms Jane Mcmorrow as a secretary on 1 April 2014 (2 pages)
15 August 2014Termination of appointment of Joanna Mary Ridout as a secretary on 1 April 2014 (1 page)
15 August 2014Appointment of Ms Jane Mcmorrow as a secretary on 1 April 2014 (2 pages)
15 August 2014Annual return made up to 19 July 2014 no member list (5 pages)
15 August 2014Annual return made up to 19 July 2014 no member list (5 pages)
15 August 2014Termination of appointment of Joanna Mary Ridout as a secretary on 1 April 2014 (1 page)
15 August 2014Appointment of Ms Jane Mcmorrow as a secretary on 1 April 2014 (2 pages)
15 August 2014Termination of appointment of Joanna Mary Ridout as a secretary on 1 April 2014 (1 page)
4 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
4 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 October 2013Appointment of Mr Richard Young as a director (2 pages)
24 October 2013Appointment of Mr Richard Young as a director (2 pages)
23 July 2013Annual return made up to 19 July 2013 no member list (5 pages)
23 July 2013Annual return made up to 19 July 2013 no member list (5 pages)
4 April 2013Appointment of Ms Joanna Mary Ridout as a secretary (2 pages)
4 April 2013Termination of appointment of Joanna Crowley as a secretary (1 page)
4 April 2013Termination of appointment of Sascha Evans as a director (1 page)
4 April 2013Termination of appointment of Sascha Evans as a director (1 page)
4 April 2013Termination of appointment of Joanna Crowley as a secretary (1 page)
4 April 2013Appointment of Ms Joanna Mary Ridout as a secretary (2 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
29 July 2012Annual return made up to 19 July 2012 no member list (6 pages)
29 July 2012Annual return made up to 19 July 2012 no member list (6 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 August 2011Annual return made up to 19 July 2011 no member list (6 pages)
5 August 2011Annual return made up to 19 July 2011 no member list (6 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
7 September 2010Director's details changed for Sascha Evans on 31 December 2009 (2 pages)
7 September 2010Annual return made up to 19 July 2010 no member list (6 pages)
7 September 2010Termination of appointment of James King as a director (1 page)
7 September 2010Director's details changed for Peter Francis Mcneill Greig on 31 December 2009 (2 pages)
7 September 2010Director's details changed for Paul Antony Allain on 31 December 2009 (2 pages)
7 September 2010Annual return made up to 19 July 2010 no member list (6 pages)
7 September 2010Termination of appointment of James King as a director (1 page)
7 September 2010Director's details changed for Paul Antony Allain on 31 December 2009 (2 pages)
7 September 2010Director's details changed for Peter Francis Mcneill Greig on 31 December 2009 (2 pages)
7 September 2010Director's details changed for Sascha Evans on 31 December 2009 (2 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
24 August 2009Annual return made up to 19/07/09 (3 pages)
24 August 2009Annual return made up to 19/07/09 (3 pages)
5 August 2009Director appointed sascha clare evans (2 pages)
5 August 2009Director appointed sascha clare evans (2 pages)
4 May 2009Director appointed natalie helen querol (2 pages)
4 May 2009Director appointed natalie helen querol (2 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Appointment terminated director agnes buglass (2 pages)
7 January 2009Appointment terminated director agnes buglass (2 pages)
7 January 2009Secretary appointed joanna clare crowley (1 page)
7 January 2009Appointment terminated secretary david woods (1 page)
7 January 2009Appointment terminated secretary david woods (1 page)
7 January 2009Appointment terminated director william buglass (2 pages)
7 January 2009Appointment terminated director william buglass (2 pages)
7 January 2009Secretary appointed joanna clare crowley (1 page)
14 November 2008Annual return made up to 19/07/08 (3 pages)
14 November 2008Annual return made up to 19/07/08 (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 September 2007Annual return made up to 19/07/07 (2 pages)
13 September 2007Annual return made up to 19/07/07 (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Annual return made up to 19/07/06 (5 pages)
17 August 2006Annual return made up to 19/07/06 (5 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
8 March 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
15 December 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
15 December 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 September 2005Annual return made up to 19/07/05 (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Annual return made up to 19/07/05 (2 pages)
29 September 2004Annual return made up to 19/07/04
  • 363(287) ‐ Registered office changed on 29/09/04
(5 pages)
29 September 2004Annual return made up to 19/07/04
  • 363(287) ‐ Registered office changed on 29/09/04
(5 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 August 2003Annual return made up to 19/07/03
  • 363(287) ‐ Registered office changed on 28/08/03
(5 pages)
28 August 2003Annual return made up to 19/07/03
  • 363(287) ‐ Registered office changed on 28/08/03
(5 pages)
16 June 2003Total exemption small company accounts made up to 31 July 2002 (10 pages)
16 June 2003Total exemption small company accounts made up to 31 July 2002 (10 pages)
13 August 2002Annual return made up to 19/07/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 August 2002Annual return made up to 19/07/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
19 September 2001Annual return made up to 19/07/01 (4 pages)
19 September 2001Annual return made up to 19/07/01 (4 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
6 September 2000Full accounts made up to 31 July 1999 (7 pages)
6 September 2000Full accounts made up to 31 July 1999 (7 pages)
9 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
9 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
10 September 1999Annual return made up to 19/07/99 (6 pages)
10 September 1999Annual return made up to 19/07/99 (6 pages)
9 July 1999Full accounts made up to 31 July 1998 (8 pages)
9 July 1999Full accounts made up to 31 July 1998 (8 pages)
19 June 1998Full accounts made up to 31 July 1997 (8 pages)
19 June 1998Full accounts made up to 31 July 1997 (8 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
13 February 1998New director appointed (1 page)
13 February 1998New director appointed (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
4 August 1997Annual return made up to 19/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1997Annual return made up to 19/07/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (8 pages)
16 August 1996Annual return made up to 19/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 August 1996Annual return made up to 19/07/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1996Full accounts made up to 31 July 1995 (6 pages)
9 June 1996Full accounts made up to 31 July 1995 (6 pages)
20 July 1995Annual return made up to 19/07/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Annual return made up to 19/07/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1995Registered office changed on 03/07/95 from: interchange studios dalby street kentish town NW5 3NQ (1 page)
3 July 1995Registered office changed on 03/07/95 from: interchange studios dalby street kentish town NW5 3NQ (1 page)
19 July 1993Incorporation (25 pages)
19 July 1993Incorporation (25 pages)