Mad Dogs And Englishmen Theatre Company Limited COLCHESTER


Mad Dogs and Englishmen Theatre Company Limited was dissolved on 2023-01-17. Mad Dogs And Englishmen Theatre Company was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 1 Brewery House, Brook Street Wivenhoe, Colchester, CO7 9DS, Essex. Its net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 1996-11-26) was run by 4 directors.
Director Simon O. who was appointed on 25 September 2017.
Director Nicola D. who was appointed on 01 January 2015.
Director John G. who was appointed on 01 January 2015.

The company was officially classified as "performing arts" (90010). The last confirmation statement was filed on 2021-11-26 and last time the statutory accounts were filed was on 31 March 2021. 2015-11-26 was the date of the latest annual return.

Mad Dogs And Englishmen Theatre Company Limited Address / Contact

Office Address 1 Brewery House
Office Address2 Brook Street Wivenhoe
Town Colchester
Post code CO7 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283812
Date of Incorporation Tue, 26th Nov 1996
Date of Dissolution Tue, 17th Jan 2023
Industry Performing arts
End of financial Year 31st March
Company age 27 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 10th Dec 2022
Last confirmation statement dated Fri, 26th Nov 2021

Company staff

Simon O.

Position: Director

Appointed: 25 September 2017

Nicola D.

Position: Director

Appointed: 01 January 2015

John G.

Position: Director

Appointed: 01 January 2015

Dennis G.

Position: Director

Appointed: 20 March 2001

Jenifer J.

Position: Director

Appointed: 01 January 2003

Resigned: 01 January 2010

Sara P.

Position: Secretary

Appointed: 10 October 2000

Resigned: 01 January 2010

Peter C.

Position: Director

Appointed: 28 March 2000

Resigned: 18 July 2000

Sara P.

Position: Director

Appointed: 28 March 2000

Resigned: 01 January 2010

Judith K.

Position: Director

Appointed: 22 March 1999

Resigned: 09 October 2002

Christopher L.

Position: Director

Appointed: 22 March 1999

Resigned: 06 October 2015

Simon D.

Position: Director

Appointed: 26 November 1996

Resigned: 19 September 1998

Andrew S.

Position: Director

Appointed: 26 November 1996

Resigned: 22 March 1999

Jenifer J.

Position: Secretary

Appointed: 26 November 1996

Resigned: 10 October 2000

Jenifer J.

Position: Director

Appointed: 26 November 1996

Resigned: 10 October 2000

People with significant control

Nicola D.

Notified on 26 November 2016
Nature of control: significiant influence or control

Dennis G.

Notified on 25 November 2016
Nature of control: significiant influence or control

John G.

Notified on 26 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand12 39011 2929 7018 6757 684
Current Assets13 49012 39210 8019 7758 784
Debtors1 1001 1001 1001 1001 100
Net Assets Liabilities9 5938 4956 9405 9144 923
Other Debtors1 1001 1001 1001 1001 100
Other
Charity Funds9 5938 4956 9405 9144 923
Charity Registration Number England Wales 1 062 0731 062 0731 062 0731 062 073
Expenditure1 1341 110   
Expenditure Material Fund 1 1101 5651 035991
Income Endowments131210  
Income Material Fund 12109 
Investment Income1312109 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 1211 0981 5551 026991
Other Expenditure1 1341 1101 5651 035991
Creditors3 8973 8973 8613 8613 861
Interest Income On Bank Deposits1312109 
Net Current Assets Liabilities9 5938 4956 9405 9144 923
Other Creditors3 8973 8973 8613 8613 861
Total Assets Less Current Liabilities9 5938 4956 9405 9144 923

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
Free Download (11 pages)

Company search

Advertisements