Nonsuch Theatre Limited NOTTINGHAM


Founded in 2013, Nonsuch Theatre, classified under reg no. 08821450 is an active company. Currently registered at Nonsuch Studios NG1 1EH, Nottingham the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Tamily C., Catherine M. and Martin V. and others. In addition one secretary - Aoife D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nonsuch Theatre Limited Address / Contact

Office Address Nonsuch Studios
Office Address2 92 Lower Parliament Street
Town Nottingham
Post code NG1 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821450
Date of Incorporation Thu, 19th Dec 2013
Industry Performing arts
Industry Artistic creation
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Aoife D.

Position: Secretary

Appointed: 22 May 2023

Tamily C.

Position: Director

Appointed: 13 April 2022

Catherine M.

Position: Director

Appointed: 21 December 2020

Martin V.

Position: Director

Appointed: 21 December 2020

Courtney N.

Position: Director

Appointed: 21 December 2020

Luke S.

Position: Director

Appointed: 21 December 2020

Isobel B.

Position: Secretary

Appointed: 01 June 2021

Resigned: 22 May 2023

Lisa T.

Position: Director

Appointed: 21 December 2020

Resigned: 08 January 2022

Lauren B.

Position: Director

Appointed: 21 February 2019

Resigned: 20 November 2023

Isobel B.

Position: Director

Appointed: 21 February 2019

Resigned: 21 December 2020

Caroline F.

Position: Director

Appointed: 21 February 2019

Resigned: 20 May 2019

Isobel B.

Position: Secretary

Appointed: 20 August 2018

Resigned: 20 February 2019

Edward B.

Position: Director

Appointed: 19 December 2013

Resigned: 21 December 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 8 names. As we discovered, there is Tamily C. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Martin V. This PSC has significiant influence or control over the company,. Then there is Luke S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Tamily C.

Notified on 13 April 2022
Nature of control: significiant influence or control

Martin V.

Notified on 1 May 2021
Nature of control: significiant influence or control

Luke S.

Notified on 1 May 2021
Nature of control: significiant influence or control

Courtney N.

Notified on 1 May 2021
Nature of control: significiant influence or control

Catherine M.

Notified on 1 May 2021
Nature of control: significiant influence or control

Lauren B.

Notified on 1 May 2021
Ceased on 20 November 2023
Nature of control: significiant influence or control

Lisa T.

Notified on 1 May 2021
Ceased on 8 November 2021
Nature of control: significiant influence or control

Edward B.

Notified on 13 December 2016
Ceased on 1 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 1 8456 46529 44355 1187 089171 74910 084
Current Assets6 2147 68515 52446 60190 99538 449212 39925 331
Debtors1605 8409 05917 15835 87729 88539 10112 215
Net Assets Liabilities 1 8094 2711 8038 6676 39510 44616 188
Other Debtors  1 5472 12711 8465723 834 
Property Plant Equipment 6 0214 6962 91157 486137 201157 615156 154
Total Inventories     1 4751 5493 032
Cash Bank In Hand6 0541 845      
Net Assets Liabilities Including Pension Asset Liability-4351 809      
Tangible Fixed Assets 6 021      
Reserves/Capital
Profit Loss Account Reserve-4351 809      
Other
Accrued Liabilities      208 17981 467
Accumulated Depreciation Impairment Property Plant Equipment 2 0074 2426 62611 67129 37248 32775 632
Additions Other Than Through Business Combinations Property Plant Equipment  91059959 62097 41642 46425 844
Amounts Owed To Related Parties 1 8303 7503 7503 750   
Average Number Employees During Period 11111515
Bank Borrowings      42 11632 387
Bank Overdrafts     19 982  
Creditors 11 89715 94947 70960 00047 36885 23732 387
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -310 
Disposals Property Plant Equipment      -3 095 
Financial Commitments Other Than Capital Commitments    140 000137 986  
Increase From Depreciation Charge For Year Property Plant Equipment  2 2352 3845 04517 70119 26527 305
Net Current Assets Liabilities-435-4 212-425-1 10811 181-83 438-61 932-107 579
Other Creditors 8 3139 75736 82229 91057 1673 05810 882
Other Inventories     1 4751 5503 032
Other Remaining Borrowings    60 00047 36843 121 
Prepayments  4211 1836239 1239 8691 733
Property Plant Equipment Gross Cost 8 0288 9389 53769 157166 573205 942231 786
Taxation Social Security Payable     5 6175 34817 997
Total Assets Less Current Liabilities   1 80368 66753 76395 68448 575
Total Borrowings    60 00047 36885 23732 387
Trade Creditors Trade Payables 1 7542 4427 13731 15421 60931 45712 857
Trade Debtors Trade Receivables 5 8407 51213 84823 40820 7055 39810 482
Creditors Due Within One Year6 64911 897      
Fixed Assets 6 021      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Nonsuch Studios 92 Lower Parliament Street Nottingham NG1 1EH England on Thu, 1st Feb 2024 to Broadway Cinema Broad Street Nottingham NG1 3AL
filed on: 1st, February 2024
Free Download (1 page)

Company search