Bamboozle Theatre Company Limited LEICESTER


Founded in 2010, Bamboozle Theatre Company, classified under reg no. 07193792 is an active company. Currently registered at Unit 10 St Mary's Works 115 LE2 7JL, Leicester the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 8 directors, namely Corallie M., Trusha L. and Sandra B. and others. Of them, Iona N. has been with the company the longest, being appointed on 17 March 2010 and Corallie M. and Trusha L. have been with the company for the least time - from 12 December 2021. At the moment 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.

Bamboozle Theatre Company Limited Address / Contact

Office Address Unit 10 St Mary's Works 115
Office Address2 Burnmoor Street
Town Leicester
Post code LE2 7JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07193792
Date of Incorporation Wed, 17th Mar 2010
Industry Operation of arts facilities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Corallie M.

Position: Director

Appointed: 12 December 2021

Trusha L.

Position: Director

Appointed: 12 December 2021

Sandra B.

Position: Director

Appointed: 19 March 2020

James H.

Position: Director

Appointed: 27 June 2019

James H.

Position: Director

Appointed: 27 June 2019

Corinne G.

Position: Director

Appointed: 16 November 2017

Chris W.

Position: Director

Appointed: 12 May 2014

Iona N.

Position: Director

Appointed: 17 March 2010

Robert H.

Position: Secretary

Appointed: 15 June 2023

Resigned: 03 November 2023

Gary T.

Position: Secretary

Appointed: 28 May 2021

Resigned: 19 July 2021

Laura W.

Position: Secretary

Appointed: 08 November 2018

Resigned: 28 May 2021

Roashan P.

Position: Director

Appointed: 16 November 2017

Resigned: 20 March 2020

Laura W.

Position: Director

Appointed: 16 November 2017

Resigned: 27 February 2018

Gary T.

Position: Director

Appointed: 04 October 2017

Resigned: 19 July 2021

Christopher S.

Position: Director

Appointed: 21 September 2017

Resigned: 12 March 2019

Simon L.

Position: Director

Appointed: 05 June 2013

Resigned: 15 January 2014

Alan D.

Position: Director

Appointed: 08 March 2013

Resigned: 11 August 2015

Ian C.

Position: Director

Appointed: 05 March 2013

Resigned: 15 January 2014

Gillian B.

Position: Director

Appointed: 22 November 2011

Resigned: 15 October 2012

Emma H.

Position: Secretary

Appointed: 22 November 2011

Resigned: 08 November 2018

Hayley S.

Position: Director

Appointed: 01 April 2011

Resigned: 03 December 2013

Dawn I.

Position: Director

Appointed: 01 April 2011

Resigned: 27 November 2011

Samantha I.

Position: Director

Appointed: 01 April 2011

Resigned: 21 September 2017

Amanda S.

Position: Director

Appointed: 17 March 2010

Resigned: 01 April 2011

Jason H.

Position: Director

Appointed: 17 March 2010

Resigned: 11 September 2012

Corallie M.

Position: Director

Appointed: 17 March 2010

Resigned: 20 December 2013

David L.

Position: Director

Appointed: 17 March 2010

Resigned: 18 December 2013

Emma H.

Position: Director

Appointed: 17 March 2010

Resigned: 13 September 2011

Hayley S.

Position: Secretary

Appointed: 17 March 2010

Resigned: 22 November 2011

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Samantha I. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Iona N. This PSC and has 25-50% voting rights. Moving on, there is Chris W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Samantha I.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights

Iona N.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights

Chris W.

Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 236244 062300 707419 874402 275293 739
Current Assets108 314313 961317 274436 837656 979780 978
Debtors94 51869 89916 56716 963254 704487 239
Net Assets Liabilities63 253195 246273 269415 502618 027290 590
Other Debtors251  3 9122 4681 011
Property Plant Equipment1 4753 7734 1002 6898 325 
Total Inventories560     
Other
Charity Funds63 253195 246273 269401 211618 027448 310
Charity Registration Number England Wales 1 136 1571 136 1571 136 1571 136 1571 136 157
Cost Charitable Activity50 368112 210219 26218 06359 863103 750
Costs Raising Funds27 56227 50017 2626 3081 8089 609
Donations Legacies21 94536 91833 517277 689524 448460 484
Expenditure358 459437 230506 673264 610402 962595 761
Expenditure Material Fund 437 230506 673 402 96238 611
Further Item Costs Raising Funds Component Total Costs Raising Funds61566052715  
Further Item Donations Legacies Component Total Donations Legacies20 43229 55027 17524 65615 22537 174
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities1 182869376232125308
Gift Aid1 5137 3686 3425 0623 186 
Income Endowments395 805569 223584 696406 843605 487256 150
Income From Charitable Activities286 880447 509473 12338 39662 588172 697
Income From Charitable Activity41 68615 76260 5972 65011891 823
Income From Other Trading Activities36 59240 89033 21723212525 467
Income From Other Trading Activity35 41040 02132 841  25 159
Income Material Fund 569 223584 696 605 487460 484
Investment Income26 04825 64225 86417 09318 32620 813
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses37 346131 99378 023142 233202 525301 000
Other General Grants  200 000233 680506 037460 483
Other Income24 34018 26418 97573 433  
Accrued Liabilities Deferred Income13 25396 67429 18019 27833 32623 788
Accumulated Depreciation Impairment Property Plant Equipment1 5722 7294 2815 6929 296935
Average Number Employees During Period156799
Creditors46 536122 48848 10538 31547 27751 698
Depreciation Expense Property Plant Equipment5561 1571 5521 4113 6044 592
Increase From Depreciation Charge For Year Property Plant Equipment 1 1571 5521 4113 6044 592
Interest Income On Bank Deposits    150605
Merchandise560     
Net Current Assets Liabilities61 778191 473269 169412 813609 702448 310
Other Creditors 4276341 4172 10610 849
Other Taxation Social Security Payable 3 2193 4062 4324 7705 233
Pension Other Post-employment Benefit Costs Other Pension Costs 1 9023 3153 4764 0315 192
Prepayments Accrued Income36 03214 04388016 542222 107457 890
Property Plant Equipment Gross Cost3 0476 5028 3818 38117 6211 313
Rental Income From Investment Property26 04025 64225 86417 09318 17620 208
Social Security Costs 8 66910 3279 81911 46016 739
Total Additions Including From Business Combinations Property Plant Equipment 3 4551 879 9 2403 370
Total Assets Less Current Liabilities63 253195 246273 269415 502618 027290 590
Trade Creditors Trade Payables29 77818 66311 3803 5733 5707 060
Trade Debtors Trade Receivables33 70055 85615 68710 80030 12928 338
Wages Salaries6 405125 111147 174156 789178 254229 008
Other Expenditure   65 343  
Bank Borrowings Overdrafts   8 110  
Bank Overdrafts   8 110  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 16th December 2021
filed on: 9th, April 2024
Free Download (2 pages)

Company search

Advertisements