This company is commonly known as Ridiculusmus Theatre Company. The company was founded 31 years ago and was given the registration number 02838757. The firm's registered office is in LONDON. You can find them at Bac, Lavender Hill, London, . This company's SIC code is 90010 - Performing arts.
Name | : | RIDICULUSMUS THEATRE COMPANY |
---|---|---|
Company Number | : | 02838757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bac, Lavender Hill, London, England, SW11 5TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mill Hill Estate, Aldringham, Leiston, England, IP16 4QB | Secretary | 12 August 2018 | Active |
288d Old Ford Road, 288d Old Ford Road, London, United Kingdom, E3 5SP | Director | 01 September 2021 | Active |
1a, Farleigh Road, London, England, N16 7SU | Director | 02 May 2018 | Active |
16b North End Road, North End Road, London, England, NW11 7PH | Director | 15 June 2015 | Active |
33, Gordon Road, London, SE15 2AF | Secretary | 20 December 2008 | Active |
15 Hazel Avenue, Cove, Farnborough, GU14 0HA | Secretary | 01 April 2014 | Active |
15 Hazel Avenue, Cove, Farnborough, GU14 0HA | Secretary | 30 September 2015 | Active |
Battersea Arts Centre, Ridiculusmus, Battersea Arts Centre, London, England, SW11 5TN | Secretary | 04 April 2013 | Active |
4 Mill Hill Estate, Aldringham, Leiston, IP16 4QB | Secretary | 15 July 1993 | Active |
76 London Road, Canterbury, CT2 8LS | Director | 16 January 2007 | Active |
Elmwood House, Wildwood Grove North End Way, London, NW3 7HE | Director | 15 July 1993 | Active |
43 Norfolk Square, Brighton, BN1 2PE | Director | 11 February 1998 | Active |
43 Norfolk Square, Brighton, BN1 2PE | Director | 11 February 1998 | Active |
Flat 8 63 Huron Road, Tooting Bec, London, SW17 8RG | Director | 15 July 1993 | Active |
4, Nottingham Road, London, SW17 7EA | Director | 30 March 2009 | Active |
38a Duncan Terrace, London, N1 8AL | Director | 01 April 1994 | Active |
14 West Street Lane, Carshelton, SM5 2PY | Director | 16 January 2007 | Active |
61b Ansdell Road, London, SE15 2DT | Director | 15 July 1993 | Active |
Flat A 48 Moray Road, London, N4 3LG | Director | 01 April 1994 | Active |
3 Hatmore Park, Londonderry, BT48 0AY | Director | 06 February 1998 | Active |
2 King Edward Road, Christs Hospital, Horsham, RH13 7ND | Director | 01 April 1994 | Active |
11 Fields Estate, Lansdowne Drive, London, England, E8 4LS | Director | 02 May 2018 | Active |
52, Park Road, Wallsend, Newcastle Upon Tyne, NE28 6QX | Director | 23 April 2009 | Active |
The Retreat, Burton Bradstock, Bridport, DT6 4PY | Director | 02 February 1998 | Active |
46 Chapel Road, London, SE27 0UR | Director | 15 July 1993 | Active |
Ridiculusmus Battersea Arts Centre, Lavender Hill, London, England, SW11 5TN | Director | 18 October 2013 | Active |
Mr David William Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Mill Hill Estate, Leiston, England, IP16 4QB |
Nature of control | : |
|
Mr Jonathan Henry Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Fields Estate, Lansdowne Drive, London, England, E8 4LS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.