Background WavePink WaveYellow Wave

BAMBOOZLE THEATRE COMPANY LIMITED (07193792)

BAMBOOZLE THEATRE COMPANY LIMITED (07193792) is an active UK company. incorporated on 17 March 2010. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. BAMBOOZLE THEATRE COMPANY LIMITED has been registered for 16 years. Current directors include BASSI, Palwinderjit Kaur, HARTSHORNE, James Andrew, LAKHANI, Trusha and 3 others.

Company Number
07193792
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2010
Age
16 years
Address
Unit 10 St Mary's Works 115, Leicester, LE2 7JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BASSI, Palwinderjit Kaur, HARTSHORNE, James Andrew, LAKHANI, Trusha, MURRAY, Corallie, Dr, PYNE, Heather, WHITE, Chris John
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBOOZLE THEATRE COMPANY LIMITED

BAMBOOZLE THEATRE COMPANY LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. BAMBOOZLE THEATRE COMPANY LIMITED was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

07193792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Unit 10 St Mary's Works 115 Burnmoor Street Leicester, LE2 7JL,

Previous Addresses

115 St Mary's Works Burnmoor Street Leicester Leicestershire LE2 7JL
From: 17 March 2010To: 22 March 2012
Timeline

47 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Sept 15
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
43
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

CHRISTER, Robert Lee

Active
St Mary's Works 115, LeicesterLE2 7JL
Secretary
Appointed 12 Sept 2024

BASSI, Palwinderjit Kaur

Active
St Mary's Works 115, LeicesterLE2 7JL
Born August 1984
Director
Appointed 15 Jan 2026

HARTSHORNE, James Andrew

Active
St Mary's Works 115, LeicesterLE2 7JL
Born August 1976
Director
Appointed 27 Jun 2019

LAKHANI, Trusha

Active
St Mary's Works 115, LeicesterLE2 7JL
Born May 1966
Director
Appointed 12 Dec 2021

MURRAY, Corallie, Dr

Active
St Mary's Works 115, LeicesterLE2 7JL
Born July 1958
Director
Appointed 12 Dec 2021

PYNE, Heather

Active
St Mary's Works 115, LeicesterLE2 7JL
Born August 1993
Director
Appointed 11 Dec 2025

WHITE, Chris John

Active
St Mary's Works 115, LeicesterLE2 7JL
Born April 1969
Director
Appointed 12 May 2014

HARROP, Emma Jayne

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Secretary
Appointed 22 Nov 2011
Resigned 08 Nov 2018

HOLSMAN, Robert David

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Secretary
Appointed 15 Jun 2023
Resigned 03 Nov 2023

SMITH, Hayley

Resigned
Priorfields, Ashby-De-La-ZouchLE65 1EA
Secretary
Appointed 17 Mar 2010
Resigned 22 Nov 2011

TOWARD, Gary Leslie

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Secretary
Appointed 28 May 2021
Resigned 19 Jul 2021

WHITE, Laura Patricia

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Secretary
Appointed 08 Nov 2018
Resigned 28 May 2021

BRIGG, Gillian

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born August 1959
Director
Appointed 22 Nov 2011
Resigned 15 Oct 2012

CRAY, Ian Roger

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born February 1958
Director
Appointed 05 Mar 2013
Resigned 15 Jan 2014

DAY, Dorothy

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born January 1973
Director
Appointed 16 Dec 2021
Resigned 11 Dec 2025

DENTON, Alan Trevor

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born October 1956
Director
Appointed 08 Mar 2013
Resigned 11 Aug 2015

HARRIS, James Leo

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born January 1966
Director
Appointed 27 Jun 2019
Resigned 15 Sept 2025

HARROP, Emma Jane

Resigned
Devitt Way, LeicesterLE9 6NQ
Born March 1979
Director
Appointed 17 Mar 2010
Resigned 13 Sept 2011

HATHAWAY, Jason Lee

Resigned
16 Top End, Melton MowbrayLE14 2HA
Born June 1974
Director
Appointed 17 Mar 2010
Resigned 11 Sept 2012

INGLESON, Dawn Louise

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born July 1971
Director
Appointed 01 Apr 2011
Resigned 27 Nov 2011

IRESON, Samantha Louise

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born August 1967
Director
Appointed 01 Apr 2011
Resigned 21 Sept 2017

LLOYD, David Reginald

Resigned
Church View, KingsthorpeNN2 6QD
Born February 1957
Director
Appointed 17 Mar 2010
Resigned 18 Dec 2013

LOWE, Simon Adrian

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born March 1962
Director
Appointed 05 Jun 2013
Resigned 15 Jan 2014

MURRAY, Corallie

Resigned
Church View, KingsthorpeNN2 6QD
Born July 1958
Director
Appointed 17 Mar 2010
Resigned 20 Dec 2013

NUNES MAYO, Iona

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born November 1968
Director
Appointed 17 Mar 2010
Resigned 12 Dec 2024

PATEL, Roashan Chandrakant

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born January 1975
Director
Appointed 16 Nov 2017
Resigned 20 Mar 2020

POLLOCK, Sandra Marilyn

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born January 1961
Director
Appointed 19 Mar 2020
Resigned 11 Dec 2025

SMITH, Hayley

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born June 1970
Director
Appointed 01 Apr 2011
Resigned 03 Dec 2013

STAFFORD, Christopher James

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born November 1980
Director
Appointed 21 Sept 2017
Resigned 12 Mar 2019

STEWART, Amanda Jane

Resigned
Maunsel Street, LondonSW1P 2QL
Born August 1956
Director
Appointed 17 Mar 2010
Resigned 01 Apr 2011

TOWARD, Gary Leslie

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born October 1960
Director
Appointed 04 Oct 2017
Resigned 19 Jul 2021

WAN, Corinne Elizabeth

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born December 1986
Director
Appointed 16 Nov 2017
Resigned 11 Dec 2025

WHITE, Laura Patricia

Resigned
St Mary's Works 115, LeicesterLE2 7JL
Born April 1982
Director
Appointed 16 Nov 2017
Resigned 27 Feb 2018

Persons with significant control

3

0 Active
3 Ceased

Mrs Iona Nunes Mayo

Ceased
St Mary's Works 115, LeicesterLE2 7JL
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017

Ms Samantha Louise Ireson

Ceased
St Mary's Works 115, LeicesterLE2 7JL
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017

Mr Chris John White

Ceased
St Mary's Works 115, LeicesterLE2 7JL
Born April 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Legacy
21 July 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Incorporation Company
17 March 2010
NEWINCIncorporation