Company NameDead Earnest Theatre
Company StatusActive
Company Number03184125
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicola Teresa Massen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(same day as company formation)
RolePublic Relations Officer
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Ashley Simon Barnes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(18 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMs Zoe Sarah Walton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(19 years after company formation)
Appointment Duration9 years
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMs Victoria Roberts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ
Director NameMr Stephen Armstrong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address197 Downham Road
London
N1 3HH
Director NameFelicitie Ann Barnes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleRetired Teacher Part Time Cons
Correspondence AddressBwth Yn Bach 6 Fyfield Road
Ongar
Essex
CM5 0AH
Director NameJohn Stanley Bull
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleLecturer
Correspondence AddressBrook House
88 Sydney Road
Sheffield
South Yorkshire
S6 3GH
Director NameMrs Elaine Ingram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleAssistant Appeals Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue
Sheffield
South Yorkshire
S10 3EY
Director NameMrs Maureen Barry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address26 Wilson Road
Sheffield
South Yorkshire
S11 8RN
Secretary NameMr Neil Adleman
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Twisden Road
London
NW5 1DN
Director NameColin William Sutherill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1997(1 year, 1 month after company formation)
Appointment Duration11 years (resigned 10 June 2008)
RoleWriter
Correspondence AddressTwo Trees Calton View
Yeld Road
Bakewell
Derbyshire
DE45 1FJ
Director NamePhilip Roberts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 07 May 1998)
RoleUniversity Professor
Correspondence Address126 Westwick Crescent
Sheffield
South Yorkshire
S8 7DJ
Director NamePeter Billingham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 May 2004)
RoleSenior Lecturer And Writer
Correspondence AddressProspect House
High Street, Saltford
Bristol
Avon
BS31 3ED
Director NameIvan Patrick Appelqvist
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(8 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address299 Carter Knowle Road
Ecclesall
Sheffield
South Yorkshire
S11 9FY
Director NameMr Mark Owen Powell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2004(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2014)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address42 St Albans Road
Sheffield
S10 4DP
Director NameDarren Lee Topp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2006)
RoleRetail Manager
Correspondence AddressThe Grange
Willingham Road Knaith Road
Gainsborough
Lincolnshire
DN21 5EU
Director NameMr Neil Adleman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Twisden Road
London
NW5 1DN
Director NameMs Kathryn Michelle Gillibrand
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Leadmill Court 2 Leadmill Street
Sheffield
S1 4SA
Secretary NameMs Blue Merrick
StatusResigned
Appointed19 January 2015(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2019)
RoleCompany Director
Correspondence Address121 Albert Road
Sheffield
S8 9QX

Contact

Websitedeadearnest.co.uk

Location

Registered AddressElectric Works
Concourse Way
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£35,951
Net Worth-£7,104
Cash£7
Current Liabilities£14,950

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks, 1 day ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

6 August 2020Director's details changed for Nicola Teresa Massen on 5 August 2020 (2 pages)
6 August 2020Director's details changed for Mr Ashley Simon Barnes on 5 August 2020 (2 pages)
6 August 2020Director's details changed for Ms Zoe Sarah Walton on 5 August 2020 (2 pages)
6 August 2020Director's details changed for Ms Victoria Roberts on 5 August 2020 (2 pages)
6 August 2020Director's details changed for Ms Zoe Sarah Walton on 5 August 2020 (2 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
9 February 2020Appointment of Ms Victoria Roberts as a director on 25 September 2019 (2 pages)
9 February 2020Registered office address changed from 7 East Bank Road East Bank Road Sheffield South Yorkshire S2 3PS England to Replicast 7 East Bank Road Sheffield S2 3PT on 9 February 2020 (1 page)
9 February 2020Director's details changed for Nicola Teresa De Whytell on 1 November 2019 (2 pages)
9 February 2020Termination of appointment of Blue Merrick as a secretary on 25 September 2019 (1 page)
2 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
29 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 March 2018Registered office address changed from The Workstation Paternoster Row Sheffield S1 2BX to 7 East Bank Road East Bank Road Sheffield South Yorkshire S2 3PS on 2 March 2018 (1 page)
2 March 2018Termination of appointment of Ivan Patrick Appelqvist as a director on 1 March 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
6 March 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
9 May 2016Annual return made up to 10 April 2016 no member list (6 pages)
9 May 2016Annual return made up to 10 April 2016 no member list (6 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
5 May 2015Appointment of Mr Ashley Simon Barnes as a director on 19 January 2015 (2 pages)
5 May 2015Appointment of Ms Blue Merrick as a secretary on 19 January 2015 (2 pages)
5 May 2015Annual return made up to 10 April 2015 no member list (6 pages)
5 May 2015Appointment of Ms Blue Merrick as a secretary on 19 January 2015 (2 pages)
5 May 2015Appointment of Ms Zoe Walton as a director on 22 April 2015 (2 pages)
5 May 2015Appointment of Ms Zoe Walton as a director on 22 April 2015 (2 pages)
5 May 2015Termination of appointment of Maureen Barry as a director on 23 April 2015 (1 page)
5 May 2015Termination of appointment of Maureen Barry as a director on 23 April 2015 (1 page)
5 May 2015Annual return made up to 10 April 2015 no member list (6 pages)
5 May 2015Appointment of Mr Ashley Simon Barnes as a director on 19 January 2015 (2 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
15 January 2015Registered office address changed from The Design Studio 40 Ball Street Sheffield S3 8DB to The Workstation Paternoster Row Sheffield S1 2BX on 15 January 2015 (1 page)
15 January 2015Registered office address changed from The Design Studio 40 Ball Street Sheffield S3 8DB to The Workstation Paternoster Row Sheffield S1 2BX on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Mark Owen Powell as a director on 30 April 2014 (1 page)
15 January 2015Termination of appointment of Mark Owen Powell as a director on 30 April 2014 (1 page)
28 April 2014Annual return made up to 10 April 2014 no member list (5 pages)
28 April 2014Annual return made up to 10 April 2014 no member list (5 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
18 April 2013Annual return made up to 10 April 2013 no member list (5 pages)
18 April 2013Annual return made up to 10 April 2013 no member list (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
2 August 2012Termination of appointment of Kathryn Gillibrand as a director (1 page)
2 August 2012Termination of appointment of Kathryn Gillibrand as a director (1 page)
3 May 2012Termination of appointment of Neil Adleman as a director (1 page)
3 May 2012Termination of appointment of Neil Adleman as a director (1 page)
3 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
3 May 2012Annual return made up to 10 April 2012 no member list (6 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
20 May 2011Termination of appointment of Neil Adleman as a secretary (1 page)
20 May 2011Termination of appointment of Neil Adleman as a secretary (1 page)
11 April 2011Annual return made up to 10 April 2011 no member list (8 pages)
11 April 2011Annual return made up to 10 April 2011 no member list (8 pages)
11 April 2011Director's details changed for Ms Kathryn Ruthven on 10 April 2011 (2 pages)
11 April 2011Director's details changed for Ms Kathryn Ruthven on 10 April 2011 (2 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
12 April 2010Annual return made up to 10 April 2010 no member list (5 pages)
12 April 2010Director's details changed for Ms Kathryn Ruthven on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Kathryn Ruthven on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ivan Patrick Appelqvist on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 no member list (5 pages)
12 April 2010Director's details changed for Ivan Patrick Appelqvist on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nicola Teresa De Whytell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Neil Adleman on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Nicola Teresa De Whytell on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Neil Adleman on 12 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
14 April 2009Annual return made up to 10/04/09 (4 pages)
14 April 2009Annual return made up to 10/04/09 (4 pages)
9 March 2009Director appointed ms kathryn ruthven (1 page)
9 March 2009Director appointed ms kathryn ruthven (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
7 October 2008Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page)
7 October 2008Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page)
7 October 2008Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page)
7 October 2008Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page)
9 September 2008Registered office changed on 09/09/2008 from the quadrant 99 parkway avenue sheffield S9 4WG (1 page)
9 September 2008Registered office changed on 09/09/2008 from the quadrant 99 parkway avenue sheffield S9 4WG (1 page)
12 June 2008Appointment terminated director colin sutherill (1 page)
12 June 2008Appointment terminated director colin sutherill (1 page)
15 April 2008Annual return made up to 10/04/08 (4 pages)
15 April 2008Annual return made up to 10/04/08 (4 pages)
4 March 2008Appointment terminated director elaine ingram (1 page)
4 March 2008Appointment terminated director elaine ingram (1 page)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
1 June 2007Annual return made up to 10/04/07 (2 pages)
1 June 2007Annual return made up to 10/04/07 (2 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
12 April 2006Annual return made up to 10/04/06 (3 pages)
12 April 2006Annual return made up to 10/04/06 (3 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
14 October 2005Amended accounts made up to 30 April 2004 (9 pages)
14 October 2005Amended accounts made up to 30 April 2004 (9 pages)
14 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
6 October 2005Registered office changed on 06/10/05 from: burton street project 57 burton street sheffield S6 2HH (1 page)
6 October 2005New director appointed (1 page)
6 October 2005Registered office changed on 06/10/05 from: burton street project 57 burton street sheffield S6 2HH (1 page)
6 October 2005New director appointed (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
13 April 2005Annual return made up to 10/04/05 (3 pages)
13 April 2005Annual return made up to 10/04/05 (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 December 2004Accounts for a dormant company made up to 30 April 2004 (9 pages)
21 December 2004Accounts for a dormant company made up to 30 April 2004 (9 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
19 April 2004Annual return made up to 10/04/04 (6 pages)
19 April 2004Annual return made up to 10/04/04 (6 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
7 July 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
24 April 2003Annual return made up to 10/04/03 (6 pages)
24 April 2003Annual return made up to 10/04/03 (6 pages)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
2 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Annual return made up to 10/04/02 (5 pages)
1 May 2002Annual return made up to 10/04/02 (5 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
6 July 2001Registered office changed on 06/07/01 from: 7C rona road london NW3 2HY (1 page)
6 July 2001Registered office changed on 06/07/01 from: 7C rona road london NW3 2HY (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
19 April 2001Annual return made up to 10/04/01 (5 pages)
19 April 2001Annual return made up to 10/04/01 (5 pages)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Registered office changed on 19/04/01 from: 89C florence road london N4 4DL (1 page)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Registered office changed on 19/04/01 from: 89C florence road london N4 4DL (1 page)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
21 December 2000Full accounts made up to 30 April 2000 (8 pages)
21 December 2000Full accounts made up to 30 April 2000 (8 pages)
22 April 2000Annual return made up to 10/04/00 (5 pages)
22 April 2000Annual return made up to 10/04/00 (5 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 February 2000Full accounts made up to 30 April 1999 (8 pages)
11 June 1999Annual return made up to 10/04/99 (6 pages)
11 June 1999Annual return made up to 10/04/99 (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
20 July 1998Annual return made up to 10/04/98 (6 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Annual return made up to 10/04/98 (6 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director's particulars changed (1 page)
9 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (17 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (17 pages)
9 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
21 April 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director's particulars changed (1 page)
3 April 1997Director resigned (1 page)
26 July 1996New director appointed (1 page)
26 July 1996Secretary's particulars changed (2 pages)
26 July 1996Secretary's particulars changed (2 pages)
26 July 1996New director appointed (1 page)
1 May 1996Registered office changed on 01/05/96 from: 8 brandville gardens ilford essex IG6 1JF (1 page)
1 May 1996Registered office changed on 01/05/96 from: 8 brandville gardens ilford essex IG6 1JF (1 page)
10 April 1996Incorporation (22 pages)
10 April 1996Incorporation (22 pages)