Company NameWicked London Production Limited
DirectorsJose Arturo Barquet and David Andrew Hodgson
Company StatusActive
Company Number05710744
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Jose Arturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2009(3 years after company formation)
Appointment Duration15 years, 2 months
RoleSvp Production Finance
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr David Andrew Hodgson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleInternational Tax Diretor
Country of ResidenceEngland
Correspondence AddressC/O Playful Productions 3rd Floor
39 Charing Cross Road
London
WC2H 0AR
Director NameMr Andrew Nigel Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameDaryl Mark Ribeiro
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleInternational Controller
Correspondence AddressTrespassers
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Secretary NameMr Andrew Nigel Hall
NationalityBritish
StatusResigned
Appointed15 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameScott Etheridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2007(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 December 2007)
RoleFinance Director
Correspondence AddressApple Tree Cottage
12 Leys Road, Oxshott
Leatherhead
Surrey
KT22 0QE
Secretary NameMelanie Jane Laithwaite
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Gatcombe Crescent
Ascot
Berkshire
SL5 7HA
Secretary NameAlison Mansfield
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Alexander Philip Buss
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year, 12 months after company formation)
Appointment Duration7 years (resigned 12 February 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameAlison Mansfield
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Playful Productions 3rd Floor
39 Charing Cross Road
London
WC2H 0AR
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.wickedthemusical.co.uk

Location

Registered AddressC/O Playful Productions 3rd Floor
39 Charing Cross Road
London
WC2H 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£22,192,274
Gross Profit£3,529,803
Net Worth£716,080
Cash£887,753
Current Liabilities£2,867,375

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

9 December 2020Full accounts made up to 29 December 2019 (24 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 30 December 2018 (24 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Full accounts made up to 31 December 2017 (23 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 April 2018Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 September 2016Full accounts made up to 31 December 2015 (23 pages)
17 February 2016Register(s) moved to registered office address 4th Floor 41-44 Great Queen Street London WC2B 5AD (1 page)
17 February 2016Register(s) moved to registered office address 4th Floor 41-44 Great Queen Street London WC2B 5AD (1 page)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
2 April 2015Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(7 pages)
19 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(7 pages)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
16 February 2015Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page)
23 May 2014Full accounts made up to 31 December 2013 (18 pages)
23 May 2014Full accounts made up to 31 December 2013 (18 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(8 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(8 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages)
4 November 2013Full accounts made up to 31 December 2012 (18 pages)
4 November 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Registered office address changed from Haymarket House (5Th Floor) 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Haymarket House (5Th Floor) 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
20 May 2013Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
12 June 2012Director's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page)
12 June 2012Director's details changed for Jose Arturo Barquet on 21 May 2012 (3 pages)
12 June 2012Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages)
12 June 2012Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages)
12 June 2012Director's details changed for Mr Marc Richard Palotay on 21 May 2012 (2 pages)
12 June 2012Director's details changed for Alison Mansfield on 21 May 2012 (2 pages)
12 June 2012Director's details changed for Mr Marc Richard Palotay on 21 May 2012 (2 pages)
12 June 2012Director's details changed for Jose Arturo Barquet on 21 May 2012 (3 pages)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages)
18 July 2011Full accounts made up to 31 December 2010 (18 pages)
18 July 2011Full accounts made up to 31 December 2010 (18 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
22 July 2010Full accounts made up to 31 December 2009 (17 pages)
22 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Registered office address changed from 20-22 Stukeley Street London WC2B 5LR on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 20-22 Stukeley Street London WC2B 5LR on 26 April 2010 (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Marc Palotay on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages)
20 October 2009Director's details changed for Alison Mansfield on 5 October 2009 (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / marc palotay / 16/03/2009 (1 page)
2 March 2009Director appointed alison mansfield (1 page)
2 March 2009Director appointed jose arturo barquet (1 page)
2 March 2009Director appointed alison mansfield (1 page)
2 March 2009Director appointed jose arturo barquet (1 page)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
8 January 2009Full accounts made up to 31 December 2007 (16 pages)
8 January 2009Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Location of register of members (1 page)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
11 March 2008Return made up to 15/02/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
21 December 2007Amended full accounts made up to 31 December 2006 (15 pages)
21 December 2007Amended full accounts made up to 31 December 2006 (15 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
2 November 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 November 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
22 March 2007Return made up to 15/02/07; full list of members (6 pages)
22 March 2007Return made up to 15/02/07; full list of members (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New director appointed (3 pages)
2 March 2006Registered office changed on 02/03/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
2 March 2006Registered office changed on 02/03/06 from: hanover house 14 hanover square london W1S 1HP (1 page)
15 February 2006Incorporation (14 pages)
15 February 2006Incorporation (14 pages)