Universal City
California
91608
Director Name | Mr David Andrew Hodgson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | International Tax Diretor |
Country of Residence | England |
Correspondence Address | C/O Playful Productions 3rd Floor 39 Charing Cross Road London WC2H 0AR |
Director Name | Mr Andrew Nigel Hall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Daryl Mark Ribeiro |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | International Controller |
Correspondence Address | Trespassers Knowle Hill Virginia Water Surrey GU25 4HZ |
Director Name | Mr Marc Richard Palotay |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Secretary Name | Mr Andrew Nigel Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Scott Etheridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 December 2007) |
Role | Finance Director |
Correspondence Address | Apple Tree Cottage 12 Leys Road, Oxshott Leatherhead Surrey KT22 0QE |
Secretary Name | Melanie Jane Laithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gatcombe Crescent Ascot Berkshire SL5 7HA |
Secretary Name | Alison Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Alexander Philip Buss |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 year, 12 months after company formation) |
Appointment Duration | 7 years (resigned 12 February 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Alison Mansfield |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Duncan John Timothy Bratchell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Playful Productions 3rd Floor 39 Charing Cross Road London WC2H 0AR |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | www.wickedthemusical.co.uk |
---|
Registered Address | C/O Playful Productions 3rd Floor 39 Charing Cross Road London WC2H 0AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £22,192,274 |
Gross Profit | £3,529,803 |
Net Worth | £716,080 |
Cash | £887,753 |
Current Liabilities | £2,867,375 |
Latest Accounts | 1 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
9 December 2020 | Full accounts made up to 29 December 2019 (24 pages) |
---|---|
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 30 December 2018 (24 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Director's details changed for Mr Jose Arturo Barquet on 12 April 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 February 2016 | Register(s) moved to registered office address 4th Floor 41-44 Great Queen Street London WC2B 5AD (1 page) |
17 February 2016 | Register(s) moved to registered office address 4th Floor 41-44 Great Queen Street London WC2B 5AD (1 page) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Alison Mansfield as a director on 15 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page) |
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages) |
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Alexander Philip Buss as a director on 12 February 2015 (1 page) |
23 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 (2 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 July 2013 | Registered office address changed from Haymarket House (5Th Floor) 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Haymarket House (5Th Floor) 1 Oxendon Street London SW1Y 4EE on 15 July 2013 (1 page) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Marc Richard Palotay on 17 May 2013 (2 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
12 June 2012 | Director's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page) |
12 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB (1 page) |
12 June 2012 | Director's details changed for Jose Arturo Barquet on 21 May 2012 (3 pages) |
12 June 2012 | Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Alexander Philip Buss on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Marc Richard Palotay on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Alison Mansfield on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Marc Richard Palotay on 21 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Jose Arturo Barquet on 21 May 2012 (3 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Marc Richard Palotay on 10 August 2011 (2 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 April 2010 | Registered office address changed from 20-22 Stukeley Street London WC2B 5LR on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 20-22 Stukeley Street London WC2B 5LR on 26 April 2010 (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Marc Palotay on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alex Philip Buss on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jose Arturo Barquet on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alison Mansfield on 5 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / marc palotay / 16/03/2009 (1 page) |
2 March 2009 | Director appointed alison mansfield (1 page) |
2 March 2009 | Director appointed jose arturo barquet (1 page) |
2 March 2009 | Director appointed alison mansfield (1 page) |
2 March 2009 | Director appointed jose arturo barquet (1 page) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
24 October 2008 | Location of register of members (1 page) |
24 October 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
21 December 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
21 December 2007 | Amended full accounts made up to 31 December 2006 (15 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
2 November 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 November 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
22 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New director appointed (3 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: hanover house 14 hanover square london W1S 1HP (1 page) |
15 February 2006 | Incorporation (14 pages) |
15 February 2006 | Incorporation (14 pages) |