Company NameWicked UK Tour Production Limited
DirectorsArturo Barquet and David Andrew Hodgson
Company StatusActive
Company Number08025328
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameArturo Barquet
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleSvp Production Finance
Country of ResidenceUnited States / California
Correspondence Address100 Universal City Plaza
University City
Los Angeles / California 91608
United States
Director NameMr David Andrew Hodgson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleInternational Tax Director
Country of ResidenceEngland
Correspondence AddressC/O Playful Productions 3rd Floor
39 Charing Cross Road
London
WC2H 0AR
Director NameMr Marc Richard Palotay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleSvp General Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
University City
Los Angeles / California 91608
United States
Secretary NameAlison Mansfield
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
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
Appointed12 April 2012(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2015)
RoleNbcu Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 41-44
Great Queen Street
London
WC2B 5AD
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

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£7,264,234
Gross Profit£2,184,752
Net Worth£816,537
Cash£2,416,607
Current Liabilities£8,408,690

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks, 3 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

9 December 2020Accounts for a small company made up to 29 December 2019 (13 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 30 December 2018 (12 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Accounts for a small company made up to 31 December 2017 (12 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
12 April 2016Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(6 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(6 pages)
12 April 2016Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
11 April 2016Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
11 April 2016Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
2 April 2015Appointment of Duncan John Timothy Bratchell as a director on 31 March 2015 (2 pages)
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 2015Termination of appointment of Marc Richard Palotay as a director on 20 March 2015 (1 page)
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 (17 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(6 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 (14 pages)
4 November 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 July 2013Registered office address changed from 1 Central St. Giles St. Giles Hige Street London WC2H 8NU United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 1 Central St. Giles St. Giles Hige Street London WC2H 8NU United Kingdom 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)
11 April 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Secretary's details changed for Alison Mansfield on 21 May 2012 (2 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 22 May 2012 (1 page)
17 April 2012Appointment of Alex Philip Buss as a director (2 pages)
17 April 2012Appointment of Alex Philip Buss as a director (2 pages)
11 April 2012Incorporation (46 pages)
11 April 2012Incorporation (46 pages)