Background WavePink WaveYellow Wave

YOUNG VIC PRODUCTIONS LIMITED (06238751)

YOUNG VIC PRODUCTIONS LIMITED (06238751) is an active UK company. incorporated on 8 May 2007. with registered office in 66 The Cut. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. YOUNG VIC PRODUCTIONS LIMITED has been registered for 18 years. Current directors include EARLE, Glenn Peter Jonathan, WILLIAMS, Anna Elizabeth.

Company Number
06238751
Status
active
Type
ltd
Incorporated
8 May 2007
Age
18 years
Address
66 The Cut, SE1 8LZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
EARLE, Glenn Peter Jonathan, WILLIAMS, Anna Elizabeth
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG VIC PRODUCTIONS LIMITED

YOUNG VIC PRODUCTIONS LIMITED is an active company incorporated on 8 May 2007 with the registered office located in 66 The Cut. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. YOUNG VIC PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

06238751

LTD Company

Age

18 Years

Incorporated 8 May 2007

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 18 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

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

66 The Cut London , SE1 8LZ,

Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Jul 10
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Sept 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EARLE, Glenn Peter Jonathan

Active
66 The CutSE1 8LZ
Born January 1958
Director
Appointed 08 Dec 2021

WILLIAMS, Anna Elizabeth

Active
66 The CutSE1 8LZ
Born September 1965
Director
Appointed 07 Jan 2022

FITZMAURICE, Kevin

Resigned
29 Oliphant Street, LondonW10 4ED
Secretary
Appointed 08 May 2007
Resigned 02 Oct 2009

BEEBY, Hedda Rachel

Resigned
Flat 8 Block C Peabody Estate, LondonEC1R 3BB
Born December 1960
Director
Appointed 08 May 2007
Resigned 20 Nov 2007

DALDRY, Stephen

Resigned
675 Hudson Street, New York
Born May 1960
Director
Appointed 08 May 2007
Resigned 18 May 2018

EGAN, Sean William Dermot

Resigned
50 Sheen Park, RichmondTW9 1UW
Born August 1961
Director
Appointed 08 May 2007
Resigned 08 Dec 2021

FITZMAURICE, Kevin

Resigned
29 Oliphant Street, LondonW10 4ED
Born June 1963
Director
Appointed 08 May 2007
Resigned 02 Oct 2009

KWEI-ARMAH, Kwame Yaa

Resigned
66 The CutSE1 8LZ
Born March 1966
Director
Appointed 18 May 2018
Resigned 20 Sept 2024

LAN, David Mark

Resigned
293 Westbourne Park Road, LondonW11 1EE
Born June 1952
Director
Appointed 08 May 2007
Resigned 18 May 2018

Persons with significant control

1

The Cut, LondonSE1 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Incorporation Company
8 May 2007
NEWINCIncorporation