Background WavePink WaveYellow Wave

WICKED UK TOUR PRODUCTION LIMITED (08025328)

WICKED UK TOUR PRODUCTION LIMITED (08025328) is an active UK company. incorporated on 11 April 2012. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. WICKED UK TOUR PRODUCTION LIMITED has been registered for 13 years. Current directors include GIBSON, Robert, HODGSON, David Andrew.

Company Number
08025328
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
C/O Playful Productions 3rd Floor, London, WC2H 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
GIBSON, Robert, HODGSON, David Andrew
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKED UK TOUR PRODUCTION LIMITED

WICKED UK TOUR PRODUCTION LIMITED is an active company incorporated on 11 April 2012 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. WICKED UK TOUR PRODUCTION LIMITED was registered 13 years ago.(SIC: 90010)

Status

active

Active since 13 years ago

Company No

08025328

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

C/O Playful Productions 3rd Floor 39 Charing Cross Road London, WC2H 0AR,

Previous Addresses

4th Floor 41-44 Great Queen Street London WC2B 5AD
From: 15 July 2013To: 23 May 2022
1 Central St. Giles St. Giles Hige Street London WC2H 8NU United Kingdom
From: 22 May 2012To: 15 July 2013
Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 11 April 2012To: 22 May 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GIBSON, Robert

Active
Universal City Plaza, California 91608
Born November 1968
Director
Appointed 30 Jan 2025

HODGSON, David Andrew

Active
3rd Floor, LondonWC2H 0AR
Born May 1971
Director
Appointed 05 Sept 2022

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 11 Apr 2012
Resigned 30 Nov 2021

BARQUET, Arturo

Resigned
Universal City Plaza, University City
Born April 1963
Director
Appointed 11 Apr 2012
Resigned 30 Jan 2025

BRATCHELL, Duncan John Timothy

Resigned
St. Giles High Street, LondonWC2H 8NU
Born July 1958
Director
Appointed 31 Mar 2015
Resigned 30 Jun 2022

BUSS, Alexander Philip

Resigned
Floor 41-44, LondonWC2B 5AD
Born December 1965
Director
Appointed 12 Apr 2012
Resigned 12 Feb 2015

PALOTAY, Marc Richard

Resigned
Universal City Plaza, University City
Born February 1950
Director
Appointed 11 Apr 2012
Resigned 20 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Move Registers To Sail Company With New Address
12 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Incorporation Company
11 April 2012
NEWINCIncorporation