Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNG VIC COMPANY(THE)
Company Information for

YOUNG VIC COMPANY(THE)

66 THE CUT, LONDON, SE1 8LZ,
Company Registration Number
01188209
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Young Vic Company(the)
YOUNG VIC COMPANY(THE) was founded on 1974-10-23 and has its registered office in . The organisation's status is listed as "Active". Young Vic Company(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
YOUNG VIC COMPANY(THE)
 
Legal Registered Office
66 THE CUT
LONDON
SE1 8LZ
Other companies in SE1
 
Charity Registration
Charity Number 268876
Charity Address 66 THE CUT, LONDON, SE1 8LZ
Charter THE OBJECTS OF THE CHARITY ARE TO CREATE HIGH QUALITY, INNOVATIVE AND IMAGINATIVE THEATRE FOR A WIDE AND, IN PARTICULAR, YOUNG AUDIENCE. THE CREATION AND PRESENTATION OF HIGH QUALITY PERFORMANCES IN UNIQUE ADAPTABLE AUDITORIA, WITH FAR-REACHING EDUCATION AND ACCESS POLICIES, IS ACHIEVED THROUGH A COMBINATION OF BOX OFFICE REVENUE, PUBLIC SUBSIDY AND FUNDRAISING.
Filing Information
Company Number 01188209
Company ID Number 01188209
Date formed 1974-10-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-09 14:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUNG VIC COMPANY(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YOUNG VIC COMPANY(THE)

Current Directors
Officer Role Date Appointed
NICOLA ANN DUNN
Director 2016-07-20
ROBERT JAMES CAMPBELL EASTON
Director 2017-07-13
SEAN WILLIAM DERMOT EGAN
Director 2005-01-20
DAVID CHARLES FLETCHER
Director 2003-12-15
ALI ALI HOSSAINI JR
Director 2017-07-13
RORY MICHAEL KINNEAR
Director 2011-08-01
KWAME YAA KWEI-ARMAH
Director 2018-02-01
ANNA MARIA LANE
Director 2011-03-01
IVAN LEWIS
Director 2011-08-01
PATRICK ANTHONY MCKENNA
Director 1997-11-20
FIONA MARY SHAW
Director 2016-10-18
RITA JACQUELINE SKINNER
Director 2014-03-24
STEVEN CHARLES TOMPKINS
Director 2010-12-16
ANNA ELIZABETH WILLIAMS
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN WILLIAM DERMOT EGAN
Company Secretary 2009-06-25 2017-12-04
SARAH ELIZABETH HALL
Director 2007-06-21 2016-10-18
PATRICK HANDLEY
Director 2003-07-10 2015-12-01
CHRIS HARPER
Director 2010-02-25 2012-02-16
ROANNE WATSON DODS
Director 2010-10-01 2011-02-15
DAVID IAN CALDER
Director 2001-10-31 2010-10-20
KEVIN FITZMAURICE
Company Secretary 2008-11-24 2009-06-25
DAVID CHARLES FLETCHER
Company Secretary 2004-10-21 2008-11-24
STEPHEN DALDRY
Director 2000-03-30 2008-10-16
HEDDA RACHEL BEEBY
Director 2004-10-21 2007-11-20
KEVIN FITZMAURICE
Company Secretary 2003-10-23 2004-10-21
JOSETTE VINELLA XAMINA BUSHELL MINGO
Director 2001-04-26 2004-07-08
ANDREW RONALD STINSON
Company Secretary 2000-11-30 2003-10-23
KEVIN JAMES PATRICK CAHILL
Director 1994-01-10 2001-04-26
CAROLINE ANN MAUDE
Company Secretary 1994-05-25 2000-11-30
DAVID IAN CALDER
Director 1991-12-05 1999-09-30
REGIS GAUTIER COCHEFERT
Director 1995-11-15 1999-09-30
REGIS GAUTIER COCHEFERT
Director 1995-01-18 1995-11-15
PHILIP BERNAYS
Company Secretary 1991-12-05 1994-05-25
DIETER PHILIPPE ABT
Director 1991-12-05 1993-10-04
FRANK DUNLOP
Director 1991-12-05 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ANN DUNN NETBALL WORLD CUP 2019 LTD Director 2016-04-21 CURRENT 2016-04-21 Liquidation
NICOLA ANN DUNN MARITIME BELFAST TRUST Director 2010-10-06 CURRENT 2007-05-25 Active
ROBERT JAMES CAMPBELL EASTON SPORTS SUPPLEMENTS LTD Director 2015-09-30 CURRENT 2005-12-14 Active
ROBERT JAMES CAMPBELL EASTON ND1T LIMITED Director 2012-11-30 CURRENT 2012-10-09 Liquidation
ROBERT JAMES CAMPBELL EASTON SENSOR COATING SYSTEMS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
ROBERT JAMES CAMPBELL EASTON SADDELL LIMITED Director 2007-03-09 CURRENT 2007-02-05 Active - Proposal to Strike off
ROBERT JAMES CAMPBELL EASTON ENSUS HOLDINGS LIMITED Director 2007-02-20 CURRENT 2006-12-29 Dissolved 2013-09-06
SEAN WILLIAM DERMOT EGAN NEW ADVENTURES CHARITY Director 2015-03-23 CURRENT 2008-03-29 Active
SEAN WILLIAM DERMOT EGAN PRAISE SINGER LIMITED Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2017-04-18
SEAN WILLIAM DERMOT EGAN SEAN EGAN CONSULTANTS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
SEAN WILLIAM DERMOT EGAN FUEL PRODUCTIONS LTD Director 2012-02-03 CURRENT 2012-02-03 Active
SEAN WILLIAM DERMOT EGAN YOUNG VIC PRODUCTIONS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
DAVID CHARLES FLETCHER THE LOFT THEATRE COMPANY Director 2015-03-01 CURRENT 2009-06-22 Active
RORY MICHAEL KINNEAR DUMBFOUNDED THEATRE Director 2005-06-21 CURRENT 2004-09-10 Dissolved 2015-06-09
KWAME YAA KWEI-ARMAH CREATIVE INDUSTRIES FEDERATION Director 2017-12-14 CURRENT 2013-11-27 Active
ANNA MARIA LANE WISDOM GLOBAL LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
ANNA MARIA LANE LANE CONSULTING LIMITED Director 2006-07-07 CURRENT 2006-07-07 Liquidation
PATRICK ANTHONY MCKENNA FOUR LAST SONGS LIMITED Director 2016-04-18 CURRENT 2004-06-23 Active
PATRICK ANTHONY MCKENNA BEL AMI DISTRIBUTION LIMITED Director 2016-04-18 CURRENT 2009-12-04 Active
PATRICK ANTHONY MCKENNA INGENIOUS CAPITAL MANAGEMENT (CHINA) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
PATRICK ANTHONY MCKENNA NATIONAL FILM AND TELEVISION SCHOOL(THE) Director 2013-09-24 CURRENT 1970-06-11 Active
PATRICK ANTHONY MCKENNA OXFORD FILMS TEN BILLION LIMITED Director 2013-06-10 CURRENT 2013-03-27 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA MAESTRO MUSICAL LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
PATRICK ANTHONY MCKENNA PHOENIX LOAN SERVICES LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
PATRICK ANTHONY MCKENNA FERNLAKES LIMITED Director 2008-04-01 CURRENT 2008-03-05 Active
PATRICK ANTHONY MCKENNA INGENIOUS ENTERTAINMENT VCT 1 PLC Director 2007-10-10 CURRENT 2007-10-10 Liquidation
PATRICK ANTHONY MCKENNA INGENIOUS ENTERTAINMENT VCT 2 PLC Director 2007-10-10 CURRENT 2007-10-10 Liquidation
PATRICK ANTHONY MCKENNA INGENIOUS LIVE VCT 2 PLC Director 2006-09-22 CURRENT 2006-09-22 Liquidation
PATRICK ANTHONY MCKENNA INGENIOUS LIVE VCT 1 PLC Director 2006-09-22 CURRENT 2006-09-22 Liquidation
PATRICK ANTHONY MCKENNA HAT TRICK HOLDINGS LIMITED Director 2005-01-31 CURRENT 2003-06-05 Active
PATRICK ANTHONY MCKENNA GILDALES LIMITED Director 2003-05-27 CURRENT 2003-05-27 Active
PATRICK ANTHONY MCKENNA WEST BRIDGE CONSULTING LIMITED Director 2003-05-09 CURRENT 2003-02-12 Liquidation
PATRICK ANTHONY MCKENNA INGENIOUS PARTNERS LIMITED Director 2001-07-17 CURRENT 2001-07-17 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA LANTERNBURY LIMITED Director 1999-12-15 CURRENT 1999-12-15 Active
PATRICK ANTHONY MCKENNA GOLDWOODSHIRE LIMITED Director 1999-05-24 CURRENT 1999-05-24 Active
PATRICK ANTHONY MCKENNA FREESHIRE LIMITED Director 1998-06-02 CURRENT 1998-06-02 Active
FARIDA FARUK TAYUB F D BEDS LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Active
STEVEN CHARLES TOMPKINS HAWORTH TOMPKINS LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ANNA ELIZABETH WILLIAMS BRB PRODUCTION SERVICES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
ANNA ELIZABETH WILLIAMS UK THEATRE ASSOCIATION Director 2006-12-14 CURRENT 1937-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-21CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-05-24DIRECTOR APPOINTED MS ANDREA JAIN CEE LING
2023-05-24DIRECTOR APPOINTED MS LAYLA MADANAT
2023-05-23DIRECTOR APPOINTED MR JOSHUA PARR
2023-05-18APPOINTMENT TERMINATED, DIRECTOR SITA THOMAS
2023-05-18APPOINTMENT TERMINATED, DIRECTOR ABIGAIL MARIA SEWELL
2022-12-22CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-06-17AP01DIRECTOR APPOINTED MRS FARAH RAMZAN GOLANT
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES FLETCHER
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RITA JACQUELINE SKINNER
2020-10-29MEM/ARTSARTICLES OF ASSOCIATION
2020-10-29RES01ADOPT ARTICLES 29/10/20
2020-10-24AP01DIRECTOR APPOINTED DR SITA THOMAS
2020-10-23AP01DIRECTOR APPOINTED MISS ABIGAIL SEWELL
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RORY MICHAEL KINNEAR
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-02RP04TM01Second filing for the termination of Patrick Mckenna
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA LANE
2019-09-10CH01Director's details changed for Dr Ali Ali Hossaini Jr on 2019-09-10
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED MR GLENN EARLE
2018-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-04AP01DIRECTOR APPOINTED MR KWAME YAA KWEI-ARMAH
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK LAN
2017-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-04TM02Termination of appointment of Sean William Dermot Egan on 2017-12-04
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-07-27AP01DIRECTOR APPOINTED DR ALI ALI HOSSAINI JR
2017-07-26AP01DIRECTOR APPOINTED DR ROBERT JAMES CAMPBELL EASTON
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL WINTERS
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14RES01ADOPT ARTICLES 18/10/2016
2016-10-28AP01DIRECTOR APPOINTED MS FIONA MARY SHAW
2016-10-28AP01DIRECTOR APPOINTED MS ANNA ELIZABETH WILLIAMS
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LAKE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HALL
2016-08-08AP01DIRECTOR APPOINTED MS NICOLA ANN DUNN
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE STORIE
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCHUGH
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HANDLEY
2016-02-26MEM/ARTSARTICLES OF ASSOCIATION
2016-02-26RES01ALTER ARTICLES 11/02/2016
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-09AR0120/11/15 NO MEMBER LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24AR0120/11/14 NO MEMBER LIST
2014-09-16AP01DIRECTOR APPOINTED MS JANE STORIE
2014-08-20AP01DIRECTOR APPOINTED MRS RITA JACQUELINE SKINNER
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY O'NEILL
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0120/11/13 NO MEMBER LIST
2012-12-06AR0120/11/12 NO MEMBER LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY MICHAEL KINNEAR / 15/11/2012
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA LANE / 01/10/2011
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STARR
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HARPER
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0120/11/11 NO MEMBER LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER VIR
2011-10-25RES01ADOPT ARTICLES 19/10/2011
2011-08-26AP01DIRECTOR APPOINTED MR RORY MICHAEL KINNEAR
2011-08-15AP01DIRECTOR APPOINTED MR IVAN LEWIS
2011-08-03AP01DIRECTOR APPOINTED MRS ANNA MARIA LANE
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROANNE DODS
2010-12-16AP01DIRECTOR APPOINTED MR STEVEN CHARLES TOMPKINS
2010-12-01AR0120/11/10 NO MEMBER LIST
2010-12-01AP01DIRECTOR APPOINTED MR BILL WINTERS
2010-12-01AP01DIRECTOR APPOINTED MS ROANNE WATSON DODS
2010-12-01AP01DIRECTOR APPOINTED MR DAVID LAN
2010-12-01AP01DIRECTOR APPOINTED MR CHRIS HARPER
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR THERESA LLOYD
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER VIR / 20/10/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HILLIVI MCHUGH / 20/10/2010
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LENNIE JAMES
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HANDLEY / 20/10/2010
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDER
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCKENNA / 22/10/2010
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30RES01ADOPT ARTICLES 25/02/2010
2010-01-12AR0120/11/09
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY KEVIN FITZMAURICE
2009-08-13288aSECRETARY APPOINTED SEAN WILLIAM DERMOT EGAN
2009-02-12RES01ADOPT MEM AND ARTS 22/01/2009
2009-02-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-27363aANNUAL RETURN MADE UP TO 20/11/08
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15288aSECRETARY APPOINTED KEVIN ROBERT FITZMAURICE
2008-12-05288aDIRECTOR APPOINTED CAROL ANN LAKE
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DALDRY
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR IAIN TUCKETT
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY DAVID FLETCHER
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29288bDIRECTOR RESIGNED
2007-11-22363aANNUAL RETURN MADE UP TO 21/11/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15288bDIRECTOR RESIGNED
2006-12-11363(288)DIRECTOR RESIGNED
2006-12-11363sANNUAL RETURN MADE UP TO 21/11/06
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts




Licences & Regulatory approval
We could not find any licences issued to YOUNG VIC COMPANY(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YOUNG VIC COMPANY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-12-04 Outstanding ANNIE FILMS LIMITED
LEGAL MORTGAGE 2007-05-26 Outstanding AIB GROUP (UK) P.L.C
LEGAL CHARGE 2006-11-01 Outstanding THE ARTS COUNCIL OF ENGLAND
MORTGAGE DEBENTURE 2006-10-31 Outstanding AIB GROUP (UK) PLC
CHARGE 2006-10-31 Outstanding AIB GROUP (UK) PLC
CHARGE OVER AGREEMENT FOR LEASE 2005-03-31 Outstanding THE ARTS COUNCIL OF ENGLAND
DEBENTURE 2005-03-22 Outstanding THE ARTS COUNCIL OF ENGLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YOUNG VIC COMPANY(THE)

Intangible Assets
Patents
We have not found any records of YOUNG VIC COMPANY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG VIC COMPANY(THE)
Trademarks
We have not found any records of YOUNG VIC COMPANY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNG VIC COMPANY(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as YOUNG VIC COMPANY(THE) are:

UNDERBELLY LIMITED £ 237,551
SPILLERS PANTOMIMES LIMITED £ 235,126
UK PRODUCTIONS LIMITED £ 152,906
EVOLUTION PRODUCTIONS LIMITED £ 120,582
OPEN MINDS THEATRE COMPANY (SOUTH YORKSHIRE) £ 82,210
MIDDLE GROUND THEATRE COMPANY LTD. £ 62,831
SPIRIT PRODUCTIONS (WORLDWIDE) LTD £ 61,813
FLYING ENTERTAINMENT LIMITED £ 57,010
ROYAL PHILHARMONIC ORCHESTRA LIMITED £ 54,869
CIRQUE DE GLACE LIMITED £ 52,124
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
MANCHESTER INTERNATIONAL FESTIVAL £ 9,205,780
LONDON SYMPHONY ORCHESTRA LIMITED £ 8,587,171
THEATRE ROYAL (PLYMOUTH) LIMITED £ 7,064,283
LIVE NATION (MUSIC) UK LIMITED £ 6,204,506
VOICEABILITY LIMITED £ 6,194,901
THE GUILDHALL TRUST £ 3,952,246
NORTH MUSIC TRUST £ 3,024,328
RAYMOND GUBBAY LIMITED £ 2,817,331
UK PRODUCTIONS LIMITED £ 2,383,462
OPERA NORTH LIMITED £ 2,283,190
Outgoings
Business Rates/Property Tax
No properties were found where YOUNG VIC COMPANY(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUNG VIC COMPANY(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YOUNG VIC COMPANY(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.