David Malcolm HUTCHINSON

Total number of appointments 51, 50 active appointments

GAMEPATH DREAMREALMS LIMITED

Correspondence address
124 Finchley Road, Nw3 5js, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
18 August 2025
Nationality
British
Occupation
Company Director

THE TOOLWORKS FREEHOLD LIMITED

Correspondence address
Apartment 8 44 Catherine Gove, London, United Kingdom, SE10 8FS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
7 August 2023
Nationality
British
Occupation
Producer/Ceo

Average house price in the postcode SE10 8FS £732,000

SHOWPATH SPONGEBOB UK LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
4 October 2021
Nationality
British
Occupation
Company Director

GAMEPATH PADDINGTON LDN LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

GAMEPATH SAW LDN LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

SHOWPATH DIRTY DANCING UK LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
24 September 2021
Nationality
British
Occupation
Company Director

THE PATH ENTERTAINMENT GROUP LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
27 May 2021
Nationality
British
Occupation
Company Director

DAVID HUTCHINSON ENTERTAINMENT LTD

Correspondence address
Second Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
May 1988
Appointed on
14 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 2AX £524,000

SELLADOOR ARCOLA (LITTLE MISS SUNSHINE) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
22 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

LANDMARK THEATRES LIMITED

Correspondence address
Queen's Theatre 100 Boutport Street, Barnstaple, England, EX31 1SY
Role ACTIVE
director
Date of birth
May 1988
Appointed on
21 January 2021
Nationality
British
Occupation
Director

FANDANGO THEATRICAL LIMITED

Correspondence address
C/O Selladoor Worldwide Ltd 1 Creek Road, London, England, SE8 3BT
Role ACTIVE
director
Date of birth
May 1988
Appointed on
5 January 2021
Nationality
British
Occupation
Director

SELLADOOR SPV LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
3 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (US HOLDINGS) LIMITED

Correspondence address
3 East Point, High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £677,000

HUTCHINSON PICTURES CO (SCOTLAND) LIMITED

Correspondence address
1 Creek Road, London, England, SE8 3BT
Role ACTIVE
director
Date of birth
May 1988
Appointed on
20 November 2019
Nationality
British
Occupation
Director

SELLADOOR (BRING IT ON) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
15 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £677,000

LAZY SUNDAY FILMS LIMITED

Correspondence address
Second Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
May 1988
Appointed on
9 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HA1 2AX £524,000

SELLADOOR (DENNIS AND GNASHER UNLEASHED) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
26 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

LANDMARK VENUES DEVELOPMENT LTD

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
26 June 2019
Resigned on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (GLOBAL PROMOTIONS) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
29 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

GAMEPATH (MONOPOLY) LIMITED

Correspondence address
124 Finchley Road, London, England, NW3 5JS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
10 May 2019
Nationality
British
Occupation
Director

SELLADOOR (CATCH ME IF YOU CAN) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
3 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (HAPPYLAND) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
9 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (FALSETTOS) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
6 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

LANDMARK PRODUCTIONS LTD

Correspondence address
Key Theatre Embankment Road, Peterborough, England, PE1 1EF
Role ACTIVE
director
Date of birth
May 1988
Appointed on
31 January 2019
Resigned on
22 May 2025
Nationality
British
Occupation
Director

SELLADOOR (OOR WULLIE) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
11 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (FRANKENSTEIN) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
27 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

DESK TIDY DESIGN LIMITED

Correspondence address
Second Floor, Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom, HA1 2AX
Role ACTIVE
director
Date of birth
May 1988
Appointed on
15 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode HA1 2AX £524,000

LANDMARK F&B LTD

Correspondence address
Queen's Theatre 100 Boutport Street, Barnstaple, England, EX31 1SY
Role ACTIVE
director
Date of birth
May 1988
Appointed on
15 November 2018
Resigned on
22 May 2025
Nationality
British
Occupation
Director

SELLADOOR VENUES LIMITED

Correspondence address
3 East Point High Street, Seal, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
13 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (BLACKPOOL PRODUCTIONS) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
8 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR & PIU LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
1 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (ELMER) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
19 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

PRIME PANTOMIMES LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
14 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

THE CELLAR DOOR (GREENWICH) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
8 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (FAME) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
23 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (MADAGASCAR) LIMITED

Correspondence address
C/O Selladoor Worldwide Ltd 1 Creek Road, London, England, SE8 3BT
Role ACTIVE
director
Date of birth
May 1988
Appointed on
12 May 2017
Nationality
British
Occupation
Company Director

SELLADOOR (OF MICE AND MEN) LIMITED

Correspondence address
3 East Point, Seal, Sevenoaks, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
4 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (GUESS HOW MUCH I LOVE YOU) LIMITED

Correspondence address
3 East Point, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
14 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR (SPAMALOT) LIMITED

Correspondence address
3 East Point, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
17 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

H R (FLASHDANCE) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
16 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

INDUSTRY ARTS MARKETING LTD

Correspondence address
Apartment 8, 44 Catherine Grove, London, England, SE10 8FS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
19 February 2016
Nationality
British
Occupation
Theatre Producer

Average house price in the postcode SE10 8FS £732,000

H R (JERSEY BOYS) INTERNATIONAL LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
5 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

THE NEW WOLSEY THEATRE COMPANY LIMITED

Correspondence address
The New Wolsey Theatre Civic Drive, Ipswich, Suffolk, IP1 2AS
Role ACTIVE
director
Date of birth
May 1988
Appointed on
15 December 2015
Resigned on
15 December 2021
Nationality
British
Occupation
Theatre Producer

H R (FOOTLOOSE) LIMITED

Correspondence address
3 East Point High Street, Seal Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
30 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

H R (AMERICAN IDIOT) LIMITED

Correspondence address
3 East Point High Street, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR CREATION LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
21 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

PULSE: ARTIST MANAGEMENT LIMITED

Correspondence address
3 East Point High Street, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
20 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

H R (AVENUE Q 2016) LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
19 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELLADOOR WORLDWIDE LIMITED

Correspondence address
3 East Point High Street, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
27 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000

SELL A DOOR THEATRE COMPANY LTD

Correspondence address
3 East Point High Street, Seal, Sevenoaks, England, TN15 0EG
Role ACTIVE
director
Date of birth
May 1988
Appointed on
27 January 2009
Nationality
British
Occupation
Producer

Average house price in the postcode TN15 0EG £677,000


HR (THE PRODUCERS) INTERNATIONAL LIMITED

Correspondence address
3 East Point, Seal, Sevenoaks, Kent, United Kingdom, TN15 0EG
Role
director
Date of birth
May 1988
Appointed on
28 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0EG £677,000