Stuart Walter GALBRAITH

Total number of appointments 43, 42 active appointments

SWF PRODUCTIONS LIMITED

Correspondence address
Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

SHOWPLANR LTD

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
12 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0AT £8,000

HOW TO ACADEMY LIMITED

Correspondence address
64 Beaconsfield Road, London, England, SE3 7LG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
3 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE3 7LG £1,915,000

FANE SPEAKERS LTD

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
20 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

DAH PRODUCTIONS LTD

Correspondence address
64 Beaconsfield Road, London, England, SE3 7LG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE3 7LG £1,915,000

SY MELLIVORA LLP

Correspondence address
Sea View West Quay, Ramsey, United Kingdom, IM8 1DW
Role ACTIVE
llp-designated-member
Date of birth
June 1962
Appointed on
13 January 2023

REGULAR LIMITED

Correspondence address
4th Floor 100 Gray's Inn Road, London, England, WC1X 8AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8AL £3,000

REGULAR MUSIC PRESENTS LIMITED

Correspondence address
4th Floor 100 Gray's Inn Road, London, England, WC1X 8AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8AL £3,000

LOVEMYREAD LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 May 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1V 0AT £8,000

FANE PRODUCTIONS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 October 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1V 0AT £8,000

KONTOUR PRODUCTION SERVICES LTD

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 October 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1V 0AT £8,000

LET'S ROCK CHRISTMAS LIMITED

Correspondence address
100 Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 June 2021
Nationality
British
Occupation
Promoter

Average house price in the postcode WC1X 8AL £3,000

UK LIVE LIMITED

Correspondence address
14a Spittal Street, Marlow, England, SL7 1DB
Role ACTIVE
director
Date of birth
June 1962
Appointed on
14 June 2021
Resigned on
6 November 2024
Nationality
British
Occupation
Promoter

Average house price in the postcode SL7 1DB £9,000,000

TKR PLAY LTD

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 May 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode EC1V 0AT £8,000

CLUEDO STAGE PRODUCTIONS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

NOT UNUSUAL PRODUCTIONS LIMITED

Correspondence address
Kilimanjaro Live 4th Floor, 100 Grays Inn Road, London, United Kingdom, WC1X 8AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
19 February 2021
Resigned on
10 February 2025
Nationality
British
Occupation
Ceo, Kilimanjaro Live

Average house price in the postcode WC1X 8AL £3,000

STAGE2VIEW PRODUCTIONS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

THE ARCHES AT LONDON BRIDGE LTD

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 July 2020
Nationality
British
Occupation
Promoter

Average house price in the postcode EC1V 0AT £8,000

GIGANTIC HOLDINGS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

GIGANTIC TICKETS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
16 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0AT £8,000

COLLECTIVE FORM LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
6 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

JAS THEATRICALS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
26 April 2019
Nationality
British
Occupation
Promoter

Average house price in the postcode EC1V 0AT £8,000

STAGE2VIEW LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 March 2019
Nationality
British
Occupation
Promoter

Average house price in the postcode EC1V 0AT £8,000

MYTICKET SERVICES LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
29 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

SNOWHILL SONGS LIMITED

Correspondence address
59 Goodrich Road, London, England, SE22 9EQ
Role ACTIVE
director
Date of birth
June 1962
Appointed on
28 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode SE22 9EQ £925,000

THE ASSOCIATION OF INDEPENDENT FESTIVALS LIMITED

Correspondence address
303 The Pill Box 115 Coventry Road, London, England, E2 6GH
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 May 2018
Resigned on
17 September 2020
Nationality
British
Occupation
Ceo

KILIMANJARO GIR LTD

Correspondence address
100 Grays Inn Road, Fourth Floor, London, London, England, WC1X 8AL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8AL £3,000

BEN WYVIS LIVE LIMITED

Correspondence address
Torridon House Beechwood Park, Inverness, Scotland, IV2 3BW
Role ACTIVE
director
Date of birth
June 1962
Appointed on
23 February 2018
Nationality
British
Occupation
Director

FLYING ENTERTAINMENT LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 August 2017
Nationality
British
Occupation
None

Average house price in the postcode EC1V 0AT £8,000

THE FLYING MUSIC GROUP LTD

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, United Kingdom, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 August 2017
Nationality
British
Occupation
None

Average house price in the postcode EC1V 0AT £8,000

FLYING MUSIC COMPANY LIMITED(THE)

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
18 August 2017
Nationality
British
Occupation
None

Average house price in the postcode EC1V 0AT £8,000

FLYING MUSIC HOLDINGS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
10 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1V 0AT £8,000

THE BRITISH MUSIC EXPERIENCE

Correspondence address
One Bartholomew Close, London, England, EC1A 7BL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
7 March 2017
Nationality
British
Occupation
Chief Executive

CONCERT PROMOTERS ASSOCIATION LIMITED(THE)

Correspondence address
3rd Floor, Colwyn Chambers 19 York Street, Manchester, England, M2 3BA
Role ACTIVE
director
Date of birth
June 1962
Appointed on
5 July 2016
Nationality
British
Occupation
Concert Promoters

FREE FOCUS LIMITED

Correspondence address
27 Mortimer Street, London, England, W1T 3BL
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 December 2015
Nationality
British
Occupation
Director

MATTERHORN EVENTS LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
17 June 2015
Nationality
British
Occupation
British

Average house price in the postcode EC1V 0AT £8,000

ARTISAN TOURING LIMITED

Correspondence address
64 Beaconsfield Road, London, England, SE3 7LG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 May 2015
Nationality
British
Occupation
Music Promoter

Average house price in the postcode SE3 7LG £1,915,000

MONT BLANC DEVELOPMENTS LIMITED

Correspondence address
64 Beaconsfield Road, London, England, SE3 7LG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
25 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode SE3 7LG £1,915,000

KMJ ENTERTAINMENT LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
20 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC1V 0AT £8,000

EIGER EVENTS LIMITED

Correspondence address
64 Beaconsfield Road, London, England, SE3 7LG
Role ACTIVE
director
Date of birth
June 1962
Appointed on
13 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode SE3 7LG £1,915,000

WAKESTOCK LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
11 June 2008
Nationality
British
Occupation
Concert Promoter

Average house price in the postcode EC1V 0AT £8,000

KILIMANJARO LIVE LIMITED

Correspondence address
First Floor, Northburgh House 10 Northburgh Street, London, England, EC1V 0AT
Role ACTIVE
director
Date of birth
June 1962
Appointed on
22 October 2007
Nationality
British
Occupation
Ceo Promoter

Average house price in the postcode EC1V 0AT £8,000


TWIN PEAKS FESTIVALS LIMITED

Correspondence address
1st Floor Healthaid House, Marlborough Hill, Harrow, HA1 1UD
Role RESIGNED
director
Date of birth
June 1962
Appointed on
13 March 2009
Resigned on
3 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode HA1 1UD £636,000