Company NameCameron Mackintosh Productions Limited
DirectorsCameron Anthony Mackintosh and Richard Trevor Knibb
Company StatusActive
Company Number00942186
CategoryPrivate Limited Company
Incorporation Date12 November 1968(55 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Richard Trevor Knibb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(36 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed06 October 2005(36 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameColin George Stanley McNeill Reith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 October 2005)
RoleSolicitor
Correspondence Address87 Studdridge Street
London
SW6 3TD
Director NameRobert West
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 11 months after company formation)
Appointment Duration30 years, 5 months (resigned 13 April 2022)
RoleTheatrical Companny Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameColin George Stanley McNeill Reith
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 October 2005)
RoleCompany Director
Correspondence Address87 Studdridge Street
London
SW6 3TD

Contact

Websitecameronmackintosh.com
Telephone020 76378866
Telephone regionLondon

Location

Registered Address1 Bedford Square
London
WC1B 3RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

89 at £1Cameron Mackintosh
89.00%
Ordinary
10 at £1Colin George Stanley Mcneill Reith
10.00%
Ordinary
1 at £1Colin Bywater
1.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

25 January 2024Accounts for a dormant company made up to 31 December 2023 (5 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 April 2022Director's details changed for Sir Cameron Anthony Mackintosh on 13 April 2022 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Robert West as a director on 13 April 2022 (1 page)
14 February 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 April 2010Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page)
1 April 2010Director's details changed for Robert West on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Robert West on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page)
1 April 2010Director's details changed for Richard Trevor Knibb on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Richard Trevor Knibb on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page)
10 April 2008Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page)
3 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
1 May 2007Return made up to 31/03/07; full list of members (7 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 April 2006Registered office changed on 11/04/06 from: one bedford square london WC1B 3RB (1 page)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Registered office changed on 11/04/06 from: one bedford square london WC1B 3RB (1 page)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 October 2005New secretary appointed;new director appointed (1 page)
17 October 2005New secretary appointed;new director appointed (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 November 2004Return made up to 31/10/04; full list of members (7 pages)
24 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
24 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 November 2001Return made up to 31/10/01; full list of members (7 pages)
22 November 2001Return made up to 31/10/01; full list of members (7 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
24 November 2000Return made up to 31/10/00; full list of members (7 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 March 2000Registered office changed on 17/03/00 from: 142A brent street london NW4 2DR (1 page)
17 March 2000Registered office changed on 17/03/00 from: 142A brent street london NW4 2DR (1 page)
16 November 1999Return made up to 31/10/99; full list of members (7 pages)
16 November 1999Return made up to 31/10/99; full list of members (7 pages)
24 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 November 1998Return made up to 31/10/98; no change of members (5 pages)
9 November 1998Return made up to 31/10/98; no change of members (5 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 November 1997Return made up to 31/10/97; no change of members (5 pages)
7 November 1997Return made up to 31/10/97; no change of members (5 pages)
26 June 1997Registered office changed on 26/06/97 from: 746 finchley rd. London NW11 7TH (1 page)
26 June 1997Registered office changed on 26/06/97 from: 746 finchley rd. London NW11 7TH (1 page)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 December 1996Return made up to 31/10/96; full list of members (7 pages)
30 December 1996Return made up to 31/10/96; full list of members (7 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 November 1995Return made up to 31/10/95; no change of members (6 pages)
6 November 1995Return made up to 31/10/95; no change of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)