Company NameCameron Mackintosh (Overseas) Limited
Company StatusActive
Company Number01601352
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed27 April 2001(19 years, 5 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Alan Arthur Finch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
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
Appointed20 August 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(10 years, 8 months after company formation)
Appointment Duration28 years (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Secretary NameDavid Michael Rose
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address81 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMatthew George John Dalco
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2000(18 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address69 Cloncurry Street
London
SW6 6DT

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

100 at £1Cameron Mackintosh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,025,469
Gross Profit£6,025,469
Net Worth£4,958,110
Cash£881,288
Current Liabilities£2,589,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

28 July 1987Delivered on: 17 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
29 December 2023Accounts for a small company made up to 31 March 2023 (18 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (18 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 April 2022Director's details changed for Sir Cameron Anthony Mackintosh on 1 April 2022 (2 pages)
4 February 2022Full accounts made up to 31 March 2021 (19 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 31 March 2020 (18 pages)
28 August 2020Termination of appointment of Nicholas David Allott as a director on 20 August 2020 (1 page)
28 August 2020Appointment of Mr Richard Trevor Knibb as a director on 20 August 2020 (2 pages)
28 August 2020Appointment of Mr Alan Arthur Finch as a director on 20 August 2020 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (18 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (18 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 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)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 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)
19 December 2015Full accounts made up to 31 March 2015 (14 pages)
19 December 2015Full accounts made up to 31 March 2015 (14 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)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 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)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 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)
28 December 2012Accounts made up to 31 March 2012 (13 pages)
28 December 2012Accounts made up to 31 March 2012 (13 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
1 April 2010Director's details changed for Nicholas David Allott 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 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 (4 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page)
1 April 2010Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 April 2008Registered office changed on 05/04/2008 from 8 baker street london W1U 3RB (1 page)
5 April 2008Registered office changed on 05/04/2008 from 8 baker street london W1U 3RB (1 page)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
4 May 2006Full accounts made up to 31 March 2005 (13 pages)
4 May 2006Full accounts made up to 31 March 2005 (13 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 June 2005Return made up to 31/03/05; full list of members (8 pages)
30 June 2005Return made up to 31/03/05; full list of members (8 pages)
3 May 2005Full accounts made up to 31 March 2004 (13 pages)
3 May 2005Full accounts made up to 31 March 2004 (13 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 2003Full accounts made up to 31 March 2002 (13 pages)
6 April 2003Full accounts made up to 31 March 2002 (13 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
14 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 1999Full accounts made up to 31 March 1998 (11 pages)
5 May 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
14 September 1998Return made up to 30/07/98; full list of members (8 pages)
14 September 1998Return made up to 30/07/98; full list of members (8 pages)
30 April 1998Full accounts made up to 31 March 1997 (11 pages)
30 April 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 March 1996 (11 pages)
6 April 1997Full accounts made up to 31 March 1996 (11 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
16 August 1996Return made up to 30/07/96; no change of members (4 pages)
16 August 1996Return made up to 30/07/96; no change of members (4 pages)
30 April 1996Full accounts made up to 31 March 1995 (12 pages)
30 April 1996Full accounts made up to 31 March 1995 (12 pages)
14 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
14 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
24 August 1995Return made up to 30/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 August 1995Return made up to 30/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
10 April 1995Full accounts made up to 31 March 1994 (12 pages)
10 April 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 December 1981Incorporation (16 pages)
2 December 1981Incorporation (16 pages)