London
WC1B 3RB
Director Name | Sir Cameron Anthony Mackintosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Nicholas Ian MacDonald Mackintosh |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(14 years after company formation) |
Appointment Duration | 22 years |
Role | Restaurant Consultant |
Country of Residence | England |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Secretary Name | Mr Richard Trevor Knibb |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(15 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Robert Frederick Strang Noble |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 November 2003(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Frank Richard Pappas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 November 2010(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Bartholomew Guy Peerless |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Thomas Tristan Etienne Schonberg |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 November 2010(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Theatre Producer |
Country of Residence | England |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Ms Amanda Paule Constable |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Lighting Designer |
Country of Residence | England |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Alan Arthur Finch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Alain Boublil |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 October 2009) |
Role | Author |
Correspondence Address | 62a Pont Street Mews London SW1X 0AF |
Director Name | Patricia Macnaughton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 09 November 2010) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Martin Jeffrey McCallum |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Elgin Crescent London W11 2JL |
Director Name | David Michael Rose |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 May 2015) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Secretary Name | David Michael Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 81 Marsh Lane Mill Hill London NW7 4LE |
Website | cameronmackintosh.com |
---|---|
Telephone | 020 76378866 |
Telephone region | London |
Registered Address | 1-2 Bedford Square London WC1B 3RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £56,157 |
Net Worth | £8,445,528 |
Cash | £254,256 |
Current Liabilities | £119,708 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
6 November 2019 | Full accounts made up to 31 March 2019 (25 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Ms Amanda Paule Constable as a director on 15 May 2018 (2 pages) |
25 May 2018 | Appointment of Mr Alan Arthur Finch as a director on 15 May 2018 (2 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 September 2015 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 16 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 16 September 2015 (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Resolutions
|
17 August 2015 | Statement of company's objects (2 pages) |
17 August 2015 | Statement of company's objects (2 pages) |
29 July 2015 | Annual return made up to 26 July 2015 no member list (5 pages) |
29 July 2015 | Annual return made up to 26 July 2015 no member list (5 pages) |
22 May 2015 | Termination of appointment of David Michael Rose as a director on 8 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David Michael Rose as a director on 8 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David Michael Rose as a director on 8 May 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 July 2014 | Annual return made up to 26 July 2014 no member list (6 pages) |
28 July 2014 | Annual return made up to 26 July 2014 no member list (6 pages) |
6 January 2014 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 1 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 1 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 1 January 2014 (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
31 July 2013 | Annual return made up to 26 July 2013 no member list (6 pages) |
31 July 2013 | Annual return made up to 26 July 2013 no member list (6 pages) |
30 July 2013 | Director's details changed for David Michael Rose on 26 July 2013 (2 pages) |
30 July 2013 | Director's details changed for David Michael Rose on 26 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 15 January 2013 (2 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
31 July 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
31 July 2012 | Annual return made up to 26 July 2012 no member list (6 pages) |
30 July 2012 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Thomas Tristan Etienne Schonberg on 26 July 2012 (2 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 August 2011 | Annual return made up to 26 July 2011 no member list (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 no member list (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
16 November 2010 | Director's details changed for Mr Thomas Tristan Etienne Sch??Nberg on 9 November 2010 (2 pages) |
16 November 2010 | Appointment of Mr Bartholomew Guy Peerless as a director (2 pages) |
16 November 2010 | Appointment of Mr Bartholomew Guy Peerless as a director (2 pages) |
16 November 2010 | Director's details changed for Mr Thomas Tristan Etienne Sch??Nberg on 9 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Thomas Tristan Etienne Sch??Nberg on 9 November 2010 (2 pages) |
15 November 2010 | Appointment of Mr Thomas Tristan Etienne Sch??Nberg as a director (2 pages) |
15 November 2010 | Appointment of Mr Frank Richard Pappas as a director (2 pages) |
15 November 2010 | Appointment of Mr Frank Richard Pappas as a director (2 pages) |
15 November 2010 | Appointment of Mr Thomas Tristan Etienne Sch??Nberg as a director (2 pages) |
12 November 2010 | Termination of appointment of Patricia Macnaughton as a director (1 page) |
12 November 2010 | Termination of appointment of Patricia Macnaughton as a director (1 page) |
26 July 2010 | Director's details changed for Patricia Macnaughton on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 no member list (4 pages) |
26 July 2010 | Director's details changed for Robert Frederick Strang Noble on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Michael Rose on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Nicholas David Allott on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sir Cameron Mackintosh on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Sir Cameron Mackintosh on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Nicholas David Allott on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Nicholas Ian Macdonald Mackintosh on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Michael Rose on 26 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Richard Trevor Knibb on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Patricia Macnaughton on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 no member list (4 pages) |
26 July 2010 | Director's details changed for Robert Frederick Strang Noble on 26 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Richard Trevor Knibb on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Nicholas Ian Macdonald Mackintosh on 26 July 2010 (2 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
1 December 2009 | Termination of appointment of Alain Boublil as a director (2 pages) |
1 December 2009 | Termination of appointment of Alain Boublil as a director (2 pages) |
5 August 2009 | Annual return made up to 26/07/09 (4 pages) |
5 August 2009 | Annual return made up to 26/07/09 (4 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 August 2008 | Annual return made up to 26/07/08
|
12 August 2008 | Annual return made up to 26/07/08
|
21 April 2008 | Registered office changed on 21/04/2008 from 8 baker street london W1U 3LL (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 8 baker street london W1U 3LL (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
6 August 2007 | Annual return made up to 26/07/07 (6 pages) |
6 August 2007 | Annual return made up to 26/07/07 (6 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
24 August 2006 | Annual return made up to 26/07/06 (6 pages) |
24 August 2006 | Annual return made up to 26/07/06 (6 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
3 August 2005 | Annual return made up to 26/07/05
|
3 August 2005 | Annual return made up to 26/07/05
|
5 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
6 October 2004 | Annual return made up to 26/07/04
|
6 October 2004 | Annual return made up to 26/07/04
|
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
4 August 2003 | Annual return made up to 26/07/03
|
4 August 2003 | Annual return made up to 26/07/03
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
2 August 2002 | Annual return made up to 26/07/02 (6 pages) |
2 August 2002 | Annual return made up to 26/07/02 (6 pages) |
18 April 2002 | Memorandum and Articles of Association (16 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Memorandum and Articles of Association (16 pages) |
18 April 2002 | New director appointed (2 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
21 August 2001 | Annual return made up to 26/07/01
|
21 August 2001 | Annual return made up to 26/07/01
|
27 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (18 pages) |
23 August 2000 | Annual return made up to 26/07/00
|
23 August 2000 | Annual return made up to 26/07/00
|
17 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
6 August 1999 | Annual return made up to 26/07/99
|
6 August 1999 | Annual return made up to 26/07/99
|
4 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
13 August 1998 | Annual return made up to 26/07/98
|
13 August 1998 | Annual return made up to 26/07/98
|
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
7 August 1997 | Annual return made up to 26/07/97 (6 pages) |
7 August 1997 | Annual return made up to 26/07/97 (6 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (18 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Annual return made up to 26/07/96 (6 pages) |
7 August 1996 | Annual return made up to 26/07/96 (6 pages) |
17 February 1996 | Memorandum and Articles of Association (29 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | Memorandum and Articles of Association (29 pages) |
17 February 1996 | Resolutions
|
17 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
8 August 1995 | Annual return made up to 26/07/95
|
8 August 1995 | Annual return made up to 26/07/95
|
31 March 1988 | Incorporation (44 pages) |
31 March 1988 | Incorporation (44 pages) |