Company NameCameron Mackintosh (Financial Services) Limited
DirectorsCameron Anthony Mackintosh and Richard Trevor Knibb
Company StatusActive
Company Number02422783
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 6 months ago)
Previous NameGendeck Limited

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
Appointed30 July 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed27 April 2001(11 years, 7 months after company formation)
Appointment Duration22 years, 11 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(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Director NameMr Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 10 months after company formation)
Appointment Duration29 years (resigned 20 August 2020)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameDavid Michael Rose
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 10 months after company formation)
Appointment Duration9 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(10 years, 8 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

5k at £1Cameron Mackintosh LTD
99.98%
Ordinary
1 at £1Cameron Mackintosh & Cameron Mackintosh LTD
0.02%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (5 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 13 April 2022 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 March 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 March 2020 (5 pages)
21 August 2020Appointment of Mr Richard Trevor Knibb as a director on 20 August 2020 (2 pages)
21 August 2020Termination of appointment of Nicholas David Allott as a director on 20 August 2020 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 December 2017Amended accounts for a dormant company made up to 31 March 2016 (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)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 31 March 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 5,000
(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 5,000
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 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 5,000
(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 5,000
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (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 5,000
(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 5,000
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 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)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (5 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 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 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 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 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 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Nicholas David Allott 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 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 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 pages)
5 February 2010Full accounts made up to 31 March 2009 (11 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)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
5 April 2008Registered office changed on 05/04/2008 from 8 baker street london W1U 3LL (1 page)
5 April 2008Registered office changed on 05/04/2008 from 8 baker street london W1U 3LL (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
26 June 2007Full accounts made up to 31 March 2007 (11 pages)
26 June 2007Full accounts made up to 31 March 2007 (11 pages)
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)
2 August 2006Full accounts made up to 31 March 2006 (11 pages)
2 August 2006Full accounts made up to 31 March 2006 (11 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)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
1 August 2005Full accounts made up to 31 March 2005 (12 pages)
25 June 2005Return made up to 31/03/05; full list of members (7 pages)
25 June 2005Return made up to 31/03/05; full list of members (7 pages)
27 July 2004Full accounts made up to 31 March 2004 (11 pages)
27 July 2004Full accounts made up to 31 March 2004 (11 pages)
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)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
30 July 2003Full accounts made up to 31 March 2003 (11 pages)
30 July 2003Full accounts made up to 31 March 2003 (11 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2003Full accounts made up to 31 March 2002 (11 pages)
21 February 2003Full accounts made up to 31 March 2002 (11 pages)
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)
3 August 2001Full accounts made up to 31 March 2001 (11 pages)
3 August 2001Full accounts made up to 31 March 2001 (11 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
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)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
27 July 2000Full accounts made up to 31 March 2000 (9 pages)
27 July 2000Full accounts made up to 31 March 2000 (9 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)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 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)
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)
4 August 1998Full accounts made up to 31 March 1998 (9 pages)
4 August 1998Full accounts made up to 31 March 1998 (9 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)
29 July 1997Full accounts made up to 31 March 1997 (9 pages)
29 July 1997Full accounts made up to 31 March 1997 (9 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)
25 July 1996Full accounts made up to 31 March 1996 (9 pages)
25 July 1996Full accounts made up to 31 March 1996 (9 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 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)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)
30 October 1989Memorandum and Articles of Association (10 pages)
30 October 1989Memorandum and Articles of Association (10 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 September 1989Incorporation (13 pages)
14 September 1989Incorporation (13 pages)