London
WC1B 3RB
Director Name | F Richard Pappas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 July 2006(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Director Name | Mr Richard Trevor Knibb |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 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 | 26 August 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 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 | 30 July 1991(1 year, 10 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 | Sir Cameron Anthony Mackintosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | The Tower House 12 Park Village West London NW1 4AE |
Secretary Name | David Michael Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 81 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Matthew George John Dalco |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 69 Cloncurry Street London SW6 6DT |
Director Name | Mr Nicholas David Allott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 August 2020) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Square London WC1B 3RB |
Website | info.speckdesign.com |
---|---|
Telephone | 020 76378866 |
Telephone region | London |
Registered Address | 1 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 30 other UK companies use this postal address |
588.1k at £1 | Cameron Mackintosh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £286,282 |
Net Worth | £1,455,963 |
Cash | £1,350,703 |
Current Liabilities | £241,918 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (3 pages) |
---|---|
15 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 February 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
28 August 2020 | Appointment of Mr Alan Arthur Finch as a director on 26 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Nicholas David Allott as a director on 26 August 2020 (1 page) |
28 August 2020 | Appointment of Mr Richard Trevor Knibb as a director on 25 August 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
13 February 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 4 December 2012
|
2 June 2015 | Statement of capital following an allotment of shares on 4 December 2012
|
2 June 2015 | Statement of capital following an allotment of shares on 4 December 2012
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for F Richard Pappas on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for F Richard Pappas on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
15 May 2006 | Company name changed beautiful morning LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed beautiful morning LIMITED\certificate issued on 15/05/06 (2 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 April 2004 | Return made up to 31/03/04; no change of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; no change of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members
|
24 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 April 2002 | New director appointed (4 pages) |
26 April 2002 | New director appointed (4 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Company name changed putting it together LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | New director appointed (3 pages) |
30 May 2001 | Company name changed putting it together LIMITED\certificate issued on 30/05/01 (2 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 September 1999 | Return made up to 30/07/99; no change of members (7 pages) |
14 September 1999 | Return made up to 30/07/99; no change of members (7 pages) |
27 May 1999 | Company name changed sun and moon us LIMITED\certificate issued on 27/05/99 (2 pages) |
27 May 1999 | Company name changed sun and moon us LIMITED\certificate issued on 27/05/99 (2 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
14 September 1998 | Return made up to 30/07/98; full list of members (7 pages) |
14 September 1998 | Return made up to 30/07/98; full list of members (7 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
30 April 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
13 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
12 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
6 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
24 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
16 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
14 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Return made up to 30/07/95; no change of members
|
24 August 1995 | Director's particulars changed (1 page) |
24 August 1995 | Return made up to 30/07/95; no change of members
|
10 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |
10 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 September 1989 | Incorporation (15 pages) |
15 September 1989 | Incorporation (15 pages) |