Company NameCameron Mackintosh (China) Ltd
DirectorsCameron Anthony Mackintosh and Richard Trevor Knibb
Company StatusActive
Company Number02627127
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 9 months ago)
Previous NameCaledonia Us 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
Appointed05 July 1991(same day as company formation)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed27 April 2001(9 years, 9 months after company formation)
Appointment Duration22 years, 12 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(29 years, 1 month after company formation)
Appointment Duration3 years, 8 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
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Secretary NameDavid Michael Rose
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
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
Appointed24 January 2002(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address69 Cloncurry Street
London
SW6 6DT
Director NameMr Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(10 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 20 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Accounts

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

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks 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 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)
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 2020Termination of appointment of Nicholas David Allott as a director on 20 August 2020 (1 page)
21 August 2020Appointment of Mr Richard Trevor Knibb as a director on 20 August 2020 (2 pages)
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)
18 December 2017Accounts for a dormant company made up to 31 March 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)
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 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)
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 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)
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 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)
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)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 November 2012Accounts 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 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 31 March 2011 (5 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)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Nicholas David Allott on 31 March 2010 (2 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 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 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 (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)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (5 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)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (5 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 3LL (1 page)
5 April 2008Registered office changed on 05/04/2008 from 8 baker street london W1U 3LL (1 page)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
22 May 2007Company name changed caledonia us LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed caledonia us LIMITED\certificate issued on 22/05/07 (2 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)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 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)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 September 2005Accounts for a dormant company made up to 31 March 2005 (5 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)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 April 2004Full accounts made up to 31 March 2003 (8 pages)
13 April 2004Full accounts made up to 31 March 2003 (8 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)
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)
25 January 2003Full accounts made up to 31 March 2002 (8 pages)
25 January 2003Full accounts made up to 31 March 2002 (8 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)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (4 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
8 May 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
14 January 2000Full accounts made up to 31 March 1999 (7 pages)
10 August 1999Return made up to 05/07/99; full list of members (11 pages)
10 August 1999Return made up to 05/07/99; full list of members (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
14 August 1998Return made up to 05/07/98; full list of members (10 pages)
14 August 1998Return made up to 05/07/98; full list of members (10 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
8 July 1997Return made up to 05/07/97; no change of members (4 pages)
8 July 1997Return made up to 05/07/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
11 July 1996Return made up to 05/07/96; no change of members (4 pages)
11 July 1996Return made up to 05/07/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
24 August 1995Director's particulars changed (1 page)
24 August 1995Return made up to 05/07/95; full list of members (9 pages)
24 August 1995Return made up to 05/07/95; full list of members (9 pages)
24 August 1995Director's particulars changed (1 page)
5 July 1991Incorporation (16 pages)
5 July 1991Incorporation (16 pages)