London
WC1B 3RB
Secretary Name | Mr Richard Trevor Knibb |
---|---|
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Ms Fiona Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Vice President |
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 | 26 August 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mrs Nicola Joy Bastian |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Assistant Regional Counsel |
Country of Residence | England |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Nicholas David Allott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Director Name | Mr Richard Oriel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1-2 Bedford Square London WC1B 3RB |
Website | www.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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (3 pages) |
---|---|
15 December 2022 | Full accounts made up to 3 April 2022 (23 pages) |
14 April 2022 | Appointment of Mrs Nicola Joy Bastian as a director on 12 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Richard Oriel as a director on 12 April 2022 (1 page) |
16 December 2021 | Full accounts made up to 28 March 2021 (21 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 29 March 2020 (20 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 Alan Arthur Finch as a director on 26 August 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 1 April 2017 (16 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 27 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 27 March 2016 (16 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 August 2015 | Resolutions
|
4 August 2015 | Resolutions
|
4 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Change of share class name or designation (2 pages) |
4 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
28 July 2015 | Appointment of Ms Fiona Thomas as a director on 21 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Richard Oriel as a director on 21 July 2015 (2 pages) |
28 July 2015 | Appointment of Ms Fiona Thomas as a director on 21 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Richard Oriel as a director on 21 July 2015 (2 pages) |
22 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
22 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|