Company number 01490880
Status Active
Incorporation Date 15 April 1980
Company Type Private Limited Company
Address 1 BEDFORD SQUARE, LONDON, WC1B 3RB
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Alan Arthur Finch as a director on 14 September 2016. The most likely internet sites of CAMERON MACKINTOSH LIMITED are www.cameronmackintosh.co.uk, and www.cameron-mackintosh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameron Mackintosh Limited is a Private Limited Company.
The company registration number is 01490880. Cameron Mackintosh Limited has been working since 15 April 1980.
The present status of the company is Active. The registered address of Cameron Mackintosh Limited is 1 Bedford Square London Wc1b 3rb. . KNIBB, Richard Trevor is a Secretary of the company. ALLOTT, Nicholas David is a Director of the company. FINCH, Alan Arthur is a Director of the company. JOHNSTON, Richard Arthur is a Director of the company. MACKINTOSH, Cameron Anthony, Sir is a Director of the company. Secretary ROSE, David Michael has been resigned. Director DALCO, Matthew George John has been resigned. Director MCCALLUM, Martin Jeffrey has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Persons With Significant Control
CAMERON MACKINTOSH LIMITED Events
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
04 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Sep 2016
Appointment of Mr Alan Arthur Finch as a director on 14 September 2016
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
19 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 107 more events
07 May 1987
Group of companies' accounts made up to 31 March 1986
07 May 1987
Return made up to 07/10/86; full list of members
06 Dec 1986
Registered office changed on 06/12/86 from: 55 gower street london WC1E 6HQ
15 Apr 1980
Certificate of incorporation
22 Feb 1980
Company name changed\certificate issued on 22/02/80
27 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied
on 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H camden house council of europe boulevard prince's wharf…
2 June 2005
Legal charge
Delivered: 3 June 2005
Status: Satisfied
on 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a birchwood office park, crab lane…
2 June 2005
Charge over cash deposit
Delivered: 3 June 2005
Status: Satisfied
on 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the present and future rights, title and benefit of the…
24 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied
on 29 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 30/32 southampton street london WC2 t/no:…
24 January 2002
Legal charge
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 87,88 and 89 north brook street newbury…
31 October 2000
Charge over deposit
Delivered: 8 November 2000
Status: Satisfied
on 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums standing to the credit of the account number…
31 October 2000
Legal charge
Delivered: 8 November 2000
Status: Satisfied
on 29 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a george stephenson house st mark's…
14 July 1987
Debenture
Delivered: 29 July 1987
Status: Satisfied
on 23 April 1996
Persons entitled: National Westminster Bank PLC
Description: L/H-12, 12A park village, W. london NW1 T.no:- ngl 374913 a…
27 January 1983
Legal mortgage
Delivered: 29 January 1983
Status: Satisfied
on 23 December 1998
Persons entitled: National Westminster Bank PLC
Description: 46 museum street L.B. of camden. Title no:- ngl 380378…
16 June 1981
Legal mortgage
Delivered: 25 June 1981
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: L/H third & fourth floor 12,montagu square st marylebone…
16 June 1981
Legal mortgage
Delivered: 22 June 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Third & fourth floor (maisonette) montagu square london W1…