Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMERON MACKINTOSH LIMITED
Company Information for

CAMERON MACKINTOSH LIMITED

1 BEDFORD SQUARE, LONDON, WC1B 3RB,
Company Registration Number
01490880
Private Limited Company
Active

Company Overview

About Cameron Mackintosh Ltd
CAMERON MACKINTOSH LIMITED was founded on 1980-04-15 and has its registered office in London. The organisation's status is listed as "Active". Cameron Mackintosh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAMERON MACKINTOSH LIMITED
 
Legal Registered Office
1 BEDFORD SQUARE
LONDON
WC1B 3RB
Other companies in WC1B
 
Filing Information
Company Number 01490880
Company ID Number 01490880
Date formed 1980-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB417896705  
Last Datalog update: 2024-02-06 23:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMERON MACKINTOSH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMERON MACKINTOSH LIMITED
The following companies were found which have the same name as CAMERON MACKINTOSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMERON MACKINTOSH (CANADA) LIMITED 1 Bedford Square London WC1B 3RB Active Company formed on the 1988-03-28
CAMERON MACKINTOSH (CHINA) LTD 1 Bedford Square London WC1B 3RB Active Company formed on the 1991-07-05
CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED 1 Bedford Square London WC1B 3RB Active Company formed on the 1989-09-14
CAMERON MACKINTOSH (OVERSEAS) LIMITED 1 BEDFORD SQUARE LONDON WC1B 3RB Active Company formed on the 1981-12-02
CAMERON MACKINTOSH CANADA 93 LIMITED 1 Bedford Square London WC1B 3RB Active Company formed on the 1992-06-25
CAMERON MACKINTOSH CONSULTANTS LIMITED 1 Bedford Square London WC1B 3RB Active Company formed on the 1995-12-06
CAMERON MACKINTOSH PRODUCTIONS LIMITED 1 Bedford Square London WC1B 3RB Active Company formed on the 1968-11-12
CAMERON MACKINTOSH AUSTRALIA PTY LTD NSW 2009 Active Company formed on the 1986-04-07
CAMERON MACKINTOSH PTE. LIMITED CROSS STREET Singapore 048423 Dissolved Company formed on the 2008-09-10
CAMERON MACKINTOSH (HONG KONG) LIMITED Dissolved Company formed on the 1987-09-18
CAMERON MACKINTOSH TOURING INC Delaware Unknown
Cameron Mackintosh, Inc. Delaware Unknown
Cameron Mackintosh Consultants, Inc. Delaware Unknown
Cameron Mackintosh California, Inc. Delaware Unknown

Company Officers of CAMERON MACKINTOSH LIMITED

Current Directors
Officer Role Date Appointed
RICHARD TREVOR KNIBB
Company Secretary 2001-04-27
NICHOLAS DAVID ALLOTT
Director 1991-07-30
ALAN ARTHUR FINCH
Director 2016-09-14
RICHARD ARTHUR JOHNSTON
Director 2007-12-21
CAMERON ANTHONY MACKINTOSH
Director 1991-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GEORGE JOHN DALCO
Director 2000-05-26 2007-08-31
MARTIN JEFFREY MCCALLUM
Director 1991-07-30 2003-03-28
DAVID MICHAEL ROSE
Company Secretary 1991-07-30 2001-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD TREVOR KNIBB CAMERON MACKINTOSH PRODUCTIONS LIMITED Company Secretary 2005-10-06 CURRENT 1968-11-12 Active
RICHARD TREVOR KNIBB BRACORA CROFTERS LIMITED Company Secretary 2005-08-30 CURRENT 2005-01-29 Active
RICHARD TREVOR KNIBB THE MACKINTOSH FOUNDATION Company Secretary 2003-05-07 CURRENT 1988-03-31 Active
RICHARD TREVOR KNIBB DANCETWO LIMITED Company Secretary 2001-04-27 CURRENT 1984-10-10 Active - Proposal to Strike off
RICHARD TREVOR KNIBB SUN AND MOON NY LIMITED Company Secretary 2001-04-27 CURRENT 1989-09-15 Active
RICHARD TREVOR KNIBB SUN & MOON B & T LIMITED Company Secretary 2001-04-27 CURRENT 1993-04-26 Active
RICHARD TREVOR KNIBB STAVORDALE STUDIOS LIMITED Company Secretary 2001-04-27 CURRENT 1993-06-23 Active
RICHARD TREVOR KNIBB SUN & MOON B&T I LIMITED Company Secretary 2001-04-27 CURRENT 1993-08-31 Active
RICHARD TREVOR KNIBB STAVORDALE FARMS LIMITED Company Secretary 2001-04-27 CURRENT 1998-02-20 Active
RICHARD TREVOR KNIBB CAMERON MACKINTOSH (OVERSEAS) LIMITED Company Secretary 2001-04-27 CURRENT 1981-12-02 Active
RICHARD TREVOR KNIBB CAMERON MACKINTOSH (CHINA) LTD Company Secretary 2001-04-27 CURRENT 1991-07-05 Active
RICHARD TREVOR KNIBB CAMERON MACKINTOSH CANADA 93 LIMITED Company Secretary 2001-04-27 CURRENT 1992-06-25 Active
RICHARD TREVOR KNIBB CAMERON MACKINTOSH (CANADA) LIMITED Company Secretary 2001-04-27 CURRENT 1988-03-28 Active
RICHARD TREVOR KNIBB CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED Company Secretary 2001-04-27 CURRENT 1989-09-14 Active
RICHARD TREVOR KNIBB 17 CHERRY TREE LANE LIMITED Company Secretary 2001-04-27 CURRENT 1989-09-15 Active
RICHARD TREVOR KNIBB CAMACK INTERNATIONAL LTD Company Secretary 2001-04-27 CURRENT 1990-07-30 Active
RICHARD TREVOR KNIBB BARRICADE US LIMITED Company Secretary 2001-04-27 CURRENT 1992-07-03 Active - Proposal to Strike off
RICHARD TREVOR KNIBB MONTY BERMAN ASSOCIATES LIMITED Company Secretary 2001-04-27 CURRENT 1993-04-27 Active
RICHARD TREVOR KNIBB FAGIN LIMITED Company Secretary 2001-04-27 CURRENT 1994-03-30 Active
RICHARD TREVOR KNIBB NEVIS ESTATES LIMITED Company Secretary 2001-04-27 CURRENT 1994-08-17 Active
RICHARD TREVOR KNIBB CAMERON MACKINTOSH CONSULTANTS LIMITED Company Secretary 2001-04-27 CURRENT 1995-12-06 Active
RICHARD TREVOR KNIBB CEILIDH LIMITED Company Secretary 2001-04-27 CURRENT 1982-06-18 Active
RICHARD TREVOR KNIBB CAMACK PICTURES LIMITED Company Secretary 2001-04-27 CURRENT 1985-01-31 Active
RICHARD TREVOR KNIBB CLASSIC MUSICALS LIMITED Company Secretary 2001-04-27 CURRENT 1997-05-21 Active
RICHARD TREVOR KNIBB DELFONT MACKINTOSH THEATRES LIMITED Company Secretary 1999-05-26 CURRENT 1990-07-05 Active
RICHARD TREVOR KNIBB PRINCE EDWARD THEATRE LIMITED Company Secretary 1999-05-26 CURRENT 1990-08-20 Active
RICHARD TREVOR KNIBB THE PRINCE OF WALES THEATRE LIMITED Company Secretary 1999-05-26 CURRENT 1990-07-17 Active
NICHOLAS DAVID ALLOTT GRANTAIRE PRODUCTIONS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT GEORGE III PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
NICHOLAS DAVID ALLOTT LETTERS LIVE LIMITED Director 2017-03-28 CURRENT 2015-01-30 Active
NICHOLAS DAVID ALLOTT RIGHT HORSE PRODUCTIONS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS DAVID ALLOTT THEATRE DEVELOPMENT TRUST Director 2016-06-23 CURRENT 1985-07-04 Active
NICHOLAS DAVID ALLOTT SOCIETY OF LONDON THEATRE Director 2016-06-23 CURRENT 1953-12-23 Active
NICHOLAS DAVID ALLOTT MUSIC THEATRE INTERNATIONAL (EUROPE) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
NICHOLAS DAVID ALLOTT WILLOUGHBY PRODUCTIONS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT VICTORIA PALACE Director 2014-12-18 CURRENT 1982-11-17 Active
NICHOLAS DAVID ALLOTT VICTORIA PALACE THEATRE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
NICHOLAS DAVID ALLOTT SOHO THEATRE PRODUCTIONS LIMITED Director 2006-10-03 CURRENT 1994-07-20 Active
NICHOLAS DAVID ALLOTT CENTURY PROJECTS LIMITED Director 2006-03-20 CURRENT 2004-10-25 Dissolved 2017-08-12
NICHOLAS DAVID ALLOTT THE ROUNDHOUSE TRUST Director 2004-07-19 CURRENT 1998-05-29 Active
NICHOLAS DAVID ALLOTT SOHO THEATRE COMPANY LIMITED Director 2003-01-14 CURRENT 1973-12-17 Active
NICHOLAS DAVID ALLOTT 103 PROPERTY LIMITED Director 2002-09-06 CURRENT 1981-02-05 Active
NICHOLAS DAVID ALLOTT CLASSIC MUSIC LIMITED Director 2002-08-06 CURRENT 1997-01-27 Active
NICHOLAS DAVID ALLOTT SUN & MOON B & T LIMITED Director 2002-04-18 CURRENT 1993-04-26 Active
NICHOLAS DAVID ALLOTT DANCETWO LIMITED Director 2002-04-08 CURRENT 1984-10-10 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT SUN AND MOON NY LIMITED Director 2002-04-08 CURRENT 1989-09-15 Active
NICHOLAS DAVID ALLOTT SUN & MOON B&T I LIMITED Director 2002-04-08 CURRENT 1993-08-31 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH CANADA 93 LIMITED Director 2002-04-08 CURRENT 1992-06-25 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (CANADA) LIMITED Director 2002-04-08 CURRENT 1988-03-28 Active
NICHOLAS DAVID ALLOTT 17 CHERRY TREE LANE LIMITED Director 2002-04-08 CURRENT 1989-09-15 Active
NICHOLAS DAVID ALLOTT BARRICADE US LIMITED Director 2002-04-08 CURRENT 1992-07-03 Active - Proposal to Strike off
NICHOLAS DAVID ALLOTT CEILIDH LIMITED Director 2002-04-08 CURRENT 1982-06-18 Active
NICHOLAS DAVID ALLOTT CAMACK PICTURES LIMITED Director 2002-04-08 CURRENT 1985-01-31 Active
NICHOLAS DAVID ALLOTT STAVORDALE STUDIOS LIMITED Director 2002-01-24 CURRENT 1993-06-23 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (CHINA) LTD Director 2002-01-24 CURRENT 1991-07-05 Active
NICHOLAS DAVID ALLOTT CAMACK INTERNATIONAL LTD Director 2002-01-24 CURRENT 1990-07-30 Active
NICHOLAS DAVID ALLOTT MONTY BERMAN ASSOCIATES LIMITED Director 2002-01-24 CURRENT 1993-04-27 Active
NICHOLAS DAVID ALLOTT FAGIN LIMITED Director 2002-01-24 CURRENT 1994-03-30 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH CONSULTANTS LIMITED Director 2002-01-24 CURRENT 1995-12-06 Active
NICHOLAS DAVID ALLOTT CLASSIC MUSICALS LIMITED Director 2002-01-24 CURRENT 1997-05-21 Active
NICHOLAS DAVID ALLOTT THE OXFORD SCHOOL OF DRAMA TRUST Director 1999-01-21 CURRENT 1998-09-25 Active
NICHOLAS DAVID ALLOTT OLIVER PROMOTIONS LIMITED Director 1994-03-21 CURRENT 1959-12-10 Active
NICHOLAS DAVID ALLOTT OLIVER PRODUCTIONS LIMITED Director 1994-03-21 CURRENT 1967-07-03 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (OVERSEAS) LIMITED Director 1992-07-29 CURRENT 1981-12-02 Active
NICHOLAS DAVID ALLOTT PRINCE EDWARD THEATRE LIMITED Director 1991-08-20 CURRENT 1990-08-20 Active
NICHOLAS DAVID ALLOTT CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED Director 1991-07-30 CURRENT 1989-09-14 Active
NICHOLAS DAVID ALLOTT THE MACKINTOSH FOUNDATION Director 1991-07-26 CURRENT 1988-03-31 Active
NICHOLAS DAVID ALLOTT THE PRINCE OF WALES THEATRE LIMITED Director 1991-07-17 CURRENT 1990-07-17 Active
NICHOLAS DAVID ALLOTT DELFONT MACKINTOSH THEATRES LIMITED Director 1991-07-05 CURRENT 1990-07-05 Active
ALAN ARTHUR FINCH THE MACKINTOSH FOUNDATION Director 2018-05-15 CURRENT 1988-03-31 Active
ALAN ARTHUR FINCH DELFONT MACKINTOSH THEATRES LIMITED Director 2016-09-14 CURRENT 1990-07-05 Active
ALAN ARTHUR FINCH CHILDREN ON THE EDGE Director 2008-05-26 CURRENT 2003-12-16 Active
RICHARD ARTHUR JOHNSTON VICTORIA PALACE Director 2014-12-18 CURRENT 1982-11-17 Active
RICHARD ARTHUR JOHNSTON VICTORIA PALACE THEATRE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
RICHARD ARTHUR JOHNSTON DELFONT MACKINTOSH THEATRES LIMITED Director 2004-09-30 CURRENT 1990-07-05 Active
RICHARD ARTHUR JOHNSTON PRINCE EDWARD THEATRE LIMITED Director 2004-09-30 CURRENT 1990-08-20 Active
RICHARD ARTHUR JOHNSTON THE PRINCE OF WALES THEATRE LIMITED Director 2004-09-30 CURRENT 1990-07-17 Active
CAMERON ANTHONY MACKINTOSH MUSIC THEATRE INTERNATIONAL (EUROPE) LTD Director 2015-07-24 CURRENT 2015-07-24 Active
CAMERON ANTHONY MACKINTOSH THE OLD QUAY BAKEHOUSE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
CAMERON ANTHONY MACKINTOSH VICTORIA PALACE THEATRE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
CAMERON ANTHONY MACKINTOSH STAVORDALE FARMS LIMITED Director 1998-02-24 CURRENT 1998-02-20 Active
CAMERON ANTHONY MACKINTOSH CLASSIC MUSIC LIMITED Director 1997-07-01 CURRENT 1997-01-27 Active
CAMERON ANTHONY MACKINTOSH CLASSIC MUSICALS LIMITED Director 1997-05-21 CURRENT 1997-05-21 Active
CAMERON ANTHONY MACKINTOSH LOCH MORAR ASSOCIATION Director 1996-01-17 CURRENT 1996-01-17 Active
CAMERON ANTHONY MACKINTOSH NEVIS ESTATES LIMITED Director 1995-08-18 CURRENT 1994-08-17 Active
CAMERON ANTHONY MACKINTOSH OLIVER PROMOTIONS LIMITED Director 1994-03-21 CURRENT 1959-12-10 Active
CAMERON ANTHONY MACKINTOSH OLIVER PRODUCTIONS LIMITED Director 1994-03-21 CURRENT 1967-07-03 Active
CAMERON ANTHONY MACKINTOSH MONTY BERMAN ASSOCIATES LIMITED Director 1993-04-27 CURRENT 1993-04-27 Active
CAMERON ANTHONY MACKINTOSH SUN & MOON B & T LIMITED Director 1993-04-26 CURRENT 1993-04-26 Active
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH (OVERSEAS) LIMITED Director 1992-07-30 CURRENT 1981-12-02 Active
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH PRODUCTIONS LIMITED Director 1991-10-31 CURRENT 1968-11-12 Active
CAMERON ANTHONY MACKINTOSH PRINCE EDWARD THEATRE LIMITED Director 1991-08-20 CURRENT 1990-08-20 Active
CAMERON ANTHONY MACKINTOSH COSETTE PROMOTIONS LIMITED Director 1991-08-10 CURRENT 1985-08-22 Dissolved 2014-01-07
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED Director 1991-07-30 CURRENT 1989-09-14 Active
CAMERON ANTHONY MACKINTOSH THE MACKINTOSH FOUNDATION Director 1991-07-26 CURRENT 1988-03-31 Active
CAMERON ANTHONY MACKINTOSH THE PRINCE OF WALES THEATRE LIMITED Director 1991-07-17 CURRENT 1990-07-17 Active
CAMERON ANTHONY MACKINTOSH DELFONT MACKINTOSH THEATRES LIMITED Director 1991-07-05 CURRENT 1990-07-05 Active
CAMERON ANTHONY MACKINTOSH CAMERON MACKINTOSH (CHINA) LTD Director 1991-07-05 CURRENT 1991-07-05 Active
CAMERON ANTHONY MACKINTOSH SUN AND MOON NY LIMITED Director 1990-10-18 CURRENT 1989-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-28Director's details changed for Mr Nicholas David Allott on 2023-07-28
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-11All of the property or undertaking has been released from charge for charge number 014908800012
2022-10-11MR05All of the property or undertaking has been released from charge for charge number 014908800012
2022-04-13CH01Director's details changed for Sir Cameron Anthony Mackintosh on 2022-04-13
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHUR JOHNSTON
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014908800012
2020-04-21AP01DIRECTOR APPOINTED MR THOMAS TRISTAN ETIENNE SCHöNBERG
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-11AP01DIRECTOR APPOINTED MR RICHARD TREVOR KNIBB
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-30CH01Director's details changed for Mr Richard Arthur Johnston on 2018-01-20
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-21AP01DIRECTOR APPOINTED MR ALAN ARTHUR FINCH
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-10AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-04AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-01AR0131/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR CAMERON MACKINTOSH / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR JOHNSTON / 31/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ALLOTT / 31/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD TREVOR KNIBB / 31/03/2010
2010-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-10287REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-10288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-04-18363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-27244DELIVERY EXT'D 3 MTH 31/03/05
2005-06-30363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-25244DELIVERY EXT'D 3 MTH 31/03/04
2004-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-05-01363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-01288bDIRECTOR RESIGNED
2003-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/03
2003-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-30244DELIVERY EXT'D 3 MTH 31/03/02
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19288bSECRETARY RESIGNED
2001-06-12288aNEW SECRETARY APPOINTED
2001-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-14363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-28244DELIVERY EXT'D 3 MTH 31/03/00
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-08288aNEW DIRECTOR APPOINTED
2000-05-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts



Licences & Regulatory approval
We could not find any licences issued to CAMERON MACKINTOSH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMERON MACKINTOSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2005-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER DEPOSIT 2000-10-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-06-25 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1981-06-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON MACKINTOSH LIMITED

Intangible Assets
Patents
We have not found any records of CAMERON MACKINTOSH LIMITED registering or being granted any patents
Domain Names

CAMERON MACKINTOSH LIMITED owns 5 domain names.

camack.co.uk   lesmiserables.co.uk   les-miserables.co.uk   miss-saigon.co.uk   misssaigon.co.uk  

Trademarks

Trademark applications by CAMERON MACKINTOSH LIMITED

CAMERON MACKINTOSH LIMITED is the Original Applicant for the trademark MY FAIR LADY ™ (86908686) through the USPTO on the 2016-02-16
Color is not claimed as a feature of the mark.
CAMERON MACKINTOSH LIMITED is the Original registrant for the trademark ™ (74273310) through the USPTO on the 1992-05-08
The mark consists in part of a stylized helicopter design and a representation of the sun with human facial features.
CAMERON MACKINTOSH LIMITED is the Original registrant for the trademark MY FAIR LADY ™ (78255435) through the USPTO on the 2003-05-28
The mark includes the wording "My Fair Lady" in stylized form.
Income
Government Income
We have not found government income sources for CAMERON MACKINTOSH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as CAMERON MACKINTOSH LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CAMERON MACKINTOSH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CAMERON MACKINTOSH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0192011090Used upright pianos
2015-06-0195089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2013-08-0195089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2013-05-0152081900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², unbleached (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2012-12-0161033200Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles)
2011-02-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2011-02-0195Toys, games and sports requisites; parts and accessories
2010-11-0122042142Wines produced in Bordeaux, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PDO (other than sparkling wine, semi-sparkling wine and white wine)
2010-10-0170139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2010-04-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2010-04-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2010-04-0195089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2010-03-0162101090
2010-03-0163090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2010-03-0192071050Synthesisers with keyboard
2010-03-0195089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)
2010-02-0144219098Articles of wood, n.e.s.
2010-01-0161034900Men's or boys' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, swimwear and underpants)
2010-01-0195Toys, games and sports requisites; parts and accessories

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON MACKINTOSH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMERON MACKINTOSH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.