Background WavePink WaveYellow Wave

CAMERON MACKINTOSH LIMITED (01490880)

CAMERON MACKINTOSH LIMITED (01490880) is an active UK company. incorporated on 15 April 1980. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. CAMERON MACKINTOSH LIMITED has been registered for 46 years. Current directors include FINCH, Alan Arthur, KNIBB, Richard Trevor, MACKINTOSH, Cameron Anthony, Sir and 2 others.

Company Number
01490880
Status
active
Type
ltd
Incorporated
15 April 1980
Age
46 years
Address
1 Bedford Square, London, WC1B 3RB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FINCH, Alan Arthur, KNIBB, Richard Trevor, MACKINTOSH, Cameron Anthony, Sir, NOBLE, Robert Frederick Strang, SCHÖNBERG, Thomas Tristan Etienne
SIC Codes
90010, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON MACKINTOSH LIMITED

CAMERON MACKINTOSH LIMITED is an active company incorporated on 15 April 1980 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. CAMERON MACKINTOSH LIMITED was registered 46 years ago.(SIC: 90010, 90020)

Status

active

Active since 46 years ago

Company No

01490880

LTD Company

Age

46 Years

Incorporated 15 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GLENTON LIMITED
From: 15 April 1980To: 31 December 1980
Contact
Address

1 Bedford Square London, WC1B 3RB,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Apr 20
Loan Secured
Jan 21
Director Left
May 21
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Secretary
Appointed 27 Apr 2001

FINCH, Alan Arthur

Active
Bedford Square, LondonWC1B 3RB
Born April 1965
Director
Appointed 14 Sept 2016

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Born November 1961
Director
Appointed 02 Jul 2018

MACKINTOSH, Cameron Anthony, Sir

Active
Bedford Square, LondonWC1B 3RB
Born October 1946
Director
Appointed N/A

NOBLE, Robert Frederick Strang

Active
Bedford Square, LondonWC1B 3RB
Born January 1965
Director
Appointed 02 Jul 2018

SCHÖNBERG, Thomas Tristan Etienne

Active
Bedford Square, LondonWC1B 3RB
Born November 1980
Director
Appointed 01 Apr 2020

ROSE, David Michael

Resigned
81 Marsh Lane, LondonNW7 4LE
Secretary
Appointed N/A
Resigned 27 Apr 2001

ALLOTT, Nicholas David

Resigned
Bedford Square, LondonWC1B 3RB
Born March 1954
Director
Appointed N/A
Resigned 31 Mar 2025

DALCO, Matthew George John

Resigned
69 Cloncurry Street, LondonSW6 6DT
Born October 1962
Director
Appointed 26 May 2000
Resigned 31 Aug 2007

JOHNSTON, Richard Arthur

Resigned
Bedford Square, LondonWC1B 3RB
Born April 1955
Director
Appointed 21 Dec 2007
Resigned 30 Apr 2021

MCCALLUM, Martin Jeffrey

Resigned
110 Elgin Crescent, LondonW11 2JL
Born April 1950
Director
Appointed N/A
Resigned 28 Mar 2003

Persons with significant control

1

Sir Cameron Anthony Mackintosh

Active
Bedford Square, LondonWC1B 3RB
Born October 1946

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 October 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 October 2022
MR05Certification of Charge
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Legacy
12 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
244244
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
403aParticulars of Charge Subject to s859A
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
25 January 2005
244244
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
244244
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
30 January 2003
244244
Legacy
29 June 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 2001
AAAnnual Accounts
Legacy
28 January 2001
244244
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 May 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
244244
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
3 February 1999
244244
Legacy
23 December 1998
403aParticulars of Charge Subject to s859A
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Legacy
13 January 1998
244244
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1997
AAAnnual Accounts
Legacy
24 January 1997
244244
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
23 April 1996
403aParticulars of Charge Subject to s859A
Legacy
14 December 1995
244244
Legacy
24 August 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
244244
Accounts With Accounts Type Full Group
10 June 1994
AAAnnual Accounts
Legacy
1 September 1993
244244
Legacy
1 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 August 1993
AAAnnual Accounts
Legacy
26 November 1992
244244
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1992
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Memorandum Articles
11 June 1991
MEM/ARTSMEM/ARTS
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
403b403b
Accounts With Accounts Type Full Group
7 March 1991
AAAnnual Accounts
Resolution
1 March 1991
RESOLUTIONSResolutions
Legacy
16 November 1990
363363
Legacy
4 May 1990
363363
Accounts With Accounts Type Full Group
2 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
2 February 1989
PUC 3PUC 3
Legacy
2 February 1989
88(3)88(3)
Legacy
28 March 1988
363363
Accounts With Accounts Type Full Group
28 March 1988
AAAnnual Accounts
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 May 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
287Change of Registered Office
Miscellaneous
15 April 1980
MISCMISC
Certificate Change Of Name Company
22 February 1980
CERTNMCertificate of Incorporation on Change of Name