Background WavePink WaveYellow Wave

DELFONT MACKINTOSH THEATRES LIMITED (02518625)

DELFONT MACKINTOSH THEATRES LIMITED (02518625) is an active UK company. incorporated on 5 July 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. DELFONT MACKINTOSH THEATRES LIMITED has been registered for 35 years. Current directors include FINCH, Alan Arthur, MACKINTOSH, Cameron Anthony, Sir, VILLAGE, William Leo.

Company Number
02518625
Status
active
Type
ltd
Incorporated
5 July 1990
Age
35 years
Address
1 Bedford Square, London, WC1B 3RB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
FINCH, Alan Arthur, MACKINTOSH, Cameron Anthony, Sir, VILLAGE, William Leo
SIC Codes
90010, 90040, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELFONT MACKINTOSH THEATRES LIMITED

DELFONT MACKINTOSH THEATRES LIMITED is an active company incorporated on 5 July 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. DELFONT MACKINTOSH THEATRES LIMITED was registered 35 years ago.(SIC: 90010, 90040, 91030)

Status

active

Active since 35 years ago

Company No

02518625

LTD Company

Age

35 Years

Incorporated 5 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 31 March 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

BERNARD DELFONT THEATRES LIMITED
From: 1 March 1991To: 11 November 1991
JOINTSMART LIMITED
From: 5 July 1990To: 1 March 1991
Contact
Address

1 Bedford Square London, WC1B 3RB,

Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Loan Cleared
Apr 13
Loan Secured
Jun 13
Director Joined
Sept 16
Loan Secured
Jan 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

KNIBB, Richard Trevor

Active
Bedford Square, LondonWC1B 3RB
Secretary
Appointed 26 May 1999

FINCH, Alan Arthur

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

MACKINTOSH, Cameron Anthony, Sir

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

VILLAGE, William Leo

Active
Bedford Square, LondonWC1B 3RB
Born January 1978
Director
Appointed 06 Apr 2021

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 05 Apr 1993
Resigned 19 Jan 1999

WHEELER, Jonathan

Resigned
19 Glebe Place, LondonSW3 5LD
Secretary
Appointed 19 Jan 1999
Resigned 26 May 1999

WRIGHT, David William

Resigned
The Oast House, FrantTN3 9DL
Secretary
Appointed N/A
Resigned 05 Apr 1993

ALLOTT, Nicholas David

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

BIGGS, George Christopher

Resigned
12 Bedford Court, LondonSE19 2RW
Born December 1935
Director
Appointed 01 Jan 1997
Resigned 06 Mar 2006

COLES, Charles Graham

Resigned
Willow Cottage, ChorleywoodWD3 5PP
Born December 1952
Director
Appointed 14 Feb 1994
Resigned 26 May 1999

CONLAN, John Oliver

Resigned
Sunnydale, CheshamHP5 2XU
Born July 1942
Director
Appointed 12 Jan 1994
Resigned 02 Jun 1997

DALCO, Matthew George John

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

DELFONT, Bernard, Lord

Resigned
49 York Terrace West, LondonNW1 4QA
Born September 1909
Director
Appointed N/A
Resigned 28 Jul 1994

FOSTER, Michael Raymond

Resigned
4 Church Close, BedfordMK45 5DH
Born April 1958
Director
Appointed 02 Jun 1997
Resigned 26 May 1999

GRADE, Michael Ian

Resigned
Flat 18 Bevedere House, LondonSW1V 3JY
Born March 1943
Director
Appointed 06 Oct 1994
Resigned 26 May 1999

JOHNSTON, Richard Arthur

Resigned
Bedford Square, LondonWC1B 3RB
Born April 1955
Director
Appointed 30 Sept 2004
Resigned 30 Apr 2021

MCCALLUM, Martin Jeffrey

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

MILLS, Richard

Resigned
Sarn, Kingston HillKT2 7JB
Born June 1931
Director
Appointed 14 Feb 1994
Resigned 13 Feb 1996

MILLS, Richard

Resigned
Sarn, Kingston HillKT2 7JB
Born June 1931
Director
Appointed N/A
Resigned 12 Jan 1994

RAYNE, Max, Lord

Resigned
33 Robert Adam Street, LondonW1U 3HR
Born February 1918
Director
Appointed N/A
Resigned 26 May 1999

RAYNE, Robert Anthony, The Honourable

Resigned
37 Brunswick Gardens, LondonW8 4AW
Born January 1949
Director
Appointed 14 Feb 1994
Resigned 26 May 1999

ROBERTS, Peter Heathcote

Resigned
54 Prebend Street, LondonN1 8PS
Born June 1942
Director
Appointed 04 Apr 2007
Resigned 04 Dec 2008

ROBERTS, Peter Heathcote

Resigned
54 Prebend Street, LondonN1 8PS
Born June 1942
Director
Appointed 01 Mar 2000
Resigned 29 Dec 2006

TAMBLYN, Nicholas

Resigned
36 Oaklands Grove, LondonW12 0JA
Born January 1952
Director
Appointed 14 Feb 1994
Resigned 06 Jun 1997

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

156

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
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 Full
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 Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
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 Full
5 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Group
28 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2004
AAAnnual Accounts
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
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 2001
AAAnnual Accounts
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2000
AUDAUD
Resolution
2 September 1999
RESOLUTIONSResolutions
Resolution
2 September 1999
RESOLUTIONSResolutions
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
225Change of Accounting Reference Date
Legacy
16 July 1999
287Change of Registered Office
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
2 June 1999
287Change of Registered Office
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 September 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1995
AAAnnual Accounts
Legacy
6 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Full Group
6 May 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Memorandum Articles
18 February 1994
MEM/ARTSMEM/ARTS
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
288288
Legacy
13 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1993
AAAnnual Accounts
Legacy
21 April 1993
288288
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
27 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
31 January 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
20 January 1992
MEM/ARTSMEM/ARTS
Resolution
20 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1991
363b363b
Memorandum Articles
22 May 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
88(2)R88(2)R
Legacy
28 February 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
28 February 1991
MEM/ARTSMEM/ARTS
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
224224
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Memorandum Articles
19 February 1991
MEM/ARTSMEM/ARTS
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
287Change of Registered Office
Resolution
15 January 1991
RESOLUTIONSResolutions
Resolution
22 August 1990
RESOLUTIONSResolutions
Incorporation Company
5 July 1990
NEWINCIncorporation