Delfont Mackintosh Theatres Limited LONDON


Delfont Mackintosh Theatres started in year 1990 as Private Limited Company with registration number 02518625. The Delfont Mackintosh Theatres company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 1 Bedford Square. Postal code: WC1B 3RB.

At the moment there are 4 directors in the the company, namely William V., Alan F. and Nicholas A. and others. In addition one secretary - Richard K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Delfont Mackintosh Theatres Limited Address / Contact

Office Address 1 Bedford Square
Town London
Post code WC1B 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02518625
Date of Incorporation Thu, 5th Jul 1990
Industry Performing arts
Industry Operation of arts facilities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

William V.

Position: Director

Appointed: 06 April 2021

Alan F.

Position: Director

Appointed: 14 September 2016

Richard K.

Position: Secretary

Appointed: 26 May 1999

Nicholas A.

Position: Director

Appointed: 05 July 1991

Cameron M.

Position: Director

Appointed: 05 July 1991

Peter R.

Position: Director

Appointed: 04 April 2007

Resigned: 04 December 2008

Richard J.

Position: Director

Appointed: 30 September 2004

Resigned: 30 April 2021

Matthew D.

Position: Director

Appointed: 26 May 2000

Resigned: 31 August 2007

Peter R.

Position: Director

Appointed: 01 March 2000

Resigned: 29 December 2006

Jonathan W.

Position: Secretary

Appointed: 19 January 1999

Resigned: 26 May 1999

Michael F.

Position: Director

Appointed: 02 June 1997

Resigned: 26 May 1999

George B.

Position: Director

Appointed: 01 January 1997

Resigned: 06 March 2006

Michael G.

Position: Director

Appointed: 06 October 1994

Resigned: 26 May 1999

Nicholas T.

Position: Director

Appointed: 14 February 1994

Resigned: 06 June 1997

Charles C.

Position: Director

Appointed: 14 February 1994

Resigned: 26 May 1999

Robert R.

Position: Director

Appointed: 14 February 1994

Resigned: 26 May 1999

Richard M.

Position: Director

Appointed: 14 February 1994

Resigned: 13 February 1996

John C.

Position: Director

Appointed: 12 January 1994

Resigned: 02 June 1997

Gary S.

Position: Secretary

Appointed: 05 April 1993

Resigned: 19 January 1999

Richard M.

Position: Director

Appointed: 05 July 1991

Resigned: 12 January 1994

Max R.

Position: Director

Appointed: 05 July 1991

Resigned: 26 May 1999

David W.

Position: Secretary

Appointed: 05 July 1991

Resigned: 05 April 1993

Bernard D.

Position: Director

Appointed: 05 July 1991

Resigned: 28 July 1994

Martin M.

Position: Director

Appointed: 05 July 1991

Resigned: 28 March 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Cameron M. The abovementioned PSC has significiant influence or control over the company,.

Cameron M.

Notified on 31 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-26
filed on: 29th, December 2023
Free Download (30 pages)

Company search

Advertisements