Company NameClassical Productions (UK) Limited
DirectorsHarvey Anthony Goldsmith and Edward Douglas Simons
Company StatusDissolved
Company Number02184190
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration32 years
RoleEntertainments Promoter
Correspondence Address28 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Director NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Secretary NameMr David Verrells
NationalityBritish
StatusCurrent
Appointed20 March 1998(10 years, 4 months after company formation)
Appointment Duration26 years
RoleFinance
Correspondence Address35 Kingsley Road
London
NW6 7RH
Director NameMichael Storrs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 March 1993)
RoleCompany Director
Correspondence AddressPier House
Strand-On-The-Green Chiswick
London
W4 3NN
Director NameJohn Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressThe Pier House
Strand On The Green
London
W4 3NN
Secretary NameJimmy Lee
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 The Avenue
Finchley
London
N3 2LB
Director NameMr Peter Kuhn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(5 years after company formation)
Appointment Duration10 months (resigned 26 August 1993)
RoleFinance Director
Correspondence Address19 Hilgrove Road
London
NW6 4TH
Secretary NameGordon Douglas Fyvie
NationalityBritish
StatusResigned
Appointed24 March 1997(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 20 March 1998)
RoleSecretary
Correspondence AddressThe Old School House Ackmar Road
Parsons Green
London
SW6 4UR

Location

Registered Address233-237 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1,118,850
Gross Profit£1,112,011
Net Worth-£1,275,181
Cash£100
Current Liabilities£305,670

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 August 2001Dissolved (1 page)
16 May 2001Completion of winding up (1 page)
1 February 2000Order of court to wind up (2 pages)
18 January 2000Court order notice of winding up (2 pages)
23 March 1999Return made up to 20/03/99; full list of members (8 pages)
23 December 1998Full accounts made up to 30 September 1997 (12 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
15 July 1998Registered office changed on 15/07/98 from: the glassworks 3-4 ashland place london W1M 3JH (1 page)
31 March 1998Return made up to 20/03/98; full list of members (9 pages)
3 December 1997Secretary's particulars changed (1 page)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Return made up to 20/03/97; full list of members (9 pages)
13 November 1996Particulars of mortgage/charge (9 pages)
9 September 1996Full accounts made up to 30 September 1995 (15 pages)
3 April 1996Return made up to 20/03/96; full list of members (10 pages)
28 February 1996Secretary's particulars changed (2 pages)
29 November 1995Full accounts made up to 30 September 1994 (14 pages)
29 November 1995Full accounts made up to 31 January 1994 (14 pages)
11 April 1995Return made up to 20/03/95; no change of members (20 pages)