Company NameClassic Gold Events Limited
Company StatusDissolved
Company Number03488979
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan Robert John Goldsmith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleShow Producer
Country of ResidenceEngland
Correspondence AddressLittle Bardfield Hall
Little Bardfield
Braintree
Essex
CM7 4TT
Director NameMr Jeremy Mark Goldsmith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBayley Walls
10 Grove Hill
Stansted
Essex
CM24 8SP
Director NameKathleen Margaret Goldsmith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleSecretary/Book-Keeper
Country of ResidenceEngland
Correspondence AddressLittle Bardfield Hall
Little Bardfield
Braintree
Essex
CM7 4TT
Director NameMiss Penny Clare Goldsmith
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameKathleen Margaret Goldsmith
NationalityBritish
StatusClosed
Appointed06 January 1998(same day as company formation)
RoleSecretary/Book-Keeper
Country of ResidenceEngland
Correspondence AddressLittle Bardfield Hall
Little Bardfield
Braintree
Essex
CM7 4TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteclassicgoldevents.com
Email address[email protected]
Telephone01279 815464
Telephone regionBishops Stortford

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Alan Robert John Goldsmith
50.00%
Ordinary
1 at £1Kathleen Margaret Goldsmith
50.00%
Ordinary

Financials

Year2014
Net Worth£14,383
Cash£5,650
Current Liabilities£6,955

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 January 2016Director's details changed for Miss Penny Claire Goldsmith on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(7 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Registered office address changed from Regent House 1 Pratt Mews Camden Town London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015 (1 page)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(7 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 February 2014Director's details changed for Penny Claire Goldsmith on 10 February 2014 (3 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(16 pages)
21 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(16 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (16 pages)
29 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (16 pages)
20 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (16 pages)
16 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (16 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (16 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 March 2009Return made up to 06/01/09; full list of members (8 pages)
19 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
3 March 2008Return made up to 06/01/08; no change of members (8 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 February 2007Return made up to 06/01/07; full list of members (8 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
31 January 2006Return made up to 06/01/06; full list of members (8 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
11 March 2005Return made up to 06/01/05; full list of members (8 pages)
24 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
23 February 2004Return made up to 06/01/04; full list of members (8 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
12 February 2003Return made up to 06/01/03; full list of members (8 pages)
17 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
26 February 2002Return made up to 06/01/02; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
18 January 2001Return made up to 06/01/01; full list of members (7 pages)
22 December 2000Full accounts made up to 29 February 2000 (8 pages)
2 March 2000Return made up to 06/01/00; full list of members (7 pages)
5 November 1999Full accounts made up to 28 February 1999 (8 pages)
17 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (13 pages)