Company NameClassic Comedy Group Limited
Company StatusDissolved
Company Number04272927
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Lawrence Bentine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address40 Clockhouse Road
Beckenham
Kent
BR3 4JP
Secretary NameJohn Francis Pullig
NationalityBritish
StatusClosed
Appointed17 August 2001(same day as company formation)
RoleSolicitor
Correspondence Address44 Hayes Way
Park Langley
Beckenham
Kent
BR3 6RS
Director NamePat Desmond
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 22 January 2008)
RoleChartered Accountant
Correspondence Address7 Regents Drive
Keston
Kent
BR2 6BU
Director NameGordon Bruce Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(7 months after company formation)
Appointment Duration12 months (resigned 10 March 2003)
RoleProducer
Correspondence Address126 Southborough Road
Bickley
Kent
BR1 2ER
Director NameGuy St John De Ferrer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench British
StatusResigned
Appointed24 September 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2006)
RoleTechnical Director
Correspondence Address4 Hinchley Way
Esher
Surrey
KT10 0BD
Director NameDavid Allan Kraftman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 2003)
RoleConsultant
Correspondence Address3 Cavan Place
Nugents Park
Pinner
Middlesex
HA5 4YH
Director NameDavid William Frederick Lodge
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 18 October 2003)
RoleActor
Correspondence Address8 Sydney Road
Richmond
Surrey
TW9 1UB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address40 Clock House Road
Beckenham
Kent
BR3 4JP
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
11 November 2006Director resigned (1 page)
20 January 2006Total exemption full accounts made up to 31 August 2003 (8 pages)
20 January 2006Return made up to 17/08/03; full list of members (11 pages)
20 January 2006Total exemption full accounts made up to 31 August 2002 (9 pages)
20 January 2006Total exemption full accounts made up to 31 August 2004 (8 pages)
20 January 2006Return made up to 17/08/04; full list of members (11 pages)
20 January 2006Return made up to 17/08/05; no change of members (6 pages)
20 January 2006Director resigned (1 page)
19 January 2006Restoration by order of the court (4 pages)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
7 December 2004Strike-off action suspended (1 page)
8 October 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 2ND floor 9 bridewell house bridwell place london EC4V 6AZ (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
1 October 2003Director resigned (2 pages)
1 October 2003Director resigned (1 page)
17 December 2002Ad 25/09/02--------- £ si [email protected]=2145 £ ic 1/2146 (4 pages)
13 December 2002Return made up to 17/08/02; full list of members (6 pages)
13 December 2002New director appointed (2 pages)
6 December 2002S-div 24/09/02 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002£ nc 1000/5000 24/09/02 (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)