London
W11 2SN
Secretary Name | Tamara Louise Follini |
---|---|
Nationality | Italian/Usa |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Academic |
Correspondence Address | 18 Denbigh Road London W11 2SN |
Secretary Name | Mr John Baptist Coutinho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Eleanor Road London N11 2QS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2009) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.classical.com |
---|
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
200 at £1 | Centurion Music LTD 39.92% Preferred B |
---|---|
200 at £1 | Roger Press 39.92% Preferred B |
100 at £1 | Classical International LTD 19.96% Preferred A |
1 at £1 | Roger Press 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,601 |
Current Liabilities | £65,548 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
20 July 2006 | Delivered on: 21 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 May 2020 | Registered office address changed from 18 Denbigh Road London W11 2SN England to Kemp House City Road London EC1V 2NX on 28 May 2020 (1 page) |
25 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 November 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 November 2018 | Change of details for Mr Roger Press as a person with significant control on 31 August 2018 (2 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
9 October 2018 | Termination of appointment of John Baptist Coutinho as a secretary on 31 August 2018 (1 page) |
11 July 2018 | Registered office address changed from 46 Eleanor Road London N11 2QS to 18 Denbigh Road London W11 2SN on 11 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 21 December 2017 with updates (2 pages) |
3 July 2018 | Administrative restoration application (3 pages) |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
10 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
7 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
13 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
22 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
31 March 2009 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary vantis secretaries LIMITED (1 page) |
31 March 2009 | Secretary appointed john baptist coutinho (1 page) |
31 March 2009 | Secretary appointed john baptist coutinho (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Return made up to 21/12/07; full list of members (4 pages) |
1 April 2008 | Return made up to 21/12/07; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 18 denbigh road london W11 2SN (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 18 denbigh road london W11 2SN (1 page) |
26 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Secretary resigned (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (2 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
28 June 2005 | Ad 29/04/05--------- £ si 500@1=500 £ ic 501/1001 (2 pages) |
28 June 2005 | Ad 29/04/05--------- £ si 500@1=500 £ ic 501/1001 (2 pages) |
23 May 2005 | Ad 29/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
23 May 2005 | Ad 29/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (1 page) |
21 December 2004 | Incorporation (17 pages) |
21 December 2004 | Incorporation (17 pages) |