Company NameClassical World Limited
DirectorRoger Press
Company StatusActive
Company Number05318613
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Roger Press
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Denbigh Road
London
W11 2SN
Secretary NameTamara Louise Follini
NationalityItalian/Usa
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleAcademic
Correspondence Address18 Denbigh Road
London
W11 2SN
Secretary NameMr John Baptist Coutinho
NationalityBritish
StatusResigned
Appointed23 March 2009(4 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Eleanor Road
London
N11 2QS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2009)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.classical.com

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

200 at £1Centurion Music LTD
39.92%
Preferred B
200 at £1Roger Press
39.92%
Preferred B
100 at £1Classical International LTD
19.96%
Preferred A
1 at £1Roger Press
0.20%
Ordinary

Financials

Year2014
Net Worth-£35,601
Current Liabilities£65,548

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

20 July 2006Delivered 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

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 May 2020Registered 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 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 November 2018All of the property or undertaking has been released from charge 1 (2 pages)
11 November 2018Change of details for Mr Roger Press as a person with significant control on 31 August 2018 (2 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 October 2018Termination of appointment of John Baptist Coutinho as a secretary on 31 August 2018 (1 page)
11 July 2018Registered 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 2018Confirmation statement made on 21 December 2017 with updates (2 pages)
3 July 2018Administrative restoration application (3 pages)
29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 501
(5 pages)
10 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 501
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
10 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 501
(5 pages)
10 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 501
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
7 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 501
(5 pages)
7 March 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 501
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
13 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 21/12/08; full list of members (4 pages)
22 April 2009Return made up to 21/12/08; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
31 March 2009Registered office changed on 31/03/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
31 March 2009Appointment terminated secretary vantis secretaries LIMITED (1 page)
31 March 2009Appointment terminated secretary vantis secretaries LIMITED (1 page)
31 March 2009Secretary appointed john baptist coutinho (1 page)
31 March 2009Secretary appointed john baptist coutinho (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2008Return made up to 21/12/07; full list of members (4 pages)
1 April 2008Return made up to 21/12/07; full list of members (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Registered office changed on 13/06/07 from: 18 denbigh road london W11 2SN (1 page)
13 June 2007Registered office changed on 13/06/07 from: 18 denbigh road london W11 2SN (1 page)
26 January 2007Return made up to 21/12/06; full list of members (6 pages)
26 January 2007Return made up to 21/12/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
15 June 2006Secretary resigned (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (2 pages)
23 February 2006Return made up to 21/12/05; full list of members (6 pages)
23 February 2006Return made up to 21/12/05; full list of members (6 pages)
28 June 2005Ad 29/04/05--------- £ si 500@1=500 £ ic 501/1001 (2 pages)
28 June 2005Ad 29/04/05--------- £ si 500@1=500 £ ic 501/1001 (2 pages)
23 May 2005Ad 29/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
23 May 2005Ad 29/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (1 page)
21 December 2004Incorporation (17 pages)
21 December 2004Incorporation (17 pages)