Company NameClassic Media UK Limited
DirectorsJasper Hoekstra and Tracy Lockhart
Company StatusActive
Company Number06861693
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJasper Hoekstra
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed03 January 2019(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleVp, Finance & Accounting
Country of ResidenceNetherlands
Correspondence Address421 Moermanskkade
Amsterdam 1013 Bc
Netherlands
Director NameTracy Lockhart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleSvp & Group Financial Controller
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Animation 85 5th Ave # 6
New York
10003
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed01 April 2009(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74
Dean Street
London
W1D 3SG
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 2019)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Oliver Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed27 February 2017(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Boomerang Media Holdings Iii Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,995,297
Cash£1
Current Liabilities£6,360,556

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

1 April 2009Delivered on: 8 April 2009
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Amendment deed to a debenture originally dated 08 january 2007 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 September 2020Full accounts made up to 31 December 2019 (24 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
21 February 2020Director's details changed for Jasper Hoekstra on 21 February 2020 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (22 pages)
15 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 January 2019Appointment of Jasper Hoekstra as a director on 3 January 2019 (2 pages)
7 January 2019Termination of appointment of Oliver Canning as a director on 3 January 2019 (1 page)
7 January 2019Termination of appointment of Jason Jon Beesley as a director on 3 January 2019 (1 page)
7 January 2019Appointment of Tracy Lockhart as a director on 3 January 2019 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (21 pages)
12 June 2018Termination of appointment of Eric Ellenbogen as a director on 8 June 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
7 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
30 March 2016Annual return made up to 27 March 2016
Statement of capital on 2016-03-30
  • GBP 200
(6 pages)
30 March 2016Annual return made up to 27 March 2016
Statement of capital on 2016-03-30
  • GBP 200
(6 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
5 January 2016Memorandum and Articles of Association (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (17 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(6 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(6 pages)
3 September 2014Registered office address changed from , 3Rd Floor Royalty House 72-74, Dean Street, London, W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page)
3 September 2014Registered office address changed from , 3Rd Floor Royalty House 72-74, Dean Street, London, W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page)
3 September 2014Registered office address changed from , 3Rd Floor Royalty House 72-74, Dean Street, London, W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page)
29 August 2014Full accounts made up to 31 December 2013 (19 pages)
29 August 2014Full accounts made up to 31 December 2013 (19 pages)
14 May 2014Annual return made up to 27 March 2014
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
14 May 2014Annual return made up to 27 March 2014
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
30 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(8 pages)
30 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(8 pages)
6 January 2013Group of companies' accounts made up to 29 February 2012 (28 pages)
6 January 2013Group of companies' accounts made up to 29 February 2012 (28 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
17 February 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
17 February 2012Termination of appointment of Paul Ashworth as a director (1 page)
17 February 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
17 February 2012Termination of appointment of Paul Ashworth as a director (1 page)
16 November 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
16 November 2011Group of companies' accounts made up to 28 February 2011 (28 pages)
10 November 2011Appointment of Chloe Van Den Berg as a director (2 pages)
10 November 2011Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
10 November 2011Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
10 November 2011Appointment of Chloe Van Den Berg as a director (2 pages)
24 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (8 pages)
30 November 2010Full accounts made up to 28 February 2010 (27 pages)
30 November 2010Full accounts made up to 28 February 2010 (27 pages)
11 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
11 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
11 November 2010Registered office address changed from , Colet Court 100 Hammersmith Road, London, W6 7JP on 11 November 2010 (1 page)
11 November 2010Appointment of Nicholas William Lowe as a director (2 pages)
11 November 2010Appointment of Paul Richard Ashworth as a director (2 pages)
11 November 2010Appointment of Paul Richard Ashworth as a director (2 pages)
11 November 2010Appointment of Nicholas William Lowe as a director (2 pages)
11 November 2010Registered office address changed from , Colet Court 100 Hammersmith Road, London, W6 7JP on 11 November 2010 (1 page)
21 October 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
8 September 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
8 September 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
24 April 2009Secretary appointed paul richard ashworth (2 pages)
24 April 2009Registered office changed on 24/04/2009 from, c/o kirkland & ellis international LLP 30 st mary axe, london, EC3A 8AF (1 page)
24 April 2009Secretary appointed paul richard ashworth (2 pages)
24 April 2009Registered office changed on 24/04/2009 from, c/o kirkland & ellis international LLP 30 st mary axe, london, EC3A 8AF (1 page)
14 April 2009Resolutions
  • RES13 ‐ Amendment/facilities/intercreditor agreements 30/03/2009
(3 pages)
14 April 2009Resolutions
  • RES13 ‐ Amendment/facilities/intercreditor agreements 30/03/2009
(3 pages)
13 April 2009Ad 03/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
13 April 2009Ad 03/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
27 March 2009Incorporation (41 pages)
27 March 2009Incorporation (41 pages)