London
WC2H 8NU
Secretary Name | Alison Mansfield |
---|---|
Status | Closed |
Appointed | 27 February 2017(7 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Eric Ellenbogen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Dreamworks Distribution 85 5th Ave # 6 New York 10003 |
Director Name | Mr John Engelman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Dreamworks Animation 85 5th Ave # 6 New York 10003 |
Secretary Name | Mr Paul Richard Ashworth |
---|---|
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | David Alan Stroud |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
Website | classicmedia.tv |
---|
Registered Address | 1 Central St. Giles St. Giles High Street London WC2H 8NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Classic Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 August 2019 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
8 January 2019 | Director's details changed for Jason Jon Beesley on 7 January 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 March 2018 | Termination of appointment of Eric Ellenbogen as a director on 27 February 2018 (1 page) |
27 February 2018 | Termination of appointment of John Engelman as a director on 27 February 2018 (1 page) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 (1 page) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages) |
14 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
14 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Registered 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 2017 | Resolutions
|
31 March 2017 | Registered 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) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
10 March 2017 | Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr John Engelman on 13 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr John Engelman on 13 February 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
19 September 2016 | Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages) |
16 September 2016 | Appointment of David Alan Stroud as a director on 22 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
16 September 2016 | Appointment of David Alan Stroud as a director on 22 August 2016 (2 pages) |
16 September 2016 | Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 September 2014 | Termination of appointment of Paul Richard Ashworth as a secretary on 5 September 2011 (1 page) |
3 September 2014 | Termination of appointment of Paul Richard Ashworth as a secretary on 5 September 2011 (1 page) |
3 September 2014 | Termination of appointment of Paul Richard Ashworth as a secretary on 5 September 2011 (1 page) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014 (1 page) |
20 August 2014 | Annual return made up to 9 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 Statement of capital on 2014-08-20
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-08-21
|
12 August 2013 | Termination of appointment of a director (1 page) |
12 August 2013 | Termination of appointment of a director (1 page) |
10 January 2013 | Full accounts made up to 29 February 2012 (13 pages) |
10 January 2013 | Full accounts made up to 29 February 2012 (13 pages) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 September 2012 | Annual return made up to 9 August 2012 (6 pages) |
5 September 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
5 September 2012 | Termination of appointment of Paul Ashworth as a director (1 page) |
5 September 2012 | Annual return made up to 9 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 9 August 2012 (6 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (13 pages) |
16 November 2011 | Full accounts made up to 28 February 2011 (13 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (16 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (16 pages) |
18 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (16 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Incorporation (25 pages) |
19 February 2010 | Incorporation (25 pages) |