AMERICAN CLASSICS TV LTD

Register to unlock more data on OkredoRegister

AMERICAN CLASSICS TV LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01692967

Incorporation date

20/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hatch Farm Studios, Chertsey Road, Addlestone, Surrey KT15 2EHCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1987)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon03/07/2024
Amended total exemption full accounts made up to 2022-06-30
dot icon02/07/2024
Amended total exemption full accounts made up to 2021-06-30
dot icon25/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon25/01/2024
Confirmation statement made on 2023-11-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/02/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon31/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon11/09/2019
Resolutions
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon02/11/2017
Cessation of Phillip Goodhand-Tait as a person with significant control on 2017-07-03
dot icon02/11/2017
Notification of Brian Adams as a person with significant control on 2017-07-03
dot icon02/11/2017
Termination of appointment of Phillip Goodhand-Tait as a director on 2017-07-03
dot icon02/11/2017
Termination of appointment of Alexandra Faith as a secretary on 2017-07-03
dot icon01/11/2017
Appointment of Mr Terry Adams as a director on 2017-06-20
dot icon01/11/2017
Appointment of Mr Brian Adams as a director on 2017-06-20
dot icon07/07/2017
Registered office address changed from Heather Cottage Hangersley Ringwood Hampshire BH24 3JP to Hatch Farm Studios Chertsey Road Addlestone Surrey KT15 2EH on 2017-07-07
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon05/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/06/2009
Return made up to 01/06/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/06/2008
Return made up to 01/06/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Return made up to 01/06/07; no change of members
dot icon16/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/07/2006
Return made up to 01/06/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon25/07/2005
Return made up to 01/06/05; full list of members
dot icon04/05/2005
Accounts for a dormant company made up to 2004-06-30
dot icon06/07/2004
Return made up to 01/06/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/08/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon05/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/06/2003
Return made up to 01/06/03; full list of members
dot icon03/07/2002
Return made up to 01/06/02; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-09-30
dot icon06/06/2001
Return made up to 01/06/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-09-30
dot icon05/09/2000
Return made up to 01/06/00; full list of members
dot icon18/10/1999
Accounts for a small company made up to 1999-09-30
dot icon09/06/1999
Return made up to 01/06/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-09-30
dot icon18/06/1998
Return made up to 01/06/98; full list of members
dot icon23/10/1997
Accounts for a small company made up to 1997-09-30
dot icon20/06/1997
Return made up to 01/06/97; no change of members
dot icon27/11/1996
Accounts for a small company made up to 1996-09-30
dot icon13/06/1996
Return made up to 01/06/96; no change of members
dot icon23/11/1995
Accounts for a dormant company made up to 1995-09-30
dot icon04/09/1995
Return made up to 01/06/95; full list of members
dot icon14/07/1995
Registered office changed on 14/07/95 from: heather cottage hangersley ringwood hampshire BH24 3JP
dot icon26/06/1995
Accounts for a dormant company made up to 1994-09-30
dot icon19/09/1994
Return made up to 01/06/94; no change of members
dot icon25/02/1994
Return made up to 01/06/93; no change of members
dot icon23/12/1993
Accounts for a dormant company made up to 1993-09-30
dot icon22/11/1993
Resolutions
dot icon22/11/1993
Registered office changed on 22/11/93 from: 2ND floor,oxford house 35/36,oxford street southampton SO1 1DS
dot icon28/07/1993
Accounts for a small company made up to 1992-09-30
dot icon22/07/1993
Director resigned;new director appointed
dot icon22/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/08/1992
Director resigned;new director appointed
dot icon27/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/08/1992
Return made up to 01/06/92; full list of members
dot icon31/03/1992
Certificate of change of name
dot icon09/03/1992
Ad 14/02/92--------- £ si 50325@1=50325 £ ic 100/50425
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
£ nc 100/600000 14/02/92
dot icon09/03/1992
Accounts for a dormant company made up to 1991-09-30
dot icon10/12/1991
New director appointed
dot icon31/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon20/06/1991
Return made up to 01/06/91; full list of members
dot icon19/06/1991
Accounts for a dormant company made up to 1990-09-30
dot icon12/10/1990
Return made up to 01/06/90; full list of members
dot icon11/04/1990
Accounts for a dormant company made up to 1989-09-30
dot icon29/09/1989
Declaration of satisfaction of mortgage/charge
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Return made up to 01/06/89; full list of members
dot icon12/07/1989
Full accounts made up to 1988-09-30
dot icon16/03/1989
Registered office changed on 16/03/89 from: limehouse studios canary wharf west india docks london E14 9SJ
dot icon05/09/1988
Full accounts made up to 1987-09-30
dot icon03/08/1988
Full accounts made up to 1985-09-30
dot icon22/07/1988
Accounts made up to 1986-09-30
dot icon24/06/1988
Return made up to 28/05/88; full list of members
dot icon02/10/1987
Full accounts made up to 1984-09-30
dot icon24/08/1987
Return made up to 27/02/87; full list of members
dot icon24/08/1987
Director resigned;new director appointed
dot icon24/08/1987
Director resigned
dot icon24/08/1987
Director resigned
dot icon24/08/1987
Secretary resigned;new secretary appointed
dot icon31/07/1987
Registered office changed on 31/07/87 from: 36-44 brewer street london W1
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
04/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN CLASSICS TV LTD

AMERICAN CLASSICS TV LTD is an(a) Dissolved company incorporated on 20/01/1983 with the registered office located at Hatch Farm Studios, Chertsey Road, Addlestone, Surrey KT15 2EH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN CLASSICS TV LTD?

toggle

AMERICAN CLASSICS TV LTD is currently Dissolved. It was registered on 20/01/1983 and dissolved on 17/06/2025.

Where is AMERICAN CLASSICS TV LTD located?

toggle

AMERICAN CLASSICS TV LTD is registered at Hatch Farm Studios, Chertsey Road, Addlestone, Surrey KT15 2EH.

What does AMERICAN CLASSICS TV LTD do?

toggle

AMERICAN CLASSICS TV LTD operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for AMERICAN CLASSICS TV LTD?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.