CLASSIC FM LIMITED

Register to unlock more data on OkredoRegister

CLASSIC FM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02622707

Incorporation date

21/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

30 Leicester Square, London, WC2H 7LACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1991)
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/07/2023
Termination of appointment of Darren David Singer as a director on 2023-07-01
dot icon11/07/2023
Appointment of Mr Benedict Campion Porter as a director on 2023-07-01
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon29/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon31/12/2020
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon31/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon23/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon23/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon23/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon22/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon22/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon22/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon22/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon08/01/2018
Termination of appointment of Jonathan Beak as a secretary on 2017-12-31
dot icon30/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon30/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon30/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon30/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon21/08/2017
Termination of appointment of Ashley Daniel Tabor as a director on 2017-08-21
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/06/2017
Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 2017-06-20
dot icon19/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon19/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon19/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon19/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon16/08/2016
Director's details changed for The Lord Allen of Kensington Charles Lamb Allen on 2016-08-15
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon23/11/2015
Appointment of Mr Jonathan Beak as a secretary on 2015-11-09
dot icon23/11/2015
Appointment of Mr Darren David Singer as a director on 2015-11-09
dot icon01/10/2015
Termination of appointment of Clive Ronald Potterell as a secretary on 2015-09-30
dot icon17/08/2015
Termination of appointment of Michael Damien Connole as a director on 2015-08-14
dot icon17/08/2015
Appointment of Mr Stephen Gabriel Miron as a director on 2015-08-14
dot icon30/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon18/02/2015
Director's details changed for Lord Charles Lamb Allen on 2015-01-24
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon18/12/2014
Satisfaction of charge 4 in full
dot icon01/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/12/2012
Miscellaneous
dot icon05/12/2012
Auditor's resignation
dot icon21/11/2012
Termination of appointment of Ralph Bernard as a director
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/10/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon26/01/2011
Full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon14/04/2010
Director's details changed for Charles Lamb Allen on 2010-04-14
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon27/10/2009
Director's details changed for Ashley Daniel Tabor on 2009-10-01
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2009
Secretary's details changed for Clive Ronald Potterell on 2009-10-01
dot icon14/10/2009
Director's details changed for Charles Lamb Allen on 2009-10-01
dot icon14/10/2009
Director's details changed for Michael Damien Connole on 2009-10-01
dot icon21/07/2009
Auditor's resignation
dot icon16/07/2009
Miscellaneous
dot icon11/07/2009
Auditor's resignation
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-03-31
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2009
Re-registration of Memorandum and Articles
dot icon14/01/2009
Application for reregistration from PLC to private
dot icon14/01/2009
Certificate of re-registration from Public Limited Company to Private
dot icon14/01/2009
Resolutions
dot icon23/12/2008
Secretary appointed clive ronald potterell
dot icon23/12/2008
Appointment terminated secretary richard manning
dot icon13/10/2008
Director's change of particulars / charles allen / 01/10/2008
dot icon05/08/2008
Director appointed michael damien connole
dot icon28/07/2008
Appointment terminated director wendy pallot
dot icon15/07/2008
Amended full accounts made up to 2007-03-31
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon26/06/2008
Director appointed ashley daniel tabor
dot icon17/06/2008
Director appointed charles lamb allen
dot icon12/06/2008
Appointment terminated director peter michael
dot icon12/06/2008
Appointment terminated director henry meakin
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 21/06/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon01/08/2006
Auditor's resignation
dot icon21/07/2006
Return made up to 21/06/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon15/11/2005
Director's particulars changed
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
New secretary appointed
dot icon14/09/2005
Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF
dot icon08/07/2005
Return made up to 21/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 21/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon31/07/2003
Return made up to 21/06/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 21/06/02; full list of members
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
Secretary resigned
dot icon03/12/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 21/06/01; full list of members
dot icon03/04/2001
Registered office changed on 03/04/01 from: terminal 4 3B2 stonehill green westlea swindon wiltshire SN5 7HF
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Secretary resigned
dot icon13/07/2000
New secretary appointed
dot icon30/06/2000
Return made up to 21/06/00; full list of members
dot icon08/02/2000
Return made up to 21/06/99; no change of members; amend
dot icon08/02/2000
Return made up to 21/06/98; no change of members; amend
dot icon19/11/1999
Secretary's particulars changed
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
New secretary appointed
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon02/07/1999
Return made up to 21/06/99; no change of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon26/08/1998
Resolutions
dot icon26/08/1998
Resolutions
dot icon10/08/1998
Return made up to 21/06/98; no change of members
dot icon10/08/1998
Ad 22/08/96--------- us$ si [email protected]
dot icon06/08/1998
Secretary resigned
dot icon14/04/1998
Registered office changed on 14/04/98 from: academic house 24-28 oval road london NW1 7DQ
dot icon11/03/1998
New secretary appointed
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Director resigned
dot icon30/12/1997
Return made up to 21/06/97; full list of members
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon17/10/1997
Director's particulars changed
dot icon25/09/1997
Director's particulars changed
dot icon29/06/1997
Director resigned
dot icon03/04/1997
Accounting reference date extended from 30/11/96 to 31/03/97
dot icon25/03/1997
Declaration of satisfaction of mortgage/charge
dot icon26/09/1996
Conve 20/09/96
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Us$ nc 0/15 22/08/96
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon09/09/1996
Full group accounts made up to 1995-11-30
dot icon27/08/1996
New director appointed
dot icon30/06/1996
Return made up to 21/06/96; full list of members
dot icon17/06/1996
Director resigned
dot icon26/09/1995
Full group accounts made up to 1994-11-30
dot icon15/08/1995
Memorandum and Articles of Association
dot icon27/07/1995
Resolutions
dot icon25/07/1995
Return made up to 21/06/95; full list of members
dot icon05/07/1995
Delivery ext'd 3 mth 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Director resigned;new director appointed
dot icon04/08/1994
New director appointed
dot icon05/07/1994
Return made up to 21/06/94; full list of members
dot icon03/07/1994
Full accounts made up to 1993-11-30
dot icon21/02/1994
Ad 14/12/93--------- £ si [email protected]=250 £ si 37500@1=37500 £ ic 3958535/3996285
dot icon12/07/1993
Return made up to 21/06/93; full list of members
dot icon19/05/1993
Full accounts made up to 1992-11-30
dot icon15/04/1993
Ad 30/11/92--------- £ si 1003810@1=1003810 £ ic 3153723/4157533
dot icon15/04/1993
Ad 30/03/93--------- £ si 126190@1=126190 £ ic 3027533/3153723
dot icon17/02/1993
New director appointed
dot icon11/02/1993
Registered office changed on 11/02/93 from: 1 great cumberland place london W1A 7HL
dot icon10/02/1993
New director appointed
dot icon24/11/1992
Ad 22/09/92--------- £ si 600000@1=600000 £ ic 2427533/3027533
dot icon04/11/1992
Particulars of mortgage/charge
dot icon02/09/1992
Return made up to 21/06/92; full list of members
dot icon26/08/1992
Ad 25/03/92--------- £ si 1200000@1=1200000 £ ic 1227535/2427535
dot icon26/08/1992
Ad 09/03/92--------- £ si 600000@1=600000 £ ic 627535/1227535
dot icon19/03/1992
Accounting reference date extended from 31/03 to 30/11
dot icon07/01/1992
Certificate of change of name
dot icon07/01/1992
Certificate of change of name
dot icon25/11/1991
Ad 22/10/91--------- £ si [email protected]=27533 £ si 600000@1=600000 £ ic 2/627535
dot icon25/11/1991
S-div 22/10/91
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
£ nc 50000/5050000 22/10/91
dot icon25/11/1991
Secretary resigned
dot icon25/11/1991
New secretary appointed
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon28/10/1991
Registered office changed on 28/10/91 from: 1 great cumberland place london W1H 7AL
dot icon24/10/1991
Certificate of authorisation to commence business and borrow
dot icon24/10/1991
Application to commence business
dot icon23/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Resolutions
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
New director appointed
dot icon22/10/1991
Director resigned
dot icon22/10/1991
New director appointed
dot icon22/10/1991
Director resigned
dot icon07/10/1991
New secretary appointed;director resigned;new director appointed
dot icon07/10/1991
Secretary resigned;director resigned;new director appointed
dot icon07/10/1991
Registered office changed on 07/10/91 from: 120 east road london N1 6AA
dot icon21/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
14/08/2015 - Present
223
Singer, Darren David
Director
09/11/2015 - 01/07/2023
328
Porter, Benedict Campion
Director
01/07/2023 - Present
197
Allen, Charles Lamb, Lord Allen Of Kensington
Director
09/06/2008 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC FM LIMITED

CLASSIC FM LIMITED is an(a) Active company incorporated on 21/06/1991 with the registered office located at 30 Leicester Square, London, WC2H 7LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC FM LIMITED?

toggle

CLASSIC FM LIMITED is currently Active. It was registered on 21/06/1991 .

Where is CLASSIC FM LIMITED located?

toggle

CLASSIC FM LIMITED is registered at 30 Leicester Square, London, WC2H 7LA.

What does CLASSIC FM LIMITED do?

toggle

CLASSIC FM LIMITED operates in the Radio broadcasting (60.10 - SIC 2007) sector.

What is the latest filing for CLASSIC FM LIMITED?

toggle

The latest filing was on 22/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.