CLASSIC MUSIC LIMITED

Register to unlock more data on OkredoRegister

CLASSIC MUSIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308056

Incorporation date

27/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Abbey Gardens, London NW8 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1997)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2025
Appointment of Ms Jacqueline Ellen Gill as a director on 2025-09-25
dot icon19/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon18/02/2021
Termination of appointment of Richard Trevor Knibb as a director on 2021-02-15
dot icon18/02/2021
Termination of appointment of Cameron Anthony Mackintosh as a director on 2021-02-15
dot icon30/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon03/12/2020
Registered office address changed from 3 Warren Mews London W1T 6AN to 27 Abbey Gardens London NW8 9AS on 2020-12-03
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Appointment of Mr Richard Trevor Knibb as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Nicholas David Allott as a director on 2020-09-01
dot icon11/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2019
Termination of appointment of Andrew Gregson Pike as a director on 2019-08-31
dot icon31/08/2019
Termination of appointment of Andrew Gregson Pike as a secretary on 2019-08-31
dot icon07/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-27 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 3 Warren Mews London W1T 6AN on 2014-11-18
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2011
Appointment of Mr Andrew Gregson Pike as a director
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon18/11/2010
Termination of appointment of Maurice Edwards as a director
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon02/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 27/01/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2008
Return made up to 27/01/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 27/01/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 27/01/05; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 27/01/04; full list of members
dot icon30/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 27/01/03; full list of members
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon26/02/2002
Return made up to 27/01/02; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
Return made up to 27/01/01; full list of members
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 27/01/00; full list of members
dot icon18/05/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 27/01/99; full list of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 27/01/98; full list of members
dot icon01/02/1998
Registered office changed on 01/02/98 from: newman & company twyman house 31-39 camden road london NW1 9LF
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon23/07/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon25/06/1997
Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1997
Registered office changed on 11/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
New director appointed
dot icon11/02/1997
New secretary appointed
dot icon27/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.33K
-
0.00
1.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Jacqueline Ellen
Director
25/09/2025 - Present
4
Craig, John Andrew
Director
27/01/1997 - Present
16
Knibb, Richard Trevor
Director
01/09/2020 - 15/02/2021
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 MUSIC LIMITED

CLASSIC MUSIC LIMITED is an(a) Active company incorporated on 27/01/1997 with the registered office located at 27 Abbey Gardens, London NW8 9AS. There are currently 2 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 MUSIC LIMITED?

toggle

CLASSIC MUSIC LIMITED is currently Active. It was registered on 27/01/1997 .

Where is CLASSIC MUSIC LIMITED located?

toggle

CLASSIC MUSIC LIMITED is registered at 27 Abbey Gardens, London NW8 9AS.

What does CLASSIC MUSIC LIMITED do?

toggle

CLASSIC MUSIC LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CLASSIC MUSIC LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.