CLASSICAL CD LIMITED

Register to unlock more data on OkredoRegister

CLASSICAL CD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847680

Incorporation date

25/08/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Bullring Cottage, Snitterton, Matlock, Derbyshire DE4 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1993)
dot icon17/12/2025
Micro company accounts made up to 2025-03-28
dot icon10/12/2025
Registered office address changed from 51 Banks Road Toton Nottingham NG9 6HE United Kingdom to Bullring Cottage Snitterton Matlock Derbyshire DE4 2JG on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Andrew Thomas Robertson Barkes on 2025-12-10
dot icon10/12/2025
Change of details for Mr Andrew Thomas Robertson Barkes as a person with significant control on 2025-12-10
dot icon10/12/2025
Secretary's details changed for Mr Andrew Thomas Robertson Barkes on 2025-12-10
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon20/02/2025
Micro company accounts made up to 2024-03-28
dot icon23/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon04/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon13/03/2024
Micro company accounts made up to 2023-03-28
dot icon18/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon04/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon28/04/2023
Micro company accounts made up to 2022-03-30
dot icon12/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon02/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon27/06/2022
Change of details for Mr Andrew Thomas Robertson Barkes as a person with significant control on 2022-06-27
dot icon27/06/2022
Director's details changed for Mr Andrew Thomas Robertson Barkes on 2022-06-27
dot icon27/06/2022
Secretary's details changed for Mr Andrew Thomas Robertson Barkes on 2022-06-27
dot icon27/06/2022
Registered office address changed from 7 Raynford Avenue Chilwell Beeston Nottingham NG9 5DR England to 51 Banks Road Toton Nottingham NG9 6HE on 2022-06-27
dot icon25/06/2022
Compulsory strike-off action has been discontinued
dot icon24/06/2022
Micro company accounts made up to 2021-03-30
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon05/01/2018
Termination of appointment of Richard Gibson as a director on 2017-05-26
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Registered office address changed from 10 Goose Gate Nottingham Nottinghamshire NG1 1FF United Kingdom to 7 Raynford Avenue Chilwell Beeston Nottingham NG9 5DR on 2017-12-20
dot icon20/12/2017
Registered office address changed from 10 Goose Gate Nottingham NG1 1FF to 10 Goose Gate Nottingham Nottinghamshire NG1 1FF on 2017-12-20
dot icon13/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Registered office address changed from 3-5 High Pavement Nottingham NG1 1HF on 2011-12-23
dot icon19/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon31/08/2010
Director's details changed for Richard Gibson on 2010-08-25
dot icon31/08/2010
Director's details changed for Andrew Thomas Robertson Barkes on 2010-08-25
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 25/08/09; full list of members
dot icon18/09/2009
Director and secretary's change of particulars / andrew barkes / 24/08/2009
dot icon04/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 25/08/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/08/2008
Return made up to 25/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/09/2006
Return made up to 25/08/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 25/08/05; full list of members
dot icon23/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
Return made up to 25/08/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/09/2003
Return made up to 25/08/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/09/2002
Return made up to 25/08/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
Return made up to 25/08/01; full list of members
dot icon17/01/2001
Return made up to 25/08/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/11/1999
New secretary appointed;new director appointed
dot icon16/11/1999
Certificate of change of name
dot icon12/11/1999
Return made up to 25/08/99; no change of members
dot icon12/11/1999
Secretary resigned;director resigned
dot icon08/09/1998
Return made up to 25/08/98; change of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon31/10/1997
Full accounts made up to 1997-03-31
dot icon14/10/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon14/10/1997
Return made up to 25/08/97; full list of members
dot icon13/10/1997
Ad 30/09/97--------- £ si 49@1=49 £ ic 100/149
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Secretary resigned;director resigned
dot icon11/12/1996
Ad 31/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1996
New secretary appointed
dot icon10/12/1996
Certificate of change of name
dot icon10/12/1996
Resolutions
dot icon05/11/1996
Full accounts made up to 1996-04-30
dot icon11/09/1996
Return made up to 25/08/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-04-30
dot icon08/09/1995
Return made up to 25/08/95; no change of members
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Accounts for a dormant company made up to 1994-04-30
dot icon07/09/1994
Return made up to 25/08/94; full list of members
dot icon23/09/1993
Accounting reference date notified as 30/04
dot icon31/08/1993
Registered office changed on 31/08/93 from: 31 corsham street london N1 6DR
dot icon31/08/1993
Secretary resigned;new secretary appointed
dot icon31/08/1993
New director appointed
dot icon31/08/1993
New director appointed
dot icon25/08/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
126.01K
-
0.00
-
-
2022
1
138.65K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barkes, Andrew Thomas Robertson
Director
31/07/1999 - Present
-
Barkes, Andrew Thomas Robertson
Secretary
31/07/1999 - Present
-

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+
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 CLASSICAL CD LIMITED

CLASSICAL CD LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at Bullring Cottage, Snitterton, Matlock, Derbyshire DE4 2JG. 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 CLASSICAL CD LIMITED?

toggle

CLASSICAL CD LIMITED is currently Active. It was registered on 25/08/1993 .

Where is CLASSICAL CD LIMITED located?

toggle

CLASSICAL CD LIMITED is registered at Bullring Cottage, Snitterton, Matlock, Derbyshire DE4 2JG.

What does CLASSICAL CD LIMITED do?

toggle

CLASSICAL CD LIMITED operates in the Retail sale of music and video recordings in specialised stores (47.63 - SIC 2007) sector.

What is the latest filing for CLASSICAL CD LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-28.