CLASSICAL EVENTS LIMITED

Register to unlock more data on OkredoRegister

CLASSICAL EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05580869

Incorporation date

03/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Colwyn Chambers, 19 York Street, Manchester M2 3BACopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon11/11/2025
Change of details for Ms Patricia Anne Murray-Bett as a person with significant control on 2025-11-10
dot icon10/11/2025
Director's details changed for Ms Patricia Anne Murray-Bett on 2025-11-10
dot icon10/11/2025
Director's details changed for Ms Patricia Anne Murray-Bett on 2025-11-10
dot icon06/11/2025
Director's details changed for Ms Patricia Anne Murray-Bett on 2005-10-03
dot icon04/11/2025
Confirmation statement made on 2025-10-03 with updates
dot icon16/10/2025
Director's details changed for Ms Patricia Anne Murray-Bett on 2025-10-03
dot icon16/10/2025
Change of details for Ms Patricia Anne Murray-Bett as a person with significant control on 2025-10-03
dot icon01/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon11/10/2023
Director's details changed for Ms Patricia Anne Murray-Bett on 2023-10-03
dot icon11/10/2023
Change of details for Ms Patricia Anne Murray-Bett as a person with significant control on 2023-10-03
dot icon09/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon11/10/2018
Appointment of Ms Patricia Anne Murray-Bett as a secretary on 2018-10-11
dot icon11/10/2018
Termination of appointment of Monica Mirela Moise as a secretary on 2018-10-11
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/02/2018
Secretary's details changed for Monica Mirela Moise on 2018-02-27
dot icon11/01/2018
Director's details changed for Ms Patricia Anne Murray-Bett on 2018-01-11
dot icon23/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/04/2017
Registered office address changed from Colwyn Chambers 19 York Street Manchester M2 3BA England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 2017-04-24
dot icon09/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon13/10/2016
Registered office address changed from C/O Ojk Ltd, Colwyn Chambers 19 York Street Manchester M2 3BA England to Colwyn Chambers 19 York Street Manchester M2 3BA on 2016-10-13
dot icon11/10/2016
Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to C/O Ojk Ltd, Colwyn Chambers 19 York Street Manchester M2 3BA on 2016-10-11
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon17/10/2012
Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 2012-10-17
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon13/10/2011
Registered office address changed from C/O Addis & Co, Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 2011-10-13
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon15/10/2009
Director's details changed for Patricia Anne Murray-Bett on 2009-10-01
dot icon22/05/2009
Secretary appointed monica mirela moise
dot icon22/05/2009
Appointment terminated secretary patricia murray-bett
dot icon23/03/2009
Appointment terminated director graham woolnough
dot icon12/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 03/10/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-10-31
dot icon25/10/2007
Return made up to 03/10/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/10/2006
Return made up to 03/10/06; full list of members
dot icon23/08/2006
Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Director resigned
dot icon03/10/2005
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
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
465.47K
-
0.00
466.99K
-
2022
1
346.02K
-
0.00
301.30K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/10/2005 - 03/10/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/10/2005 - 03/10/2005
36021
Murray-Bett, Patricia Anne
Director
03/10/2005 - Present
3
Woolnough, Graham John
Director
03/10/2005 - 16/02/2009
3
Moise, Monica Mirela
Secretary
11/05/2009 - 11/10/2018
1

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 CLASSICAL EVENTS LIMITED

CLASSICAL EVENTS LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at 3rd Floor Colwyn Chambers, 19 York Street, Manchester M2 3BA. 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 EVENTS LIMITED?

toggle

CLASSICAL EVENTS LIMITED is currently Active. It was registered on 03/10/2005 .

Where is CLASSICAL EVENTS LIMITED located?

toggle

CLASSICAL EVENTS LIMITED is registered at 3rd Floor Colwyn Chambers, 19 York Street, Manchester M2 3BA.

What does CLASSICAL EVENTS LIMITED do?

toggle

CLASSICAL EVENTS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLASSICAL EVENTS LIMITED?

toggle

The latest filing was on 11/11/2025: Change of details for Ms Patricia Anne Murray-Bett as a person with significant control on 2025-11-10.