CLASSICAL TV LIMITED

Register to unlock more data on OkredoRegister

CLASSICAL TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06437237

Incorporation date

26/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2007)
dot icon28/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon26/11/2021
Change of details for Mr Derek Alexander Nelson as a person with significant control on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Derek Alexander Nelson on 2021-11-26
dot icon13/05/2021
Termination of appointment of Tlt Secretaries Limited as a secretary on 2021-05-01
dot icon11/05/2021
Registered office address changed from One Redcliff Street Bristol BS1 6TP to Rotherham Taylor Limited 21 Navigation Business Village Navigation Way Preston PR2 2YP on 2021-05-11
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/11/2019
Termination of appointment of Peter John Blatchford as a director on 2019-10-23
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon15/05/2017
Termination of appointment of Beak Street Nominees Ltd as a director on 2017-03-03
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Second filing of SH01 previously delivered to Companies House
dot icon25/03/2013
Appointment of Beak Street Nominees Ltd as a director
dot icon08/03/2013
Appointment of Peter John Blatchford as a director
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon22/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Derek Alexander Nelson on 2011-04-28
dot icon23/08/2012
Termination of appointment of Michael Barton as a director
dot icon22/08/2012
Resolutions
dot icon20/08/2012
Termination of appointment of Christopher Hunt as a director
dot icon13/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon12/12/2011
Secretary's details changed for Tlt Secretaries Limited on 2009-10-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Auditor's resignation
dot icon12/07/2011
Auditor's resignation
dot icon11/02/2011
Annual return made up to 2010-11-26
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon16/08/2010
Particulars of variation of rights attached to shares
dot icon16/08/2010
Resolutions
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-07-27
dot icon23/07/2010
Resolutions
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2010
Miscellaneous
dot icon18/05/2010
Auditor's resignation
dot icon11/05/2010
Annual return made up to 2009-11-26
dot icon10/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon23/09/2009
Accounts for a small company made up to 2008-12-31
dot icon28/12/2008
Return made up to 26/11/08; full list of members
dot icon16/12/2008
Director appointed michael william barton
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2008
Statement of affairs
dot icon10/09/2008
Ad 03/09/08\gbp si [email protected]=284.3\gbp ic 715.7/1000\
dot icon08/09/2008
Ad 05/09/08\gbp si [email protected]=644.3\gbp ic 71.4/715.7\
dot icon08/09/2008
Director appointed christopher john hunt
dot icon08/09/2008
Ad 03/09/08\gbp si [email protected]=70.4\gbp ic 1/71.4\
dot icon08/09/2008
Resolutions
dot icon04/09/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon04/09/2008
Appointment terminated secretary john bottomley
dot icon04/09/2008
Secretary appointed tlt secretaries LIMITED
dot icon04/09/2008
Registered office changed on 04/09/2008 from one america square crosswall london EC3N 2SG
dot icon04/09/2008
S-div
dot icon04/09/2008
Nc inc already adjusted 29/08/08
dot icon04/09/2008
Resolutions
dot icon18/03/2008
Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New secretary appointed
dot icon26/11/2007
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
26/11/2026
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
5.54M
-
0.00
32.97K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Derek Alexander
Director
26/11/2007 - Present
15

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 TV LIMITED

CLASSICAL TV LIMITED is an(a) Active company incorporated on 26/11/2007 with the registered office located at Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston PR2 2YP. There is currently 1 active director 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 TV LIMITED?

toggle

CLASSICAL TV LIMITED is currently Active. It was registered on 26/11/2007 .

Where is CLASSICAL TV LIMITED located?

toggle

CLASSICAL TV LIMITED is registered at Rotherham Taylor Limited 21 Navigation Business Village, Navigation Way, Preston PR2 2YP.

What does CLASSICAL TV LIMITED do?

toggle

CLASSICAL TV LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for CLASSICAL TV LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-26 with no updates.