CLASSIC FM LIMITED



Company Documents

DateDescription
30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

11/07/2311 July 2023 Appointment of Mr Benedict Campion Porter as a director on 2023-07-01

View Document

11/07/2311 July 2023 Termination of appointment of Darren David Singer as a director on 2023-07-01

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/12/1822 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN BEAK

View Document

30/12/1730 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

30/12/1730 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TABOR

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / THE LORD ALLEN OF KENSINGTON CHARLES LAMB ALLEN / 20/06/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

19/01/1719 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

19/12/1619 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

19/12/1619 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / THE LORD ALLEN OF KENSINGTON CHARLES LAMB ALLEN / 15/08/2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR DARREN DAVID SINGER

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MR JONATHAN BEAK

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR STEPHEN GABRIEL MIRON

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES LAMB ALLEN / 24/01/2015

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/06/1328 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 SECTION 519 COMPANIES ACT 2006

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH BERNARD

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/05/128 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1122 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1026 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMB ALLEN / 14/04/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DANIEL TABOR / 01/10/2009

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMIEN CONNOLE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMB ALLEN / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE RONALD POTTERELL / 01/10/2009

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

16/07/0916 July 2009 SECTION 519

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

30/06/0930 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/01/0914 January 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/0914 January 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/0914 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/0914 January 2009 REREG PLC TO PRI; RES02 PASS DATE:14/01/2009

View Document

23/12/0823 December 2008 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

23/12/0823 December 2008 SECRETARY RESIGNED RICHARD MANNING

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MANNING

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS CHARLES ALLEN

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 01/10/2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MICHAEL DAMIEN CONNOLE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR WENDY PALLOT

View Document

28/07/0828 July 2008 DIRECTOR RESIGNED WENDY PALLOT

View Document

15/07/0815 July 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED ASHLEY DANIEL TABOR

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED CHARLES LAMB ALLEN

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED HENRY MEAKIN

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED PETER MICHAEL

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR HENRY MEAKIN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER MICHAEL

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/07/0713 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/061 August 2006 AUDITOR'S RESIGNATION

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/046 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document



31/07/0331 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/025 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: TERMINAL 4 3B2 STONEHILL GREEN WESTLEA SWINDON WILTSHIRE SN5 7HF

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS; AMEND

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS; AMEND

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9826 August 1998 AUTH TO SIGN BY 2 DIR 14/08/98

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 14/08/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: ACADEMIC HOUSE 24-28 OVAL ROAD LONDON NW1 7DQ

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: G OFFICE CHANGED 14/04/98 ACADEMIC HOUSE 24-28 OVAL ROAD LONDON NW1 7DQ

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 CONVE 20/09/96

View Document

26/09/9626 September 1996 US$ NC 0/15 22/08/96

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 22/08/96

View Document

24/09/9624 September 1996 ALTER MEM AND ARTS 22/08/96

View Document

24/09/9624 September 1996 £ NC 5050000/5065000 22/0

View Document

24/09/9624 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/08/96

View Document

24/09/9624 September 1996 APPROPRIATE;RECLASSIFY; 22/08/96

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

30/06/9630 June 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

15/08/9515 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9527 July 1995 ALTER MEM AND ARTS 15/05/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 DELIVERY EXT'D 3 MTH 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: G OFFICE CHANGED 11/02/93 1 GREAT CUMBERLAND PLACE LONDON W1A 7HL

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1A 7HL

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

07/01/927 January 1992 COMPANY NAME CHANGED GEMSON ASSETS PLC CERTIFICATE ISSUED ON 06/01/92

View Document

07/01/927 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/01/92

View Document

07/01/927 January 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 07/01/92

View Document

25/11/9125 November 1991 S-DIV 22/10/91

View Document

25/11/9125 November 1991 £ NC 50000/5050000 22/10/91

View Document

25/11/9125 November 1991 NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 SECRETARY RESIGNED

View Document

25/11/9125 November 1991 ADOPT MEM AND ARTS 22/10/91

View Document

25/11/9125 November 1991 SUB-DIV SHARES 22/10/91

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: G OFFICE CHANGED 28/10/91 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

24/10/9124 October 1991 APPLICATION COMMENCE BUSINESS

View Document

24/10/9124 October 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/10/9123 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 ADOPT MEM AND ARTS 26/09/91

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/10/917 October 1991 REGISTERED OFFICE CHANGED ON 07/10/91 FROM: G OFFICE CHANGED 07/10/91 120 EAST ROAD LONDON N1 6AA

View Document

07/10/917 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company