CLASSICAL SPECTACULAR LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 2 Canal Reach C/O Sony Music Entertainment Ltd London N1C 4DB England to 4th Floor, 98 Theobalds Road 4th Floor, 98 Theobalds Road London WC1X 8WB on 2025-08-22

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

09/07/209 July 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM DICKENS HOUSE 15 TOOKS COURT LONDON ECH4 1QH

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/11/1728 November 2017 CESSATION OF ANTHONY JOHN HUDSON FINDLAY AS A PSC

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND GUBBAY LIMITED

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GUBBAY

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR ANTHONY JOHN HUDSON FINDLAY

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MS DEBRA ANNE EAGERS

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/12/158 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JONATHAN GUBBAY / 01/06/2015

View Document

22/12/1422 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/11/1329 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/11/1129 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/11/1011 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JONATHAN GUBBAY / 12/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: KNIGHT HOUSE 29-31 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RN

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01

View Document

09/03/019 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 EXEMPTION FROM APPOINTING AUDITORS 07/05/99

View Document

20/05/9920 May 1999 S366A DISP HOLDING AGM 07/05/99

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 27-31 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RN

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: SIMPSON, WREFORD & COMPANY 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/02/938 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 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