CLASSICAL TV LIMITED
Status | ACTIVE |
Company No. | 06437237 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CLASSICAL TV LIMITED is an active private limited company with number 06437237. It was incorporated 16 years, 6 months, 8 days ago, on 26 November 2007. The company address is Rotherham Taylor Limited 21 Navigation Business Village Rotherham Taylor Limited 21 Navigation Business Village, Preston, PR2 2YP, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-26
Psc name: Mr Derek Alexander Nelson
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Alexander Nelson
Change date: 2021-11-26
Documents
Termination secretary company with name termination date
Date: 13 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-01
Officer name: Tlt Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
New address: Rotherham Taylor Limited 21 Navigation Business Village Navigation Way Preston PR2 2YP
Change date: 2021-05-11
Old address: One Redcliff Street Bristol BS1 6TP
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-23
Officer name: Peter John Blatchford
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-03
Officer name: Beak Street Nominees Ltd
Documents
Accounts with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Second filing of form with form type
Date: 04 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Appoint corporate director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Beak Street Nominees Ltd
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Blatchford
Documents
Capital allotment shares
Date: 08 Mar 2013
Action Date: 25 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-25
Capital : 2,020.4 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change person director company with change date
Date: 18 Sep 2012
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Alexander Nelson
Change date: 2011-04-28
Documents
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Barton
Documents
Resolution
Date: 22 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hunt
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change corporate secretary company with change date
Date: 12 Dec 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tlt Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 11 Feb 2011
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital variation of rights attached to shares
Date: 16 Aug 2010
Category: Capital
Type: SH10
Documents
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Aug 2010
Action Date: 27 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-27
Capital : 181,830 GBP
Documents
Resolution
Date: 23 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Miscellaneous
Date: 03 Jun 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date
Date: 11 May 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Accounts with accounts type small
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed michael william barton
Documents
Legacy
Date: 16 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 03/09/08\gbp si [email protected]=284.3\gbp ic 715.7/1000\
Documents
Legacy
Date: 08 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 05/09/08\gbp si [email protected]=644.3\gbp ic 71.4/715.7\
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john hunt
Documents
Legacy
Date: 08 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 03/09/08\gbp si [email protected]=70.4\gbp ic 1/71.4\
Documents
Resolution
Date: 08 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john bottomley
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed tlt secretaries LIMITED
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from one america square crosswall london EC3N 2SG
Documents
Legacy
Date: 04 Sep 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/08/08
Documents
Resolution
Date: 04 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FLAT 8,LONDON,W2 3UN
Number: | 09265501 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 THE QUADRANGLE,WANTAGE,OX12 9FA
Number: | 10298260 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX
Number: | 09246466 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTON FELLOWSHIP SUPPORT GROUP LTD
ABINGTON COMMUNITY CENTRE,NORTHAMPTON,NN3 2HH
Number: | 10130881 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIBBETTS HOUSE,BANBURY,OX16 1RH
Number: | 00689940 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BORINGDON VILLAS,PLYMOUTH,PL7 4DY
Number: | 10440523 |
Status: | ACTIVE |
Category: | Private Limited Company |