About

Registered Number: 03486024
Date of Incorporation: 24/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Jericho Farmhouse, Worton, Witney, Oxfordshire, OX29 4SZ

 

Founded in 1997, Classical Communications Ltd are based in Oxfordshire, it's status at Companies House is "Active". There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTER, Martin, Doctor 24 December 1997 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 July 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 02 January 2015
TM01 - Termination of appointment of director 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 13 November 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
123 - Notice of increase in nominal capital 20 March 2006
363a - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 03 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 13 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 12 January 2000
AA - Annual Accounts 25 October 1999
395 - Particulars of a mortgage or charge 04 August 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
363s - Annual Return 14 January 1999
225 - Change of Accounting Reference Date 15 October 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.