Company NameClassic Arts Productions Limited
Company StatusDissolved
Company Number02842988
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Wendy Jane Thompson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleIndependent Producer
Country of ResidenceEngland
Correspondence AddressNorth Kilworth Hall Green Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HQ
Director NameChristopher James Marshall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(8 years, 1 month after company formation)
Appointment Duration16 years (closed 06 October 2017)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Kilworth Hall Green Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HQ
Secretary NameChristopher James Marshall
NationalityBritish
StatusClosed
Appointed01 October 2003(10 years, 1 month after company formation)
Appointment Duration14 years (closed 06 October 2017)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Kilworth Hall Green Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HQ
Director NameRobert William Montgomery
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Lucy
Berwick St John
Shaftesbury
Dorset
SP7 0HP
Director NameMr John Justin Mark Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleConsultant
Correspondence Address31 Eaton Place
London
SW1X 8BP
Secretary NameRobert William Montgomery
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpton Lucy
Berwick St John
Shaftesbury
Dorset
SP7 0HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclassicarts.co.uk
Telephone01858 880662
Telephone regionMarket Harborough

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£583,620
Cash£567,944
Current Liabilities£34,973

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
28 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (5 pages)
4 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016 (2 pages)
12 May 2016Liquidators' statement of receipts and payments to 18 December 2015 (7 pages)
14 January 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
6 January 2015Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 January 2015 (2 pages)
5 January 2015Declaration of solvency (3 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 August 2012Director's details changed for Christopher James Marshall on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
14 August 2012Secretary's details changed for Christopher James Marshall on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Wendy Jane Thompson on 14 August 2012 (2 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
16 August 2011Director's details changed for Wendy Jane Thompson on 13 August 2011 (2 pages)
16 August 2011Secretary's details changed for Christopher James Marshall on 13 August 2011 (2 pages)
16 August 2011Director's details changed for Christopher James Marshall on 13 August 2011 (2 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
5 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Christopher James Marshall on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Wendy Jane Thompson on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Christopher James Marshall on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Wendy Jane Thompson on 1 October 2009 (2 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
16 September 2009Return made up to 16/07/09; full list of members (3 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
26 July 2007Return made up to 16/07/07; full list of members (2 pages)
2 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
7 August 2006Return made up to 16/07/06; full list of members (7 pages)
5 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
23 January 2006Return made up to 16/07/05; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
4 August 2004Secretary resigned;director resigned (1 page)
6 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
14 August 2003Return made up to 06/08/03; full list of members (7 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 April 2003Registered office changed on 03/04/03 from: dunbar & co 2ND floor 68 south lambeth road london SW8 1RL (1 page)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 September 2001New director appointed (2 pages)
21 August 2001Return made up to 06/08/01; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
18 August 2000Return made up to 06/08/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 September 1999 (9 pages)
23 August 1999Return made up to 06/08/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
12 January 1999Director resigned (1 page)
11 August 1998Return made up to 06/08/98; no change of members (4 pages)
16 June 1998Full accounts made up to 30 September 1997 (10 pages)
27 August 1997Return made up to 06/08/97; full list of members (6 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
10 November 1996Registered office changed on 10/11/96 from: 12 the pavement london SW4 0HY (1 page)
24 September 1996Return made up to 06/08/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
24 October 1995Return made up to 06/08/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 30 September 1994 (11 pages)
6 August 1993Incorporation (14 pages)