Company NameClassix Recordings Limited
DirectorsPhilip Gerard Paul Curzon and Margaret Isobel Mary Curzon
Company StatusActive
Company Number04929975
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Philip Gerard Paul Curzon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleMaths Tutor/Recording Consultant
Country of ResidenceEngland
Correspondence Address8 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
Secretary NameMrs Margaret Isobel Mary Curzon
NationalityBritish
StatusCurrent
Appointed01 November 2007(4 years after company formation)
Appointment Duration16 years, 5 months
RolePeripatetic Music Teacher
Country of ResidenceEngland
Correspondence Address8 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
Director NameMrs Margaret Isobel Mary Curzon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(9 years, 5 months after company formation)
Appointment Duration11 years
RoleFreelance Music Teacher
Country of ResidenceEngland
Correspondence Address8 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
Director NameMrs Margaret Isobel Mary Curzon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RolePeripatetic Music Teacher
Country of ResidenceEngland
Correspondence Address8 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
Secretary NameMr Philip Gerard Paul Curzon
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleRecording Consultant
Country of ResidenceEngland
Correspondence Address8 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ

Location

Registered Address8 Vaudrey Drive
Timperley
Altrincham
Cheshire
WA15 6HQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Shareholders

55 at £1Philip Gerard Paul Curzon
55.00%
Ordinary
45 at £1Margaret Isobel Mary Curzon
45.00%
Ordinary

Financials

Year2014
Net Worth£2,932
Current Liabilities£8,682

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(5 pages)
18 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Appointment of Mrs Margaret Isobel Mary Curzon as a director (2 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Appointment of Mrs Margaret Isobel Mary Curzon as a director (2 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Philip Gerard Paul Curzon on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Gerard Paul Curzon on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Gerard Paul Curzon on 9 November 2009 (2 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 October 2008Return made up to 13/10/08; full list of members (3 pages)
22 October 2008Return made up to 13/10/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 November 2007Return made up to 13/10/07; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Return made up to 13/10/07; full list of members (3 pages)
13 November 2007New secretary appointed (1 page)
4 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Return made up to 13/10/06; full list of members (3 pages)
3 November 2006Return made up to 13/10/06; full list of members (3 pages)
13 October 2005Return made up to 13/10/05; full list of members (3 pages)
13 October 2005Return made up to 13/10/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2004Return made up to 13/10/04; full list of members (7 pages)
1 November 2004Return made up to 13/10/04; full list of members (7 pages)
19 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 October 2003Incorporation (15 pages)
13 October 2003Incorporation (15 pages)