UKBizDB.co.uk

CLASSIC COPYRIGHT (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Classic Copyright (holdings) Limited. The company was founded 21 years ago and was given the registration number 04768934. The firm's registered office is in LONDON. You can find them at C/o Boosey & Hawkes, Aldwych, House, 71-91 Aldwych, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CLASSIC COPYRIGHT (HOLDINGS) LIMITED
Company Number:04768934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Boosey & Hawkes, Aldwych, House, 71-91 Aldwych, London, WC2B 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Concord Music Group, Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Secretary20 December 2022Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director30 September 2008Active
Aldwych House, 71-91 Aldwych, London, United Kingdom, WC2B 4HN

Director19 December 2003Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
Concord, 10 Lea Avenue, Suite 300, Nashville, United States, TN 37210

Director06 November 2017Active
6, Stonehill Close, London, England, SW14 8RP

Secretary30 September 2008Active
40 Southmoor Road, Oxford, OX2 6RD

Secretary10 February 2006Active
12 Levignen Close, Church Crookham, GU52 0TW

Secretary01 October 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary18 May 2003Active
15, Engweg, Laren, The Netherlands,

Director06 May 2008Active
St. Michaels Lodge, Worminster, Shepton Mallet, BA4 4AJ

Director23 May 2008Active
Homewood Lodge Homewood Lane, Northaw, Potters Bar, EN6 4PP

Director01 July 2007Active
40 Southmoor Road, Oxford, OX2 6RD

Director10 February 2006Active
Village Farm, St Hilary, CF71 7DP

Director08 November 2004Active
73 Campden Street, London, W8 7EN

Director01 October 2003Active
33 Dents Road, London, SW11 6JA

Director01 October 2003Active
35 Tower Bridge Wharf, St Katharine's Way, London, E1W 1UR

Director24 March 2004Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director18 May 2003Active
12 Levignen Close, Church Crookham, GU52 0TW

Director01 October 2003Active
15 Ravenshaw Street, London, NW6 1NP

Director19 December 2003Active
Little Dellows, Dellows Lane, Bishops Stortford, CM22 6HN

Director22 June 2006Active
23, Koninginneweg, Hilversum, Netherlands, 1217 KR

Director06 May 2008Active
100, N. Crescent Drive, Garden Level, Beverly Hills, United States, CA 90210

Director06 November 2017Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director18 May 2003Active

People with Significant Control

Boosey & Hawkes Holdings Ltd
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Algemene Pensioen Groep
Notified on:01 July 2016
Status:Active
Country of residence:Netherlands
Address:70, Oude Lindestraat, 6411ek Herleen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Change account reference date company current shortened.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Change account reference date company previous extended.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.