Company Information for CLASSICAL PUBLISHING LIMITED
VULSCOMBE FARM, CRUWYS MORCHARD, TIVERTON, DEVON, EX16 8NB,
|
Company Registration Number
04852495
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CLASSICAL PUBLISHING LIMITED | ||
Legal Registered Office | ||
VULSCOMBE FARM CRUWYS MORCHARD TIVERTON DEVON EX16 8NB Other companies in EX16 | ||
Previous Names | ||
|
Company Number | 04852495 | |
---|---|---|
Company ID Number | 04852495 | |
Date formed | 2003-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 10:21:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANDREW BROOKE |
||
CHARLES ANDREW BROOKE |
||
RACHEL HEBDITCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY ANTHONY BROOKING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK ALPACA LIMITED | Company Secretary | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
UK ALPACA LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active | |
MILE END FARM LIMITED | Director | 1998-10-12 | CURRENT | 1998-10-12 | Active | |
UK ALPACA LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HEBDITCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BROOKING | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeffrey Anthony Brooking on 2010-07-31 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/07/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: HENDOM FARM HUNTSHAM TIVERTON DEVON EX16 7NR | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/09/03--------- £ SI 299@1=299 £ IC 1/300 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/03 FROM: HENDOM FARM, HUNTSMAN TIVERTON DEVON EX16 7NR | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED BUTTONSPRING LIMITED CERTIFICATE ISSUED ON 11/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due Within One Year | 2012-08-01 | £ 5,877 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 6,688 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSICAL PUBLISHING LIMITED
Called Up Share Capital | 2012-08-01 | £ 300 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 300 |
Cash Bank In Hand | 2012-08-01 | £ 1,277 |
Cash Bank In Hand | 2011-08-01 | £ 1,387 |
Current Assets | 2012-08-01 | £ 5,888 |
Current Assets | 2011-08-01 | £ 10,078 |
Debtors | 2012-08-01 | £ 4,611 |
Debtors | 2011-08-01 | £ 8,691 |
Shareholder Funds | 2012-08-01 | £ 11 |
Shareholder Funds | 2011-08-01 | £ 3,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as CLASSICAL PUBLISHING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |