Background WavePink WaveYellow Wave

CLASSIC FM LIMITED (02622707)

CLASSIC FM LIMITED (02622707) is an active UK company. incorporated on 21 June 1991. with registered office in 30 Leicester Square. The company operates in the Information and Communication sector, engaged in radio broadcasting. CLASSIC FM LIMITED has been registered for 34 years. Current directors include ALLEN, Charles Lamb, Lord Allen Of Kensington, MIRON, Stephen Gabriel, PORTER, Benedict Campion.

Company Number
02622707
Status
active
Type
ltd
Incorporated
21 June 1991
Age
34 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
ALLEN, Charles Lamb, Lord Allen Of Kensington, MIRON, Stephen Gabriel, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC FM LIMITED

CLASSIC FM LIMITED is an active company incorporated on 21 June 1991 with the registered office located in 30 Leicester Square. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CLASSIC FM LIMITED was registered 34 years ago.(SIC: 60100)

Status

active

Active since 34 years ago

Company No

02622707

LTD Company

Age

34 Years

Incorporated 21 June 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CLASSIC FM PLC
From: 6 January 1992To: 14 January 2009
GEMSON ASSETS PLC
From: 21 June 1991To: 6 January 1992
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

9 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Nov 12
Loan Cleared
Dec 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Aug 17
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ALLEN, Charles Lamb, Lord Allen Of Kensington

Active
30 Leicester SquareWC2H 7LA
Born January 1957
Director
Appointed 09 Jun 2008

MIRON, Stephen Gabriel

Active
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 14 Aug 2015

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 08 Nov 2001
Resigned 05 Sept 2005

BELLEW, Joanne Louise

Resigned
52 Tydeman Road, PortisheadBS20 7LS
Secretary
Appointed 01 Nov 1999
Resigned 21 Jun 2000

GIFFARD-TAYLOR, Barrie

Resigned
41 New Road, ChippenhamSN15 1JQ
Secretary
Appointed 27 Feb 1998
Resigned 01 Nov 1999

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 05 Sept 2005
Resigned 28 Nov 2008

MORRIS, Malcolm Vincent

Resigned
Dairy Cottage, NewburyRG14 2DZ
Secretary
Appointed 22 Oct 1991
Resigned 27 Feb 1998

PALLOT, Wendy

Resigned
Rackledown Farm, BristolBS41 8NW
Secretary
Appointed 21 Jun 2000
Resigned 08 Nov 2001

PHILLIPS, Heather Jane

Resigned
6 Constable Walk, College RoadSE21 7LX
Secretary
Appointed 26 Sept 1991
Resigned 22 Oct 1991

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Jun 1991
Resigned 26 Sept 1991

ASTOR, David Waldorf

Resigned
29 Flood Street, LondonSW3 5ST
Born August 1943
Director
Appointed 03 Oct 1991
Resigned 22 Oct 1991

BERNARD, Ralph Mitchell

Resigned
Hydecross, MarlboroughSN8 1JZ
Born February 1953
Director
Appointed 03 Oct 1991
Resigned 30 Sept 2012

BOTT, Adrian John Alan

Resigned
2 Furster Road, BeckenhamBR3 4LJ
Born June 1956
Director
Appointed 26 Sept 1991
Resigned 03 Oct 1991

BROLLY, Brian Thomas

Resigned
Kitts Quarry, BurfordOX18 4LU
Born October 1936
Director
Appointed 03 Oct 1991
Resigned 04 Nov 1997

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

GILBERT, Roger Neil

Resigned
16 The Chenies, OrpingtonBR6 0ED
Born November 1944
Director
Appointed 03 Oct 1991
Resigned 04 Nov 1997

GRABER, Stuart

Resigned
15 Heathgate, LondonNW11 7AR
Born June 1953
Director
Appointed 03 Oct 1991
Resigned 04 Nov 1997

KOGEVINAS, Linos

Resigned
19 Arterberry Road, LondonSW20 8AF
Born October 1946
Director
Appointed 03 Oct 1991
Resigned 30 Nov 1992

MAKER, David Reginald

Resigned
49 Freshfield Road, LiverpoolL37 3HL
Born August 1939
Director
Appointed 03 Oct 1991
Resigned 22 Oct 1991

MCGRATH, Thomas

Resigned
12 Paddington Road, New York 010708
Born February 1955
Director
Appointed 29 Sept 1993
Resigned 13 Sept 1994

MEAKIN, Henry Paul John

Resigned
Garsdon House, MalmesburySN16 9NJ
Born January 1944
Director
Appointed 03 Oct 1991
Resigned 09 Jun 2008

MEISEL, Farrell

Resigned
20 Abbey Road, LondonNW8 9BW
Born July 1955
Director
Appointed 13 Sept 1994
Resigned 09 Jan 1996

MICHAEL, Peter Colin, Sir

Resigned
Eddington House, HungerfordRG17 0TW
Born June 1938
Director
Appointed 03 Oct 1991
Resigned 09 Jun 2008

MORRIS, Malcolm Vincent

Resigned
Dairy Cottage, NewburyRG14 2DZ
Born October 1941
Director
Appointed 03 Oct 1991
Resigned 04 Nov 1997

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 08 Nov 2001
Resigned 18 Jul 2008

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

SPEARMAN, John Litting

Resigned
Southgrove House 22 Rosslyn Hill, LondonNW3 1PD
Born November 1941
Director
Appointed 30 Nov 1992
Resigned 04 Nov 1997

TABOR, Ashley Daniel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1977
Director
Appointed 09 Jun 2008
Resigned 21 Aug 2017

VIEBRANZ, Curt

Resigned
55 Hacklebarney Road, Chester07930
Born September 1952
Director
Appointed 09 Jul 1996
Resigned 30 Dec 1996

VIEBRANZ, Curtis Gray

Resigned
Slades Farm, GuildfordGU5 0LT
Born September 1952
Director
Appointed 30 Nov 1992
Resigned 29 Sept 1993

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Jun 1991
Resigned 26 Sept 1991

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2018
AAAnnual Accounts
Legacy
22 December 2018
PARENT_ACCPARENT_ACC
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2017
AAAnnual Accounts
Legacy
19 January 2017
PARENT_ACCPARENT_ACC
Legacy
19 December 2016
GUARANTEE2GUARANTEE2
Legacy
19 December 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Miscellaneous
18 December 2012
MISCMISC
Auditors Resignation Company
5 December 2012
AUDAUD
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Legacy
8 May 2012
MG01MG01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
21 October 2009
MG01MG01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Auditors Resignation Company
21 July 2009
AUDAUD
Miscellaneous
16 July 2009
MISCMISC
Auditors Resignation Company
11 July 2009
AUDAUD
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
14 January 2009
CERT10CERT10
Re Registration Memorandum Articles
14 January 2009
MARMAR
Legacy
14 January 2009
5353
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
15 July 2008
AAMDAAMD
Legacy
1 July 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Auditors Resignation Company
1 August 2006
AUDAUD
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Legacy
15 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 July 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 July 2002
363aAnnual Return
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
10 July 2001
363aAnnual Return
Legacy
3 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
363aAnnual Return
Legacy
8 February 2000
363aAnnual Return
Legacy
8 February 2000
363aAnnual Return
Legacy
19 November 1999
288cChange of Particulars
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
10 August 1998
363aAnnual Return
Legacy
10 August 1998
88(2)R88(2)R
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
17 October 1997
288cChange of Particulars
Legacy
25 September 1997
288cChange of Particulars
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
225Change of Accounting Reference Date
Legacy
25 March 1997
403aParticulars of Charge Subject to s859A
Legacy
26 September 1996
122122
Resolution
26 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
123Notice of Increase in Nominal Capital
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Resolution
24 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 September 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Accounts Type Full Group
26 September 1995
AAAnnual Accounts
Memorandum Articles
15 August 1995
MEM/ARTSMEM/ARTS
Resolution
27 July 1995
RESOLUTIONSResolutions
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
288288
Legacy
4 August 1994
288288
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
21 February 1994
88(2)R88(2)R
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
15 April 1993
88(2)R88(2)R
Legacy
15 April 1993
88(2)R88(2)R
Legacy
17 February 1993
288288
Legacy
11 February 1993
287Change of Registered Office
Legacy
10 February 1993
288288
Legacy
24 November 1992
88(2)R88(2)R
Legacy
4 November 1992
395Particulars of Mortgage or Charge
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
88(2)R88(2)R
Legacy
26 August 1992
88(2)R88(2)R
Legacy
19 March 1992
225(1)225(1)
Certificate Change Of Name Company
7 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1991
88(2)R88(2)R
Legacy
25 November 1991
122122
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
123Notice of Increase in Nominal Capital
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
28 October 1991
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
24 October 1991
CERT8CERT8
Application To Commence Business
24 October 1991
117117
Memorandum Articles
23 October 1991
MEM/ARTSMEM/ARTS
Resolution
23 October 1991
RESOLUTIONSResolutions
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
22 October 1991
288288
Legacy
7 October 1991
288288
Legacy
7 October 1991
288288
Legacy
7 October 1991
287Change of Registered Office
Incorporation Company
21 June 1991
NEWINCIncorporation