Background WavePink WaveYellow Wave

CLASSIC MUSIC LIMITED (03308056)

CLASSIC MUSIC LIMITED (03308056) is an active UK company. incorporated on 27 January 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. CLASSIC MUSIC LIMITED has been registered for 29 years. Current directors include CRAIG, John Andrew, GILL, Jacqueline Ellen.

Company Number
03308056
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
27 Abbey Gardens, London, NW8 9AS
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
CRAIG, John Andrew, GILL, Jacqueline Ellen
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC MUSIC LIMITED

CLASSIC MUSIC LIMITED is an active company incorporated on 27 January 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. CLASSIC MUSIC LIMITED was registered 29 years ago.(SIC: 59200)

Status

active

Active since 29 years ago

Company No

03308056

LTD Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

27 Abbey Gardens London, NW8 9AS,

Previous Addresses

3 Warren Mews London W1T 6AN
From: 18 November 2014To: 3 December 2020
Regent House 1 Pratt Mews London NW1 0AD
From: 27 January 1997To: 18 November 2014
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 10
Director Joined
Sept 11
Director Left
Aug 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRAIG, John Andrew

Active
27 Abbey Gardens, LondonNW8 9AS
Born April 1944
Director
Appointed 27 Jan 1997

GILL, Jacqueline Ellen

Active
Abbey Gardens, LondonNW8 9AS
Born July 1954
Director
Appointed 25 Sept 2025

PIKE, Andrew Gregson

Resigned
1 The Green, PitstoneLU7 9QS
Secretary
Appointed 27 Jan 1997
Resigned 31 Aug 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Jan 1997
Resigned 27 Jan 1997

ALLOTT, Nicholas David

Resigned
101 Gunterstone Road, LondonW14 9BT
Born March 1954
Director
Appointed 06 Aug 2002
Resigned 01 Sept 2020

EDWARDS, Maurice Anthony

Resigned
Lombrici 2, Camaiore 5504155041 L
Born June 1932
Director
Appointed 01 Jul 1997
Resigned 11 Nov 2010

KNIBB, Richard Trevor

Resigned
Bedford Square, LondonWC1B 3RB
Born November 1961
Director
Appointed 01 Sept 2020
Resigned 15 Feb 2021

MACKINTOSH, Cameron Anthony, Sir

Resigned
The Tower House 12 Park Village West, LondonNW1 4AE
Born October 1946
Director
Appointed 01 Jul 1997
Resigned 15 Feb 2021

MCCALLUM, Martin Jeffrey

Resigned
110 Elgin Crescent, LondonW11 2JL
Born April 1950
Director
Appointed 01 Jul 1997
Resigned 06 Aug 2002

PIKE, Andrew Gregson

Resigned
Warren Mews, LondonW1T 6AN
Born September 1959
Director
Appointed 01 Mar 2011
Resigned 31 Aug 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Jan 1997
Resigned 27 Jan 1997

Persons with significant control

1

Mr John Andrew Craig

Active
Abbey Gardens, LondonNW8 9AS
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
1 February 1998
287Change of Registered Office
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
25 June 1997
88(2)R88(2)R
Legacy
11 February 1997
287Change of Registered Office
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Incorporation Company
27 January 1997
NEWINCIncorporation