Classical Cd Limited NOTTINGHAM


Founded in 1993, Classical Cd, classified under reg no. 02847680 is an active company. Currently registered at 51 Banks Road NG9 6HE, Nottingham the company has been in the business for thirty one years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on March 30, 2022. Since November 17, 1999 Classical Cd Limited is no longer carrying the name Lace Hall Classical Music.

There is a single director in the company at the moment - Andrew B., appointed on 31 July 1999. In addition, a secretary was appointed - Andrew B., appointed on 31 July 1999. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Classical Cd Limited Address / Contact

Office Address 51 Banks Road
Office Address2 Toton
Town Nottingham
Post code NG9 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847680
Date of Incorporation Wed, 25th Aug 1993
Industry Retail sale of music and video recordings in specialised stores
End of financial Year 29th March
Company age 31 years old
Account next due date Fri, 29th Dec 2023 (112 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Andrew B.

Position: Director

Appointed: 31 July 1999

Andrew B.

Position: Secretary

Appointed: 31 July 1999

Dennis J.

Position: Secretary

Appointed: 31 August 1996

Resigned: 31 July 1999

Richard G.

Position: Director

Appointed: 31 August 1996

Resigned: 26 May 2017

James H.

Position: Secretary

Appointed: 25 August 1993

Resigned: 31 August 1996

James H.

Position: Director

Appointed: 25 August 1993

Resigned: 31 August 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 August 1993

Resigned: 25 August 1993

Dennis J.

Position: Director

Appointed: 25 August 1993

Resigned: 31 July 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1993

Resigned: 25 August 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Andrew B. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Richard G. This PSC owns 25-50% shares.

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Richard G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Lace Hall Classical Music November 17, 1999
Sutton Place (nottingham) December 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-302023-03-28
Net Worth-50 093-61 529-68 401-75 455-84 596-79 959       
Balance Sheet
Current Assets28 43922 21518 83521 01819 14426 87422 1878 1249 03210 1955 3904 5524 550
Net Assets Liabilities     -79 959-88 403-99 233-108 206-112 330-126 012-138 645-147 579
Cash Bank In Hand2 622            
Debtors1 3321 3321 3321 3321 3321 332       
Stocks Inventory24 48520 88317 50319 68617 81225 542       
Tangible Fixed Assets5271 244757301         
Net Assets Liabilities Including Pension Asset Liability -61 529-68 401-75 455-84 596-79 959       
Reserves/Capital
Called Up Share Capital 149149149149149       
Profit Loss Account Reserve-50 242-61 678-68 550-75 604-84 745-80 108       
Shareholder Funds-50 093-61 529-68 401-75 455-84 596-79 959       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 250-1 360-1 360-1 440-1 400-1 400-2 800-4 480
Average Number Employees During Period      3311111
Creditors     105 583110 562107 329115 798121 125130 002140 397147 649
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 3321 3321 332     
Total Assets Less Current Liabilities-50 093-61 529   -78 709-87 043-97 873-106 766-110 930-124 612-135 845-143 099
Amount Specific Advance Or Credit Directors     -5 146-5 146-5 146103 341112 881121 981136 233145 796
Amount Specific Advance Or Credit Made In Period Directors     3 139926389-910  -46-32
Amount Specific Advance Or Credit Repaid In Period Directors     -6 414-3 2049 1529 0949 5409 10014 2989 596
Creditors Due Within One Year79 05984 98887 99396 774103 740106 833       
Net Current Assets Liabilities-50 620-62 773-69 158-75 756-84 596        
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests149            
Number Shares Allotted 149149149149149       
Par Value Share 11111       
Share Capital Allotted Called Up Paid149149           
Tangible Fixed Assets Additions 1 204           
Tangible Fixed Assets Cost Or Valuation2 744            
Tangible Fixed Assets Depreciation2 2172 704           
Tangible Fixed Assets Depreciation Charged In Period 487           
Fixed Assets 1 244757301         
Value Shares Allotted 149149149149149       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search