Classic Fm Limited


Classic Fm started in year 1991 as Private Limited Company with registration number 02622707. The Classic Fm company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Leicester Square at 30 Leicester Square. Postal code: WC2H 7LA.

The company has 3 directors, namely Benedict P., Stephen M. and Charles A.. Of them, Charles A. has been with the company the longest, being appointed on 9 June 2008 and Benedict P. has been with the company for the least time - from 1 July 2023. 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.

Classic Fm Limited Address / Contact

Office Address 30 Leicester Square
Office Address2 London
Town Leicester Square
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02622707
Date of Incorporation Fri, 21st Jun 1991
Industry Radio broadcasting
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

Stephen M.

Position: Director

Appointed: 14 August 2015

Charles A.

Position: Director

Appointed: 09 June 2008

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 30 September 2015

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 14 August 2015

Ashley T.

Position: Director

Appointed: 09 June 2008

Resigned: 21 August 2017

Richard M.

Position: Secretary

Appointed: 05 September 2005

Resigned: 28 November 2008

Wendy P.

Position: Director

Appointed: 08 November 2001

Resigned: 18 July 2008

Joanne B.

Position: Secretary

Appointed: 08 November 2001

Resigned: 05 September 2005

Wendy P.

Position: Secretary

Appointed: 21 June 2000

Resigned: 08 November 2001

Joanne B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 21 June 2000

Barrie G.

Position: Secretary

Appointed: 27 February 1998

Resigned: 01 November 1999

Curtis V.

Position: Director

Appointed: 09 July 1996

Resigned: 30 December 1996

Farrell M.

Position: Director

Appointed: 13 September 1994

Resigned: 09 January 1996

Thomas M.

Position: Director

Appointed: 29 September 1993

Resigned: 13 September 1994

John S.

Position: Director

Appointed: 30 November 1992

Resigned: 04 November 1997

Curtis V.

Position: Director

Appointed: 30 November 1992

Resigned: 29 September 1993

Malcolm M.

Position: Secretary

Appointed: 22 October 1991

Resigned: 27 February 1998

Henry M.

Position: Director

Appointed: 03 October 1991

Resigned: 09 June 2008

Stuart G.

Position: Director

Appointed: 03 October 1991

Resigned: 04 November 1997

Linos K.

Position: Director

Appointed: 03 October 1991

Resigned: 30 November 1992

David M.

Position: Director

Appointed: 03 October 1991

Resigned: 22 October 1991

Roger G.

Position: Director

Appointed: 03 October 1991

Resigned: 04 November 1997

David A.

Position: Director

Appointed: 03 October 1991

Resigned: 22 October 1991

Ralph B.

Position: Director

Appointed: 03 October 1991

Resigned: 30 September 2012

Malcolm M.

Position: Director

Appointed: 03 October 1991

Resigned: 04 November 1997

Brian B.

Position: Director

Appointed: 03 October 1991

Resigned: 04 November 1997

Peter M.

Position: Director

Appointed: 03 October 1991

Resigned: 09 June 2008

Heather P.

Position: Secretary

Appointed: 26 September 1991

Resigned: 22 October 1991

Adrian B.

Position: Director

Appointed: 26 September 1991

Resigned: 03 October 1991

Ccs Directors Limited

Position: Corporate Nominee Director

Appointed: 21 June 1991

Resigned: 26 September 1991

Ccs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1991

Resigned: 26 September 1991

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Gwr Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gwr Group Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00715143
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, December 2023
Free Download (85 pages)

Company search

Advertisements