Classicberry Limited LONDON


Founded in 1982, Classicberry, classified under reg no. 01613475 is an active company. Currently registered at Elsley Court W1W 8BE, London the company has been in the business for 42 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Scarlet P. and James P.. In addition one secretary - Susan F. - is with the company. As of 26 April 2024, there were 4 ex directors - Joan H., Tracy J. and others listed below. There were no ex secretaries.

Classicberry Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01613475
Date of Incorporation Fri, 12th Feb 1982
Industry Performing arts
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Scarlet P.

Position: Director

Appointed: 23 April 2020

Susan F.

Position: Secretary

Appointed: 25 July 1996

James P.

Position: Director

Appointed: 13 May 1993

Joan H.

Position: Director

Resigned: 10 March 2021

Tracy J.

Position: Director

Appointed: 04 October 2017

Resigned: 31 January 2022

John N.

Position: Director

Appointed: 28 May 1992

Resigned: 25 July 1996

James P.

Position: Director

Appointed: 28 May 1992

Resigned: 15 March 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is James P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 914 3553 348 4024 143 9106 309 8706 675 1058 772 998
Current Assets2 670 4674 078 4435 478 5117 024 9837 903 41110 139 158
Debtors756 112730 0411 334 601715 1131 228 3061 366 160
Property Plant Equipment4 6953 93511 04113 06617 30510 820
Other
Accrued Liabilities57 95544 81527 32733 82463 63198 897
Accumulated Amortisation Impairment Intangible Assets16 76018 85520 94820 94820 948 
Accumulated Depreciation Impairment Property Plant Equipment181 601184 211187 472189 926196 183203 488
Average Number Employees During Period344453
Corporation Tax Payable107 162  148 216 109 687
Corporation Tax Recoverable 26 820192 404 31 737 
Creditors721 192814 943576 233636 390512 993511 817
Fixed Assets8 9836 12811 14113 16617 40510 920
Increase From Amortisation Charge For Year Intangible Assets 2 0952 093   
Increase From Depreciation Charge For Year Property Plant Equipment 2 6103 2612 4546 2577 305
Intangible Assets4 1882 093    
Intangible Assets Gross Cost20 94820 94820 94820 94820 948 
Investments Fixed Assets100100100100100100
Investments In Group Undertakings100100100100100100
Net Current Assets Liabilities1 949 2753 263 5004 902 2786 388 5937 390 4189 627 341
Other Creditors303 674446 952323 520232 60440 4692 384
Other Taxation Social Security Payable4 5764 5565 9935 2475 0675 390
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments615 88648610 63512 36612 62512 892
Property Plant Equipment Gross Cost186 296188 146198 513202 992213 488214 308
Total Additions Including From Business Combinations Property Plant Equipment 1 85010 3674 47910 496820
Total Assets Less Current Liabilities1 958 2583 269 6284 913 4196 401 7597 407 8239 638 261
Trade Creditors Trade Payables185 71780 58499 28266 220249 35676 970
Trade Debtors Trade Receivables140 226702 7351 131 562702 7471 183 9441 353 268

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (9 pages)

Company search