ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Classic Copyright (Holdings) Limited

Classic Copyright (Holdings) Limited is an active company incorporated on 18 May 2003 with the registered office located in London, Greater London. Classic Copyright (Holdings) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04768934
Private limited company
Age
22 years
Incorporated 18 May 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (5 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Dec 2023 (11 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Aldwych House Concord
71-91 Aldwych
London
WC2B 4HN
England
Address changed on 5 Sep 2024 (1 year 1 month ago)
Previous address was C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in England • Born in Nov 1978
Secretary • Secretary
Director • Accountant • New Zealander • Lives in England • Born in Jul 1975
Director • Attorney • American • Lives in United States • Born in Feb 1981
Director • Financial Executive • American • Lives in United States • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lime Green Music Ltd
Mr John Robert Valentine, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Winthrop Rogers Limited
Mr John Robert Valentine, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Lafleur Music Ltd
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Boosey & Hawkes Group Services Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Boosey & Co.,Limited
Mr John Robert Valentine, CSC CLS (UK) Limited, and 3 more are mutual people.
Active
Hawkes & Son (London) Limited
Mr John Robert Valentine, Corporation Service Company (UK) Limited, and 3 more are mutual people.
Active
British Standard Music Company Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
United Nations Music Publishing Limited
CSC CLS (UK) Limited, Justin Ashley Prakash, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Jan31 Dec 2023
Traded for 11 months
Cash in Bank
£27.4K
Increased by £27.4K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£2.57M
Increased by £800.89K (+45%)
Total Liabilities
-£1.36M
Decreased by £1.15M (-46%)
Net Assets
£1.21M
Increased by £1.95M (-264%)
Debt Ratio (%)
53%
Decreased by 89.1% (-63%)
Latest Activity
Csc Cls (Uk) Limited Appointed
1 Month Ago on 27 Aug 2025
Corporation Service Company (Uk) Limited Resigned
1 Month Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Small Accounts Submitted
9 Months Ago on 27 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
John Berchmans Minch Resigned
1 Year 5 Months Ago on 8 May 2024
Mr Justin Ashley Prakash Appointed
1 Year 5 Months Ago on 8 May 2024
Vincent Scott Pascucci Resigned
1 Year 5 Months Ago on 8 May 2024
Amanda Leigh Molter Appointed
1 Year 5 Months Ago on 8 May 2024
Get Credit Report
Discover Classic Copyright (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 27 August 2025
Submitted on 12 Sep 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 27 August 2025
Submitted on 12 Sep 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 2 Jun 2025
Accounts for a small company made up to 31 December 2023
Submitted on 27 Dec 2024
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aldwych House Concord 71-91 Aldwych London WC2B 4HN on 5 September 2024
Submitted on 5 Sep 2024
Confirmation statement made on 9 May 2024 with no updates
Submitted on 20 Jun 2024
Appointment of Amanda Leigh Molter as a director on 8 May 2024
Submitted on 21 May 2024
Termination of appointment of Vincent Scott Pascucci as a director on 8 May 2024
Submitted on 21 May 2024
Appointment of Mr Justin Ashley Prakash as a director on 8 May 2024
Submitted on 21 May 2024
Termination of appointment of John Berchmans Minch as a director on 8 May 2024
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year