London
W1F 9JT
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Justin Malcolm Brian Cochrane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(85 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Officer Uk & Europe |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mrs Sarah Tolia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Europe Finance Director / Uk Cfo |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | The Right Honourable Peter Stewart Baron Lane Of Horsell |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Rossmore Pond Road Woking Surrey GU22 0JY |
Director Name | Mr Richard Graeme Daglish |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Bloomfield Farm Wick Lane Ardleigh Colchester Essex CO7 7RF |
Director Name | Mr Peter Humphreys Kent |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Ground Holbrook Suffolk IP9 2PS |
Director Name | Mr Russell William Gore-Andrews |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 April 1996) |
Role | Chairman & Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Walton Street London SW3 2HH |
Director Name | Peter Arnold Hall |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(55 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Solicitor And Company Secretary |
Correspondence Address | 1 Finch Lane Beaconsfield Buckinghamshire HP9 2TL |
Secretary Name | Peter Arnold Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(55 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | 1 Finch Lane Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr John Foster Bray Hunter |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalveen Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Christopher Reginald Peter Berry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(58 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 20 Sole Farm Road Great Bookham Leatherhead Surrey KT23 3DJ |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(59 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 06 November 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Francis William Knight |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Coombe House Wendover Street Butlers Cross Aylesbury Buckinghamshire HP17 0TZ |
Director Name | John Bullock |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(61 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Braddocks Oak Avenue Sevenoaks Kent TN13 1PR |
Director Name | Karen Jane Guerra |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(61 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Green Trees The Mount Mimbridge Chobham Woking Surrey GU24 8AW |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | The Coach House Ghyll Head Waterhead Ambleside Cumbria LA22 0HD |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 December 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Ms Coline Lucille McConville |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 1998(62 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 08 October 2006) |
Role | COO |
Country of Residence | England |
Correspondence Address | 105 South Hill Park London NW3 2PX |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Pierre Lasisz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 1999(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 96 Rue De Long Champs Neuilly-Sur-Seine Paris 92200 France |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(64 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 June 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Lonsdale Road London SW13 9GL |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(66 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Monsieur Jacques Machurot |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2003(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2006) |
Role | Executive Vp |
Correspondence Address | 16 Rue Oudinot 75007 Paris Foreign |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(67 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | Paul Joseph Meyer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Global President & Chief Opera |
Correspondence Address | 5109 N 34th Place Phoenix Az 85018 United States |
Secretary Name | Mr Justin Malcolm Brian Cochrane |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 January 2006(70 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Chequer Court 3 Chequer Street London EC1Y 8PW |
Director Name | Mr Justin Malcolm Brian Cochrane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2006(70 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2011) |
Role | Finance Director Chartered Acc |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Christoper William Eccleshare |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2014) |
Role | Coe Clear Channel International |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Dirk Gustav Eller |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2011(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mrs Cassandra Pauline Carey |
---|---|
Status | Resigned |
Appointed | 01 June 2011(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Cormac Bernard O'Shea |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2014(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Scott Thomas Bick |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2014(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 January 2019) |
Role | Senior Vice President, Tax |
Country of Residence | United States |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Matthew Peter Dearden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(78 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 July 2016) |
Role | President Europe |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Christopher William Eccleshare |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 January 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannelinternational.com |
---|---|
Email address | [email protected] |
Telephone | 020 72873303 |
Telephone region | London |
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
350.7m at £1 | Clear Channel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,323,000 |
Gross Profit | £27,185,000 |
Net Worth | £613,258,000 |
Cash | £8,641,000 |
Current Liabilities | £207,220,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
4 August 2020 | Delivered on: 5 August 2020 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
23 March 2018 | Delivered on: 3 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 November 2015 | Delivered on: 22 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 July 2008 | Delivered on: 11 August 2008 Satisfied on: 31 October 2013 Persons entitled: Citibank N.A. (The Administrative Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in the material mortgaged properties,all buildings,erections,fixtures and fittings,the benefit of any covenants see image for full details. Fully Satisfied |
13 March 1987 | Delivered on: 13 March 1987 Persons entitled: Natwest Investment Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade fixtures) fixed plant and machinery. Fully Satisfied |
26 June 1985 | Delivered on: 26 June 1985 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade fixtures) fixed plant and machinery. Fully Satisfied |
26 June 1985 | Delivered on: 26 June 1985 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (inc trade fixtures) fixed plant and machinery stock-in-trade, work-in-progress, pre-payments, stock exchange investments & cash. Fully Satisfied |
26 June 1985 | Delivered on: 26 June 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays bank PLC on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 June 1985 | Delivered on: 26 June 1985 Persons entitled: The Bank of Nova Scotia Classification: Guarantee & debenture Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the bank of nova scotia on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2024 | Statement of capital following an allotment of shares on 31 January 2024
|
---|---|
16 January 2024 | Full accounts made up to 31 December 2022 (34 pages) |
6 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
15 November 2022 | Full accounts made up to 31 December 2021 (35 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Christopher William Eccleshare as a director on 27 January 2022 (1 page) |
2 February 2022 | Appointment of Mrs Sarah Tolia as a director on 31 January 2022 (2 pages) |
7 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
10 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
13 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
8 January 2021 | Appointment of Mr Justin Malcolm Brian Cochrane as a director on 7 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Michael Peter Saunter as a director on 4 January 2021 (1 page) |
5 August 2020 | Registration of charge 003090190009, created on 4 August 2020 (35 pages) |
17 June 2020 | Director's details changed for Mr Michael Peter Saunter on 12 October 2018 (2 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 March 2019 | Satisfaction of charge 003090190008 in full (1 page) |
19 March 2019 | Satisfaction of charge 003090190007 in full (1 page) |
6 February 2019 | Appointment of Mr Adam Paul Raymond Tow as a director on 6 February 2019 (2 pages) |
23 January 2019 | Termination of appointment of Scott Thomas Bick as a director on 23 January 2019 (1 page) |
6 November 2018 | Appointment of Mr Michael Peter Saunter as a director on 12 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Cormac Bernard O'shea as a director on 12 October 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
3 April 2018 | Registration of charge 003090190008, created on 23 March 2018 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Director's details changed for Mr Christopher William Eccleshare on 3 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Christopher William Eccleshare on 3 October 2016 (2 pages) |
4 August 2016 | Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 November 2015 | Registration of charge 003090190007, created on 18 November 2015 (6 pages) |
22 November 2015 | Registration of charge 003090190007, created on 18 November 2015 (6 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
21 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 March 2015 | Appointment of Mr Christopher William Eccleshare as a director on 10 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Christopher William Eccleshare as a director on 10 March 2015 (2 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2015 | Full accounts made up to 31 December 2013 (28 pages) |
3 January 2015 | Full accounts made up to 31 December 2013 (28 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 January 2014 | Appointment of Mr Scott Thomas Bick as a director (2 pages) |
30 January 2014 | Appointment of Mr Scott Thomas Bick as a director (2 pages) |
29 January 2014 | Termination of appointment of Dirk Eller as a director (1 page) |
29 January 2014 | Appointment of Mr Cormac Bernard O'shea as a director (2 pages) |
29 January 2014 | Termination of appointment of Christoper Eccleshare as a director (1 page) |
29 January 2014 | Appointment of Mr Cormac Bernard O'shea as a director (2 pages) |
29 January 2014 | Termination of appointment of Christoper Eccleshare as a director (1 page) |
29 January 2014 | Termination of appointment of Dirk Eller as a director (1 page) |
31 October 2013 | Satisfaction of charge 6 in full (4 pages) |
31 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Full accounts made up to 31 December 2011 (26 pages) |
24 December 2012 | Full accounts made up to 31 December 2011 (26 pages) |
31 October 2012 | Appointment of Mr Adam Tow as a secretary (1 page) |
31 October 2012 | Termination of appointment of Cassandra Carey as a secretary (1 page) |
31 October 2012 | Termination of appointment of Cassandra Carey as a secretary (1 page) |
31 October 2012 | Appointment of Mr Adam Tow as a secretary (1 page) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
6 June 2011 | Appointment of Mrs Cassandra Pauline Carey as a secretary (1 page) |
6 June 2011 | Appointment of Mrs Cassandra Pauline Carey as a secretary (1 page) |
6 June 2011 | Termination of appointment of Justin Cochrane as a secretary (1 page) |
6 June 2011 | Termination of appointment of Justin Cochrane as a secretary (1 page) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Appointment of Mr Dirk Gustav Eller as a director (2 pages) |
14 February 2011 | Appointment of Mr Dirk Gustav Eller as a director (2 pages) |
11 February 2011 | Termination of appointment of Justin Cochrane as a director (1 page) |
11 February 2011 | Termination of appointment of Justin Cochrane as a director (1 page) |
7 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
7 January 2011 | Resolutions
|
7 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
7 January 2011 | Resolutions
|
8 September 2010 | Company name changed clear channel outdoor LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Company name changed clear channel outdoor LIMITED\certificate issued on 08/09/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Change of name notice (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 July 2010 | Annual return made up to 9 May 2010 (15 pages) |
8 July 2010 | Annual return made up to 9 May 2010 (15 pages) |
8 July 2010 | Annual return made up to 9 May 2010 (15 pages) |
7 October 2009 | Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
6 October 2009 | Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages) |
23 September 2009 | Director appointed mr. Christoper william eccleshare (1 page) |
23 September 2009 | Director appointed mr. Christoper william eccleshare (1 page) |
15 September 2009 | Appointment terminated director paul meyer (1 page) |
15 September 2009 | Appointment terminated director paul meyer (1 page) |
29 June 2009 | Director and secretary's change of particulars / justin cochrane / 04/04/2009 (1 page) |
29 June 2009 | Director and secretary's change of particulars / justin cochrane / 04/04/2009 (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (27 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (27 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 33 golden square london W1F 9JT (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 33 golden square london W1F 9JT (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (28 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (28 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page) |
8 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
2 November 2005 | Company name changed clear channel international limi ted\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed clear channel international limi ted\certificate issued on 02/11/05 (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (28 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (28 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 09/05/04; full list of members
|
1 June 2004 | Return made up to 09/05/04; full list of members
|
15 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 December 2003 | Amending 882 25/06/03 nom value (2 pages) |
2 December 2003 | Amending 882 25/06/03 nom value (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
4 August 2003 | Ad 25/06/03--------- £ si [email protected]=33801882 £ ic 315033649/348835531 (2 pages) |
4 August 2003 | Ad 25/06/03--------- £ si [email protected]=33801882 £ ic 315033649/348835531 (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page) |
9 June 2003 | Full accounts made up to 31 December 2002 (27 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (27 pages) |
20 May 2003 | Return made up to 09/05/03; no change of members
|
20 May 2003 | Return made up to 09/05/03; no change of members
|
30 January 2003 | Ad 19/12/02--------- £ si [email protected]=834418 £ ic 313640811/314475229 (2 pages) |
30 January 2003 | Ad 15/11/02--------- £ si [email protected]=8759717 £ ic 296791094/305550811 (2 pages) |
30 January 2003 | Ad 06/01/03--------- £ si [email protected]=558420 £ ic 314475229/315033649 (2 pages) |
30 January 2003 | Ad 19/12/02--------- £ si [email protected]=834418 £ ic 313640811/314475229 (2 pages) |
30 January 2003 | Ad 12/12/02--------- £ si [email protected]=8090000 £ ic 305550811/313640811 (2 pages) |
30 January 2003 | Ad 15/11/02--------- £ si [email protected]=8759717 £ ic 296791094/305550811 (2 pages) |
30 January 2003 | Ad 06/01/03--------- £ si [email protected]=558420 £ ic 314475229/315033649 (2 pages) |
30 January 2003 | Ad 12/12/02--------- £ si [email protected]=8090000 £ ic 305550811/313640811 (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (24 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (24 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 09/05/02; full list of members
|
13 May 2002 | Return made up to 09/05/02; full list of members
|
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 October 2001 | £ nc 382600000/392600000 26/07/01 (1 page) |
30 October 2001 | Ad 26/07/01--------- £ si [email protected]=10000000 £ ic 286791094/296791094 (2 pages) |
30 October 2001 | £ nc 382600000/392600000 26/07/01 (1 page) |
30 October 2001 | Ad 26/07/01--------- £ si [email protected]=10000000 £ ic 286791094/296791094 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
7 July 2001 | Resolutions
|
7 July 2001 | Ad 28/06/01--------- £ si [email protected]=25000000 £ ic 261791094/286791094 (2 pages) |
7 July 2001 | Ad 28/06/01--------- £ si [email protected]=25000000 £ ic 261791094/286791094 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Nc inc already adjusted 28/06/01 (1 page) |
7 July 2001 | Nc inc already adjusted 28/06/01 (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | £ nc 332600000/357600000 24/05/01 (1 page) |
31 May 2001 | £ nc 332600000/357600000 24/05/01 (1 page) |
31 May 2001 | Ad 26/04/01--------- £ si [email protected]=25000000 £ ic 236791094/261791094 (2 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
31 May 2001 | Ad 26/04/01--------- £ si [email protected]=25000000 £ ic 236791094/261791094 (2 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
20 March 2001 | Ad 08/03/01--------- £ si [email protected]=5600000 £ ic 231191094/236791094 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | £ nc 327000000/332600000 08/03/01 (1 page) |
20 March 2001 | Ad 08/03/01--------- £ si [email protected]=5600000 £ ic 231191094/236791094 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | £ nc 327000000/332600000 08/03/01 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Nc inc already adjusted 15/02/01 (1 page) |
26 February 2001 | Ad 15/02/01--------- £ si [email protected]=27000000 £ ic 204191094/231191094 (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Ad 15/02/01--------- £ si [email protected]=27000000 £ ic 204191094/231191094 (2 pages) |
26 February 2001 | Nc inc already adjusted 15/02/01 (1 page) |
30 October 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
28 June 2000 | Resolutions
|
28 June 2000 | Resolutions
|
28 June 2000 | Nc inc already adjusted 21/06/00 (1 page) |
28 June 2000 | Nc inc already adjusted 21/06/00 (1 page) |
28 June 2000 | Ad 21/06/00--------- £ si [email protected]=10000000 £ ic 194191094/204191094 (2 pages) |
28 June 2000 | Ad 21/06/00--------- £ si [email protected]=10000000 £ ic 194191094/204191094 (2 pages) |
15 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Ad 26/05/00--------- £ si [email protected]=10000000 £ ic 184191094/194191094 (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Ad 26/05/00--------- £ si [email protected]=10000000 £ ic 184191094/194191094 (2 pages) |
15 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Resolutions
|
31 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
5 May 2000 | Nc inc already adjusted 05/04/00 (1 page) |
5 May 2000 | Nc inc already adjusted 05/04/00 (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Ad 05/04/00--------- £ si [email protected]=30000000 £ ic 154191094/184191094 (2 pages) |
12 April 2000 | Ad 05/04/00--------- £ si [email protected]=30000000 £ ic 154191094/184191094 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
29 March 2000 | Ad 22/10/99--------- £ si [email protected]=22000000 £ ic 120191094/142191094 (2 pages) |
29 March 2000 | Ad 22/02/00--------- £ si [email protected]=12000000 £ ic 142191094/154191094 (2 pages) |
29 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
29 March 2000 | Ad 22/02/00--------- £ si [email protected]=12000000 £ ic 142191094/154191094 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Ad 22/10/99--------- £ si [email protected]=22000000 £ ic 120191094/142191094 (2 pages) |
29 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 22/10/99 (1 page) |
29 March 2000 | Nc inc already adjusted 22/10/99 (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
25 August 1999 | £ nc 102000000/122000000 06/08/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Ad 06/08/99--------- £ si [email protected]=20000000 £ ic 100191094/120191094 (2 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Nc inc already adjusted 31/03/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Nc inc already adjusted 31/03/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | £ nc 102000000/122000000 06/08/99 (1 page) |
25 August 1999 | Ad 06/08/99--------- £ si [email protected]=20000000 £ ic 100191094/120191094 (2 pages) |
30 June 1999 | Return made up to 09/05/99; full list of members (9 pages) |
30 June 1999 | Location of register of members (1 page) |
30 June 1999 | Return made up to 09/05/99; full list of members (9 pages) |
30 June 1999 | Location of register of members (1 page) |
24 April 1999 | Resolutions
|
24 April 1999 | Ad 31/03/99--------- £ si [email protected]=31000000 £ ic 69191090/100191090 (2 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Ad 31/03/99--------- £ si [email protected]=31000000 £ ic 69191090/100191090 (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
22 December 1998 | Memorandum and Articles of Association (6 pages) |
22 December 1998 | Memorandum and Articles of Association (6 pages) |
15 December 1998 | £ nc 6000000/71000000 01/11/98 (1 page) |
15 December 1998 | Ad 01/11/98--------- £ si [email protected]=65000000 £ ic 4191090/69191090 (2 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Resolutions
|
15 December 1998 | £ nc 6000000/71000000 01/11/98 (1 page) |
15 December 1998 | Ad 01/11/98--------- £ si [email protected]=65000000 £ ic 4191090/69191090 (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
30 September 1998 | Memorandum and Articles of Association (6 pages) |
30 September 1998 | Memorandum and Articles of Association (6 pages) |
28 September 1998 | Company name changed more group LIMITED\certificate issued on 28/09/98 (3 pages) |
28 September 1998 | Company name changed more group LIMITED\certificate issued on 28/09/98 (3 pages) |
20 August 1998 | Re-registration of Memorandum and Articles (63 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Re-registration of Memorandum and Articles (63 pages) |
20 August 1998 | Application for reregistration from PLC to private (1 page) |
20 August 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Application for reregistration from PLC to private (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=4855 £ ic 4169787/4174642 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=10876 £ ic 4174642/4185518 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=2015 £ ic 4166953/4168968 (2 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=2115 £ ic 4164838/4166953 (2 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=2115 £ ic 4164838/4166953 (2 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=2015 £ ic 4166953/4168968 (2 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=4855 £ ic 4169787/4174642 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=4446 £ ic 4185518/4189964 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=43 £ ic 4169744/4169787 (2 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=10876 £ ic 4174642/4185518 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=4446 £ ic 4185518/4189964 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=776 £ ic 4168968/4169744 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=1126 £ ic 4189964/4191090 (2 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=43 £ ic 4169744/4169787 (2 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=776 £ ic 4168968/4169744 (3 pages) |
7 August 1998 | Ad 08/07/98--------- £ si [email protected]=1126 £ ic 4189964/4191090 (2 pages) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
8 June 1998 | Return made up to 09/05/98; bulk list available separately (13 pages) |
8 June 1998 | Return made up to 09/05/98; bulk list available separately (13 pages) |
18 May 1998 | Full group accounts made up to 31 December 1997 (54 pages) |
18 May 1998 | Full group accounts made up to 31 December 1997 (54 pages) |
12 May 1998 | Location of register of members (non legible) (1 page) |
12 May 1998 | Location of register of members (non legible) (1 page) |
8 May 1998 | Ad 28/04/98-30/04/98 £ si [email protected]=539 £ ic 4164295/4164834 (2 pages) |
8 May 1998 | Ad 28/04/98-30/04/98 £ si [email protected]=811 £ ic 4163484/4164295 (2 pages) |
8 May 1998 | Ad 28/04/98-30/04/98 £ si [email protected]=539 £ ic 4164295/4164834 (2 pages) |
8 May 1998 | Ad 28/04/98-30/04/98 £ si [email protected]=811 £ ic 4163484/4164295 (2 pages) |
30 April 1998 | Ad 17/04/98-20/04/98 £ si [email protected]=36 £ ic 4163448/4163484 (2 pages) |
30 April 1998 | Ad 17/04/98-20/04/98 £ si [email protected]=36 £ ic 4163448/4163484 (2 pages) |
2 January 1998 | Ad 18/12/97-18/12/97 £ si [email protected]=1007 £ ic 4162441/4163448 (2 pages) |
2 January 1998 | Ad 18/12/97-18/12/97 £ si [email protected]=1007 £ ic 4162441/4163448 (2 pages) |
12 December 1997 | Ad 04/12/97--------- £ si [email protected]=1521 £ ic 4160920/4162441 (2 pages) |
12 December 1997 | Ad 04/12/97--------- £ si [email protected]=1521 £ ic 4160920/4162441 (2 pages) |
2 December 1997 | Ad 21/11/97--------- £ si [email protected]=49 £ ic 4160871/4160920 (2 pages) |
2 December 1997 | Ad 21/11/97--------- £ si [email protected]=49 £ ic 4160871/4160920 (2 pages) |
2 November 1997 | Initial accounts made up to 30 June 1997 (6 pages) |
2 November 1997 | Initial accounts made up to 30 June 1997 (6 pages) |
23 September 1997 | Ad 29/08/97-29/08/97 £ si [email protected]=224 £ ic 4160647/4160871 (2 pages) |
23 September 1997 | Ad 29/08/97-29/08/97 £ si [email protected]=224 £ ic 4160647/4160871 (2 pages) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
11 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Return made up to 09/05/97; bulk list available separately (8 pages) |
2 June 1997 | Return made up to 09/05/97; bulk list available separately (8 pages) |
2 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
25 April 1997 | Full group accounts made up to 31 December 1996 (60 pages) |
25 April 1997 | Full group accounts made up to 31 December 1996 (60 pages) |
13 March 1997 | Ad 07/03/97--------- £ si [email protected]=457 £ ic 4155228/4155685 (2 pages) |
13 March 1997 | Ad 07/03/97--------- £ si [email protected]=457 £ ic 4155228/4155685 (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
2 January 1997 | Ad 25/11/96-18/12/96 £ si [email protected]=831843 £ ic 3323385/4155228 (3 pages) |
2 January 1997 | Ad 25/11/96-18/12/96 £ si [email protected]=831843 £ ic 3323385/4155228 (3 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Nc inc already adjusted 21/11/96 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Nc inc already adjusted 21/11/96 (1 page) |
4 December 1996 | Resolutions
|
11 November 1996 | Listing of particulars (48 pages) |
11 November 1996 | Listing of particulars (48 pages) |
23 October 1996 | Company name changed more o'ferrall public LIMITED co mpany\certificate issued on 23/10/96 (2 pages) |
23 October 1996 | Company name changed more o'ferrall public LIMITED co mpany\certificate issued on 23/10/96 (2 pages) |
30 September 1996 | Return made up to 09/05/96; bulk list available separately (18 pages) |
30 September 1996 | Return made up to 09/05/96; bulk list available separately (18 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
28 June 1996 | Memorandum and Articles of Association (47 pages) |
28 June 1996 | Memorandum and Articles of Association (47 pages) |
28 June 1996 | Memorandum and Articles of Association (47 pages) |
28 June 1996 | Memorandum and Articles of Association (47 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (50 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (50 pages) |
14 June 1996 | Ad 06/06/96--------- £ si [email protected]=2600 £ ic 3322384/3324984 (2 pages) |
14 June 1996 | Ad 06/06/96--------- £ si [email protected]=2600 £ ic 3322384/3324984 (2 pages) |
5 June 1996 | Court order (3 pages) |
5 June 1996 | Court order (3 pages) |
26 May 1996 | Ad 17/05/96--------- £ si [email protected]=8000 £ ic 3314384/3322384 (2 pages) |
26 May 1996 | Ad 17/05/96--------- £ si [email protected]=8000 £ ic 3314384/3322384 (2 pages) |
24 May 1996 | Certificate of reduction of issued capital (1 page) |
24 May 1996 | Certificate of reduction of issued capital (1 page) |
24 May 1996 | Reduce cap (3 pages) |
24 May 1996 | Reduce cap (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
8 May 1996 | Ad 30/04/96--------- £ si [email protected]=1000 £ ic 3579524/3580524 (2 pages) |
8 May 1996 | Ad 30/04/96--------- £ si [email protected]=1000 £ ic 3579524/3580524 (2 pages) |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
28 April 1996 | Ad 15/04/96--------- £ si [email protected]=3000 £ ic 3576524/3579524 (2 pages) |
28 April 1996 | Ad 15/04/96--------- £ si [email protected]=3000 £ ic 3576524/3579524 (2 pages) |
31 January 1996 | Ad 24/01/96--------- £ si [email protected]=57 £ ic 3576467/3576524 (2 pages) |
31 January 1996 | Ad 24/01/96--------- £ si [email protected]=57 £ ic 3576467/3576524 (2 pages) |
12 January 1996 | Ad 08/01/96--------- £ si [email protected]=37 £ ic 3576430/3576467 (2 pages) |
12 January 1996 | Ad 08/01/96--------- £ si [email protected]=37 £ ic 3576430/3576467 (2 pages) |
18 December 1995 | Ad 30/11/95--------- £ si [email protected]=36243 £ ic 3540187/3576430 (8 pages) |
18 December 1995 | Ad 30/11/95--------- £ si [email protected]=36243 £ ic 3540187/3576430 (8 pages) |
3 November 1995 | Ad 29/09/95--------- £ si [email protected]=1500 £ ic 3538687/3540187 (2 pages) |
3 November 1995 | Ad 29/09/95--------- £ si [email protected]=1500 £ ic 3538687/3540187 (2 pages) |
25 October 1995 | Ad 20/10/95--------- £ si [email protected]=500 £ ic 3588187/3588687 (2 pages) |
25 October 1995 | Ad 20/10/95--------- £ si [email protected]=500 £ ic 3588187/3588687 (2 pages) |
13 October 1995 | New director appointed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
6 October 1995 | Ad 04/10/95--------- £ si [email protected]=5000 £ ic 3583187/3588187 (2 pages) |
6 October 1995 | Ad 04/10/95--------- £ si [email protected]=5000 £ ic 3583187/3588187 (2 pages) |
3 October 1995 | Ad 29/09/95--------- £ si [email protected]=5000 £ ic 3578187/3583187 (2 pages) |
3 October 1995 | Ad 29/09/95--------- £ si [email protected]=5000 £ ic 3578187/3583187 (2 pages) |
27 September 1995 | Ad 22/09/95--------- £ si [email protected]=5000 £ ic 3573187/3578187 (2 pages) |
27 September 1995 | Ad 22/09/95--------- £ si [email protected]=5000 £ ic 3573187/3578187 (2 pages) |
11 September 1995 | Ad 05/09/95--------- £ si [email protected]=645 £ ic 3572542/3573187 (2 pages) |
11 September 1995 | Ad 05/09/95--------- £ si [email protected]=645 £ ic 3572542/3573187 (2 pages) |
1 September 1995 | Ad 22/04/94--------- £ si [email protected] (2 pages) |
1 September 1995 | Ad 22/04/94--------- £ si [email protected] (2 pages) |
28 July 1995 | Ad 26/07/95--------- £ si [email protected]=3703 £ ic 3568650/3572353 (8 pages) |
28 July 1995 | Ad 26/07/95--------- £ si [email protected]=3703 £ ic 3568650/3572353 (8 pages) |
19 June 1995 | Ad 14/06/95--------- £ si [email protected]=107 £ ic 3568543/3568650 (2 pages) |
19 June 1995 | Ad 14/06/95--------- £ si [email protected]=107 £ ic 3568543/3568650 (2 pages) |
9 June 1995 | Return made up to 09/05/95; full list of members
|
9 June 1995 | Full group accounts made up to 31 December 1994 (41 pages) |
9 June 1995 | Return made up to 09/05/95; full list of members
|
9 June 1995 | Full group accounts made up to 31 December 1994 (41 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (468 pages) |
9 June 1994 | Full group accounts made up to 31 December 1993 (50 pages) |
9 June 1994 | Full group accounts made up to 31 December 1993 (50 pages) |
4 May 1994 | Resolutions
|
4 May 1994 | Resolutions
|
7 May 1993 | Resolutions
|
7 May 1993 | Resolutions
|
1 June 1992 | Full group accounts made up to 31 December 1991 (40 pages) |
1 June 1992 | Full group accounts made up to 31 December 1991 (40 pages) |
30 April 1992 | Resolutions
|
30 April 1992 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
6 June 1990 | Full group accounts made up to 31 December 1989 (47 pages) |
6 June 1990 | Full group accounts made up to 31 December 1989 (47 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Resolutions
|
30 November 1989 | Statement of affairs (3 pages) |
30 November 1989 | Statement of affairs (3 pages) |
2 June 1989 | Resolutions
|
2 June 1989 | Resolutions
|
29 June 1988 | Full accounts made up to 31 December 1987 (39 pages) |
29 June 1988 | Full accounts made up to 31 December 1987 (39 pages) |
3 June 1988 | Resolutions
|
3 June 1988 | Resolutions
|
15 July 1986 | Full accounts made up to 31 December 1985 (36 pages) |
15 July 1986 | Full accounts made up to 31 December 1985 (36 pages) |
19 February 1982 | Company name changed\certificate issued on 19/02/82 (1 page) |
19 February 1982 | Company name changed\certificate issued on 19/02/82 (1 page) |
15 September 1980 | Accounts made up to 31 December 1979 (24 pages) |
15 September 1980 | Accounts made up to 31 December 1979 (24 pages) |
6 January 1936 | Incorporation (40 pages) |
6 January 1936 | Incorporation (40 pages) |