Company NameClear Channel International Limited
Company StatusActive
Company Number00309019
CategoryPrivate Limited Company
Incorporation Date6 January 1936(88 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Adam Tow
StatusCurrent
Appointed31 October 2012(76 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(83 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(85 years after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer Uk & Europe
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Sarah Tolia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(86 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleEurope Finance Director / Uk Cfo
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameThe Right Honourable Peter Stewart Baron Lane Of Horsell
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence AddressRossmore Pond Road
Woking
Surrey
GU22 0JY
Director NameMr Richard Graeme Daglish
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressBloomfield Farm Wick Lane
Ardleigh
Colchester
Essex
CO7 7RF
Director NameMr Peter Humphreys Kent
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(55 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Ground
Holbrook
Suffolk
IP9 2PS
Director NameMr Russell William Gore-Andrews
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(55 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 1996)
RoleChairman & Group Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Walton Street
London
SW3 2HH
Director NamePeter Arnold Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(55 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleSolicitor And Company Secretary
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Secretary NamePeter Arnold Hall
NationalityBritish
StatusResigned
Appointed09 May 1991(55 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleCompany Director
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr John Foster Bray Hunter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(58 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalveen
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameChristopher Reginald Peter Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(58 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 June 1994)
RoleCompany Director
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DJ
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(59 years, 9 months after company formation)
Appointment Duration12 years (resigned 06 November 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameFrancis William Knight
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(60 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressCoombe House
Wendover Street Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TZ
Director NameJohn Bullock
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(61 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressBraddocks
Oak Avenue
Sevenoaks
Kent
TN13 1PR
Director NameKaren Jane Guerra
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(61 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressGreen Trees The Mount Mimbridge
Chobham
Woking
Surrey
GU24 8AW
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed22 May 1997(61 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(62 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 December 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameMs Coline Lucille McConville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 1998(62 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 October 2006)
RoleCOO
Country of ResidenceEngland
Correspondence Address105 South Hill Park
London
NW3 2PX
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed01 February 1999(63 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NamePierre Lasisz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1999(63 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address96 Rue De Long Champs
Neuilly-Sur-Seine
Paris 92200
France
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(64 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Lonsdale Road
London
SW13 9GL
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(66 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMonsieur Jacques Machurot
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2003(67 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2006)
RoleExecutive Vp
Correspondence Address16 Rue Oudinot
75007 Paris
Foreign
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed27 October 2003(67 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NamePaul Joseph Meyer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(69 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleGlobal President & Chief Opera
Correspondence Address5109 N 34th Place
Phoenix
Az 85018
United States
Secretary NameMr Justin Malcolm Brian Cochrane
NationalityEnglish
StatusResigned
Appointed03 January 2006(70 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Chequer Court 3 Chequer Street
London
EC1Y 8PW
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2006(70 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2011)
RoleFinance Director Chartered Acc
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Christoper William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(73 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2014)
RoleCoe Clear Channel International
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Dirk Gustav Eller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2011(75 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMrs Cassandra Pauline Carey
StatusResigned
Appointed01 June 2011(75 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Cormac Bernard O'Shea
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2014(78 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Scott Thomas Bick
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2014(78 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 23 January 2019)
RoleSenior Vice President, Tax
Country of ResidenceUnited States
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Matthew Peter Dearden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(78 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 July 2016)
RolePresident Europe
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Christopher William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(79 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 January 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannelinternational.com
Email address[email protected]
Telephone020 72873303
Telephone regionLondon

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

350.7m at £1Clear Channel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,323,000
Gross Profit£27,185,000
Net Worth£613,258,000
Cash£8,641,000
Current Liabilities£207,220,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

4 August 2020Delivered on: 5 August 2020
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 3 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 22 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 July 2008Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

8 February 2024Statement of capital following an allotment of shares on 31 January 2024
  • GBP 389,440,908
(3 pages)
16 January 2024Full accounts made up to 31 December 2022 (34 pages)
6 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 November 2022Full accounts made up to 31 December 2021 (35 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Christopher William Eccleshare as a director on 27 January 2022 (1 page)
2 February 2022Appointment of Mrs Sarah Tolia as a director on 31 January 2022 (2 pages)
7 December 2021Full accounts made up to 31 December 2020 (33 pages)
5 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
10 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 389,440,906
(4 pages)
13 January 2021Full accounts made up to 31 December 2019 (31 pages)
8 January 2021Appointment of Mr Justin Malcolm Brian Cochrane as a director on 7 January 2021 (2 pages)
7 January 2021Termination of appointment of Michael Peter Saunter as a director on 4 January 2021 (1 page)
5 August 2020Registration of charge 003090190009, created on 4 August 2020 (35 pages)
17 June 2020Director's details changed for Mr Michael Peter Saunter on 12 October 2018 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 March 2019Satisfaction of charge 003090190008 in full (1 page)
19 March 2019Satisfaction of charge 003090190007 in full (1 page)
6 February 2019Appointment of Mr Adam Paul Raymond Tow as a director on 6 February 2019 (2 pages)
23 January 2019Termination of appointment of Scott Thomas Bick as a director on 23 January 2019 (1 page)
6 November 2018Appointment of Mr Michael Peter Saunter as a director on 12 October 2018 (2 pages)
25 October 2018Termination of appointment of Cormac Bernard O'shea as a director on 12 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (27 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
3 April 2018Registration of charge 003090190008, created on 23 March 2018 (21 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 October 2016Director's details changed for Mr Christopher William Eccleshare on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Christopher William Eccleshare on 3 October 2016 (2 pages)
4 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
4 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 350,699,210
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 350,699,210
(5 pages)
22 November 2015Registration of charge 003090190007, created on 18 November 2015 (6 pages)
22 November 2015Registration of charge 003090190007, created on 18 November 2015 (6 pages)
21 November 2015Full accounts made up to 31 December 2014 (28 pages)
21 November 2015Full accounts made up to 31 December 2014 (28 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 350,699,210
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 350,699,210
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 350,699,210
(5 pages)
11 March 2015Appointment of Mr Christopher William Eccleshare as a director on 10 March 2015 (2 pages)
11 March 2015Appointment of Mr Christopher William Eccleshare as a director on 10 March 2015 (2 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Full accounts made up to 31 December 2013 (28 pages)
3 January 2015Full accounts made up to 31 December 2013 (28 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages)
25 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages)
22 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 350,699,210
(4 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 350,699,210
(4 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 350,699,210
(4 pages)
30 January 2014Appointment of Mr Scott Thomas Bick as a director (2 pages)
30 January 2014Appointment of Mr Scott Thomas Bick as a director (2 pages)
29 January 2014Termination of appointment of Dirk Eller as a director (1 page)
29 January 2014Appointment of Mr Cormac Bernard O'shea as a director (2 pages)
29 January 2014Termination of appointment of Christoper Eccleshare as a director (1 page)
29 January 2014Appointment of Mr Cormac Bernard O'shea as a director (2 pages)
29 January 2014Termination of appointment of Christoper Eccleshare as a director (1 page)
29 January 2014Termination of appointment of Dirk Eller as a director (1 page)
31 October 2013Satisfaction of charge 6 in full (4 pages)
31 October 2013Satisfaction of charge 6 in full (4 pages)
3 October 2013Full accounts made up to 31 December 2012 (28 pages)
3 October 2013Full accounts made up to 31 December 2012 (28 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 31 December 2011 (26 pages)
24 December 2012Full accounts made up to 31 December 2011 (26 pages)
31 October 2012Appointment of Mr Adam Tow as a secretary (1 page)
31 October 2012Termination of appointment of Cassandra Carey as a secretary (1 page)
31 October 2012Termination of appointment of Cassandra Carey as a secretary (1 page)
31 October 2012Appointment of Mr Adam Tow as a secretary (1 page)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (27 pages)
2 September 2011Full accounts made up to 31 December 2010 (27 pages)
6 June 2011Appointment of Mrs Cassandra Pauline Carey as a secretary (1 page)
6 June 2011Appointment of Mrs Cassandra Pauline Carey as a secretary (1 page)
6 June 2011Termination of appointment of Justin Cochrane as a secretary (1 page)
6 June 2011Termination of appointment of Justin Cochrane as a secretary (1 page)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
14 February 2011Appointment of Mr Dirk Gustav Eller as a director (2 pages)
14 February 2011Appointment of Mr Dirk Gustav Eller as a director (2 pages)
11 February 2011Termination of appointment of Justin Cochrane as a director (1 page)
11 February 2011Termination of appointment of Justin Cochrane as a director (1 page)
7 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 350,699,210
(4 pages)
7 January 2011Resolutions
  • RES13 ‐ Shares issued / director authorisation 20/12/2010
(1 page)
7 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 350,699,210
(4 pages)
7 January 2011Resolutions
  • RES13 ‐ Shares issued / director authorisation 20/12/2010
(1 page)
8 September 2010Company name changed clear channel outdoor LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
8 September 2010Company name changed clear channel outdoor LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-07-30
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Change of name notice (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (26 pages)
19 July 2010Full accounts made up to 31 December 2009 (26 pages)
8 July 2010Annual return made up to 9 May 2010 (15 pages)
8 July 2010Annual return made up to 9 May 2010 (15 pages)
8 July 2010Annual return made up to 9 May 2010 (15 pages)
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
6 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
23 September 2009Director appointed mr. Christoper william eccleshare (1 page)
23 September 2009Director appointed mr. Christoper william eccleshare (1 page)
15 September 2009Appointment terminated director paul meyer (1 page)
15 September 2009Appointment terminated director paul meyer (1 page)
29 June 2009Director and secretary's change of particulars / justin cochrane / 04/04/2009 (1 page)
29 June 2009Director and secretary's change of particulars / justin cochrane / 04/04/2009 (1 page)
19 June 2009Full accounts made up to 31 December 2008 (27 pages)
19 June 2009Full accounts made up to 31 December 2008 (27 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 6 (26 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 6 (26 pages)
7 August 2008Full accounts made up to 31 December 2007 (27 pages)
7 August 2008Full accounts made up to 31 December 2007 (27 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
14 May 2008Return made up to 09/05/08; full list of members (4 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
2 October 2007Full accounts made up to 31 December 2006 (27 pages)
2 October 2007Full accounts made up to 31 December 2006 (27 pages)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Registered office changed on 16/05/07 from: 33 golden square london W1F 9JT (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Registered office changed on 16/05/07 from: 33 golden square london W1F 9JT (1 page)
16 May 2007Return made up to 09/05/07; full list of members (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
9 August 2006Full accounts made up to 31 December 2005 (28 pages)
9 August 2006Full accounts made up to 31 December 2005 (28 pages)
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page)
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page)
8 June 2006Return made up to 09/05/06; full list of members (3 pages)
8 June 2006Return made up to 09/05/06; full list of members (3 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
2 November 2005Company name changed clear channel international limi ted\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed clear channel international limi ted\certificate issued on 02/11/05 (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
6 July 2005Full accounts made up to 31 December 2004 (28 pages)
6 July 2005Full accounts made up to 31 December 2004 (28 pages)
17 June 2005Return made up to 09/05/05; full list of members (8 pages)
17 June 2005Return made up to 09/05/05; full list of members (8 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2004Full accounts made up to 31 December 2003 (27 pages)
15 May 2004Full accounts made up to 31 December 2003 (27 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
2 December 2003Amending 882 25/06/03 nom value (2 pages)
2 December 2003Amending 882 25/06/03 nom value (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
4 August 2003Ad 25/06/03--------- £ si [email protected]=33801882 £ ic 315033649/348835531 (2 pages)
4 August 2003Ad 25/06/03--------- £ si [email protected]=33801882 £ ic 315033649/348835531 (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
9 June 2003Full accounts made up to 31 December 2002 (27 pages)
9 June 2003Full accounts made up to 31 December 2002 (27 pages)
20 May 2003Return made up to 09/05/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 May 2003Return made up to 09/05/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 2003Ad 19/12/02--------- £ si [email protected]=834418 £ ic 313640811/314475229 (2 pages)
30 January 2003Ad 15/11/02--------- £ si [email protected]=8759717 £ ic 296791094/305550811 (2 pages)
30 January 2003Ad 06/01/03--------- £ si [email protected]=558420 £ ic 314475229/315033649 (2 pages)
30 January 2003Ad 19/12/02--------- £ si [email protected]=834418 £ ic 313640811/314475229 (2 pages)
30 January 2003Ad 12/12/02--------- £ si [email protected]=8090000 £ ic 305550811/313640811 (2 pages)
30 January 2003Ad 15/11/02--------- £ si [email protected]=8759717 £ ic 296791094/305550811 (2 pages)
30 January 2003Ad 06/01/03--------- £ si [email protected]=558420 £ ic 314475229/315033649 (2 pages)
30 January 2003Ad 12/12/02--------- £ si [email protected]=8090000 £ ic 305550811/313640811 (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (24 pages)
5 November 2002Full accounts made up to 31 December 2001 (24 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
13 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
1 November 2001Full accounts made up to 31 December 2000 (19 pages)
30 October 2001£ nc 382600000/392600000 26/07/01 (1 page)
30 October 2001Ad 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 2001Ad 26/07/01--------- £ si [email protected]=10000000 £ ic 286791094/296791094 (2 pages)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Ad 28/06/01--------- £ si [email protected]=25000000 £ ic 261791094/286791094 (2 pages)
7 July 2001Ad 28/06/01--------- £ si [email protected]=25000000 £ ic 261791094/286791094 (2 pages)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Nc inc already adjusted 28/06/01 (1 page)
7 July 2001Nc inc already adjusted 28/06/01 (1 page)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2001£ nc 332600000/357600000 24/05/01 (1 page)
31 May 2001£ nc 332600000/357600000 24/05/01 (1 page)
31 May 2001Ad 26/04/01--------- £ si [email protected]=25000000 £ ic 236791094/261791094 (2 pages)
31 May 2001Return made up to 09/05/01; full list of members (7 pages)
31 May 2001Ad 26/04/01--------- £ si [email protected]=25000000 £ ic 236791094/261791094 (2 pages)
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2001Return made up to 09/05/01; full list of members (7 pages)
20 March 2001Ad 08/03/01--------- £ si [email protected]=5600000 £ ic 231191094/236791094 (2 pages)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001£ nc 327000000/332600000 08/03/01 (1 page)
20 March 2001Ad 08/03/01--------- £ si [email protected]=5600000 £ ic 231191094/236791094 (2 pages)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001£ nc 327000000/332600000 08/03/01 (1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Nc inc already adjusted 15/02/01 (1 page)
26 February 2001Ad 15/02/01--------- £ si [email protected]=27000000 £ ic 204191094/231191094 (2 pages)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Ad 15/02/01--------- £ si [email protected]=27000000 £ ic 204191094/231191094 (2 pages)
26 February 2001Nc inc already adjusted 15/02/01 (1 page)
30 October 2000Full group accounts made up to 31 December 1999 (32 pages)
30 October 2000Full group accounts made up to 31 December 1999 (32 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 2000Nc inc already adjusted 21/06/00 (1 page)
28 June 2000Nc inc already adjusted 21/06/00 (1 page)
28 June 2000Ad 21/06/00--------- £ si [email protected]=10000000 £ ic 194191094/204191094 (2 pages)
28 June 2000Ad 21/06/00--------- £ si [email protected]=10000000 £ ic 194191094/204191094 (2 pages)
15 June 2000Nc inc already adjusted 26/05/00 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Ad 26/05/00--------- £ si [email protected]=10000000 £ ic 184191094/194191094 (2 pages)
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 2000Ad 26/05/00--------- £ si [email protected]=10000000 £ ic 184191094/194191094 (2 pages)
15 June 2000Nc inc already adjusted 26/05/00 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Return made up to 09/05/00; full list of members (7 pages)
31 May 2000Return made up to 09/05/00; full list of members (7 pages)
5 May 2000Nc inc already adjusted 05/04/00 (1 page)
5 May 2000Nc inc already adjusted 05/04/00 (1 page)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Ad 05/04/00--------- £ si [email protected]=30000000 £ ic 154191094/184191094 (2 pages)
12 April 2000Ad 05/04/00--------- £ si [email protected]=30000000 £ ic 154191094/184191094 (2 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Nc inc already adjusted 22/02/00 (1 page)
29 March 2000Ad 22/10/99--------- £ si [email protected]=22000000 £ ic 120191094/142191094 (2 pages)
29 March 2000Ad 22/02/00--------- £ si [email protected]=12000000 £ ic 142191094/154191094 (2 pages)
29 March 2000Nc inc already adjusted 22/02/00 (1 page)
29 March 2000Ad 22/02/00--------- £ si [email protected]=12000000 £ ic 142191094/154191094 (2 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Ad 22/10/99--------- £ si [email protected]=22000000 £ ic 120191094/142191094 (2 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Nc inc already adjusted 22/10/99 (1 page)
29 March 2000Nc inc already adjusted 22/10/99 (1 page)
28 October 1999Full accounts made up to 31 December 1998 (20 pages)
28 October 1999Full accounts made up to 31 December 1998 (20 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
25 August 1999£ nc 102000000/122000000 06/08/99 (1 page)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999Ad 06/08/99--------- £ si [email protected]=20000000 £ ic 100191094/120191094 (2 pages)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999Nc inc already adjusted 31/03/99 (1 page)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999Nc inc already adjusted 31/03/99 (1 page)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999£ nc 102000000/122000000 06/08/99 (1 page)
25 August 1999Ad 06/08/99--------- £ si [email protected]=20000000 £ ic 100191094/120191094 (2 pages)
30 June 1999Return made up to 09/05/99; full list of members (9 pages)
30 June 1999Location of register of members (1 page)
30 June 1999Return made up to 09/05/99; full list of members (9 pages)
30 June 1999Location of register of members (1 page)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 31/03/99--------- £ si [email protected]=31000000 £ ic 69191090/100191090 (2 pages)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 31/03/99--------- £ si [email protected]=31000000 £ ic 69191090/100191090 (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
22 December 1998Memorandum and Articles of Association (6 pages)
22 December 1998Memorandum and Articles of Association (6 pages)
15 December 1998£ nc 6000000/71000000 01/11/98 (1 page)
15 December 1998Ad 01/11/98--------- £ si [email protected]=65000000 £ ic 4191090/69191090 (2 pages)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1998£ nc 6000000/71000000 01/11/98 (1 page)
15 December 1998Ad 01/11/98--------- £ si [email protected]=65000000 £ ic 4191090/69191090 (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director's particulars changed (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
30 September 1998Memorandum and Articles of Association (6 pages)
30 September 1998Memorandum and Articles of Association (6 pages)
28 September 1998Company name changed more group LIMITED\certificate issued on 28/09/98 (3 pages)
28 September 1998Company name changed more group LIMITED\certificate issued on 28/09/98 (3 pages)
20 August 1998Re-registration of Memorandum and Articles (63 pages)
20 August 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1998Re-registration of Memorandum and Articles (63 pages)
20 August 1998Application for reregistration from PLC to private (1 page)
20 August 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 August 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 August 1998Application for reregistration from PLC to private (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
7 August 1998Ad 08/07/98--------- £ si [email protected]=4855 £ ic 4169787/4174642 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=10876 £ ic 4174642/4185518 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=2015 £ ic 4166953/4168968 (2 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=2115 £ ic 4164838/4166953 (2 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=2115 £ ic 4164838/4166953 (2 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=2015 £ ic 4166953/4168968 (2 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=4855 £ ic 4169787/4174642 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=4446 £ ic 4185518/4189964 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=43 £ ic 4169744/4169787 (2 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=10876 £ ic 4174642/4185518 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=4446 £ ic 4185518/4189964 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=776 £ ic 4168968/4169744 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=1126 £ ic 4189964/4191090 (2 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=43 £ ic 4169744/4169787 (2 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=776 £ ic 4168968/4169744 (3 pages)
7 August 1998Ad 08/07/98--------- £ si [email protected]=1126 £ ic 4189964/4191090 (2 pages)
30 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1998Return made up to 09/05/98; bulk list available separately (13 pages)
8 June 1998Return made up to 09/05/98; bulk list available separately (13 pages)
18 May 1998Full group accounts made up to 31 December 1997 (54 pages)
18 May 1998Full group accounts made up to 31 December 1997 (54 pages)
12 May 1998Location of register of members (non legible) (1 page)
12 May 1998Location of register of members (non legible) (1 page)
8 May 1998Ad 28/04/98-30/04/98 £ si [email protected]=539 £ ic 4164295/4164834 (2 pages)
8 May 1998Ad 28/04/98-30/04/98 £ si [email protected]=811 £ ic 4163484/4164295 (2 pages)
8 May 1998Ad 28/04/98-30/04/98 £ si [email protected]=539 £ ic 4164295/4164834 (2 pages)
8 May 1998Ad 28/04/98-30/04/98 £ si [email protected]=811 £ ic 4163484/4164295 (2 pages)
30 April 1998Ad 17/04/98-20/04/98 £ si [email protected]=36 £ ic 4163448/4163484 (2 pages)
30 April 1998Ad 17/04/98-20/04/98 £ si [email protected]=36 £ ic 4163448/4163484 (2 pages)
2 January 1998Ad 18/12/97-18/12/97 £ si [email protected]=1007 £ ic 4162441/4163448 (2 pages)
2 January 1998Ad 18/12/97-18/12/97 £ si [email protected]=1007 £ ic 4162441/4163448 (2 pages)
12 December 1997Ad 04/12/97--------- £ si [email protected]=1521 £ ic 4160920/4162441 (2 pages)
12 December 1997Ad 04/12/97--------- £ si [email protected]=1521 £ ic 4160920/4162441 (2 pages)
2 December 1997Ad 21/11/97--------- £ si [email protected]=49 £ ic 4160871/4160920 (2 pages)
2 December 1997Ad 21/11/97--------- £ si [email protected]=49 £ ic 4160871/4160920 (2 pages)
2 November 1997Initial accounts made up to 30 June 1997 (6 pages)
2 November 1997Initial accounts made up to 30 June 1997 (6 pages)
23 September 1997Ad 29/08/97-29/08/97 £ si [email protected]=224 £ ic 4160647/4160871 (2 pages)
23 September 1997Ad 29/08/97-29/08/97 £ si [email protected]=224 £ ic 4160647/4160871 (2 pages)
11 June 1997Secretary resigned;director resigned (1 page)
11 June 1997Secretary resigned;director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Return made up to 09/05/97; bulk list available separately (8 pages)
2 June 1997Return made up to 09/05/97; bulk list available separately (8 pages)
2 June 1997New secretary appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(67 pages)
28 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 April 1997Full group accounts made up to 31 December 1996 (60 pages)
25 April 1997Full group accounts made up to 31 December 1996 (60 pages)
13 March 1997Ad 07/03/97--------- £ si [email protected]=457 £ ic 4155228/4155685 (2 pages)
13 March 1997Ad 07/03/97--------- £ si [email protected]=457 £ ic 4155228/4155685 (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
2 January 1997Ad 25/11/96-18/12/96 £ si [email protected]=831843 £ ic 3323385/4155228 (3 pages)
2 January 1997Ad 25/11/96-18/12/96 £ si [email protected]=831843 £ ic 3323385/4155228 (3 pages)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 December 1996Nc inc already adjusted 21/11/96 (1 page)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1996Nc inc already adjusted 21/11/96 (1 page)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1996Listing of particulars (48 pages)
11 November 1996Listing of particulars (48 pages)
23 October 1996Company name changed more o'ferrall public LIMITED co mpany\certificate issued on 23/10/96 (2 pages)
23 October 1996Company name changed more o'ferrall public LIMITED co mpany\certificate issued on 23/10/96 (2 pages)
30 September 1996Return made up to 09/05/96; bulk list available separately (18 pages)
30 September 1996Return made up to 09/05/96; bulk list available separately (18 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1996Memorandum and Articles of Association (47 pages)
28 June 1996Memorandum and Articles of Association (47 pages)
28 June 1996Memorandum and Articles of Association (47 pages)
28 June 1996Memorandum and Articles of Association (47 pages)
19 June 1996Full accounts made up to 31 December 1995 (50 pages)
19 June 1996Full accounts made up to 31 December 1995 (50 pages)
14 June 1996Ad 06/06/96--------- £ si [email protected]=2600 £ ic 3322384/3324984 (2 pages)
14 June 1996Ad 06/06/96--------- £ si [email protected]=2600 £ ic 3322384/3324984 (2 pages)
5 June 1996Court order (3 pages)
5 June 1996Court order (3 pages)
26 May 1996Ad 17/05/96--------- £ si [email protected]=8000 £ ic 3314384/3322384 (2 pages)
26 May 1996Ad 17/05/96--------- £ si [email protected]=8000 £ ic 3314384/3322384 (2 pages)
24 May 1996Certificate of reduction of issued capital (1 page)
24 May 1996Certificate of reduction of issued capital (1 page)
24 May 1996Reduce cap (3 pages)
24 May 1996Reduce cap (3 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
8 May 1996Ad 30/04/96--------- £ si [email protected]=1000 £ ic 3579524/3580524 (2 pages)
8 May 1996Ad 30/04/96--------- £ si [email protected]=1000 £ ic 3579524/3580524 (2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
1 May 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
1 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
1 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1996Ad 15/04/96--------- £ si [email protected]=3000 £ ic 3576524/3579524 (2 pages)
28 April 1996Ad 15/04/96--------- £ si [email protected]=3000 £ ic 3576524/3579524 (2 pages)
31 January 1996Ad 24/01/96--------- £ si [email protected]=57 £ ic 3576467/3576524 (2 pages)
31 January 1996Ad 24/01/96--------- £ si [email protected]=57 £ ic 3576467/3576524 (2 pages)
12 January 1996Ad 08/01/96--------- £ si [email protected]=37 £ ic 3576430/3576467 (2 pages)
12 January 1996Ad 08/01/96--------- £ si [email protected]=37 £ ic 3576430/3576467 (2 pages)
18 December 1995Ad 30/11/95--------- £ si [email protected]=36243 £ ic 3540187/3576430 (8 pages)
18 December 1995Ad 30/11/95--------- £ si [email protected]=36243 £ ic 3540187/3576430 (8 pages)
3 November 1995Ad 29/09/95--------- £ si [email protected]=1500 £ ic 3538687/3540187 (2 pages)
3 November 1995Ad 29/09/95--------- £ si [email protected]=1500 £ ic 3538687/3540187 (2 pages)
25 October 1995Ad 20/10/95--------- £ si [email protected]=500 £ ic 3588187/3588687 (2 pages)
25 October 1995Ad 20/10/95--------- £ si [email protected]=500 £ ic 3588187/3588687 (2 pages)
13 October 1995New director appointed (4 pages)
13 October 1995New director appointed (4 pages)
6 October 1995Ad 04/10/95--------- £ si [email protected]=5000 £ ic 3583187/3588187 (2 pages)
6 October 1995Ad 04/10/95--------- £ si [email protected]=5000 £ ic 3583187/3588187 (2 pages)
3 October 1995Ad 29/09/95--------- £ si [email protected]=5000 £ ic 3578187/3583187 (2 pages)
3 October 1995Ad 29/09/95--------- £ si [email protected]=5000 £ ic 3578187/3583187 (2 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=5000 £ ic 3573187/3578187 (2 pages)
27 September 1995Ad 22/09/95--------- £ si [email protected]=5000 £ ic 3573187/3578187 (2 pages)
11 September 1995Ad 05/09/95--------- £ si [email protected]=645 £ ic 3572542/3573187 (2 pages)
11 September 1995Ad 05/09/95--------- £ si [email protected]=645 £ ic 3572542/3573187 (2 pages)
1 September 1995Ad 22/04/94--------- £ si [email protected] (2 pages)
1 September 1995Ad 22/04/94--------- £ si [email protected] (2 pages)
28 July 1995Ad 26/07/95--------- £ si [email protected]=3703 £ ic 3568650/3572353 (8 pages)
28 July 1995Ad 26/07/95--------- £ si [email protected]=3703 £ ic 3568650/3572353 (8 pages)
19 June 1995Ad 14/06/95--------- £ si [email protected]=107 £ ic 3568543/3568650 (2 pages)
19 June 1995Ad 14/06/95--------- £ si [email protected]=107 £ ic 3568543/3568650 (2 pages)
9 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
9 June 1995Full group accounts made up to 31 December 1994 (41 pages)
9 June 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
9 June 1995Full group accounts made up to 31 December 1994 (41 pages)
1 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (468 pages)
9 June 1994Full group accounts made up to 31 December 1993 (50 pages)
9 June 1994Full group accounts made up to 31 December 1993 (50 pages)
4 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
7 May 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
1 June 1992Full group accounts made up to 31 December 1991 (40 pages)
1 June 1992Full group accounts made up to 31 December 1991 (40 pages)
30 April 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 April 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 May 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
2 May 1991Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
6 June 1990Full group accounts made up to 31 December 1989 (47 pages)
6 June 1990Full group accounts made up to 31 December 1989 (47 pages)
1 May 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 May 1990Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 November 1989Statement of affairs (3 pages)
30 November 1989Statement of affairs (3 pages)
2 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 June 1988Full accounts made up to 31 December 1987 (39 pages)
29 June 1988Full accounts made up to 31 December 1987 (39 pages)
3 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 June 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1986Full accounts made up to 31 December 1985 (36 pages)
15 July 1986Full accounts made up to 31 December 1985 (36 pages)
19 February 1982Company name changed\certificate issued on 19/02/82 (1 page)
19 February 1982Company name changed\certificate issued on 19/02/82 (1 page)
15 September 1980Accounts made up to 31 December 1979 (24 pages)
15 September 1980Accounts made up to 31 December 1979 (24 pages)
6 January 1936Incorporation (40 pages)
6 January 1936Incorporation (40 pages)