Company NameClear Channel UK Limited
Company StatusActive
Company Number00950526
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years, 1 month ago)
Previous NamesAdshel Limited and More Group UK Limited

Business Activity

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

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed16 February 2011(41 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Richard Bon
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed17 December 2019(50 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr William Ramage
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(50 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMr Philip Lucas
StatusCurrent
Appointed22 December 2022(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs April Maria Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(54 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Bryan Michael Martin O'Sullivan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2023(54 years after company formation)
Appointment Duration1 year
RoleDelivery Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Richard Graeme Daglish
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(22 years, 1 month 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 NamePeter Arnold Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleSolicitor And Company Secretary
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Russell William Gore-Andrews
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(22 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 April 1996)
RoleChairman And Group Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Walton Street
London
SW3 2HH
Secretary NamePeter Arnold Hall
NationalityBritish
StatusResigned
Appointed07 May 1991(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleCompany Director
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed02 June 1997(28 years, 2 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 David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed01 February 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameSelina Holliday Emeny
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(31 years, 5 months after company formation)
Appointment Duration1 week (resigned 11 September 2000)
RoleCompany Solicitor
Correspondence Address32 Defoe Avenue
Kew
Richmond
TW9 4DT
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 December 2000(31 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(36 years, 3 months after company formation)
Appointment Duration6 months (resigned 15 December 2005)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NamePaul Joseph Meyer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2005(36 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2009)
RoleGlobal President & Chief Opera
Correspondence Address5109 N 34th Place
Phoenix
Az 85018
United States
Director NameMs Coline Lucille McConville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2005(36 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 October 2006)
RoleCOO
Country of ResidenceEngland
Correspondence Address105 South Hill Park
London
NW3 2PX
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(36 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 January 2017)
RoleHead Of Legal
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameJulie France
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(36 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Park Avenue
London
SW14 8AT
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(36 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(38 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Christopher William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(41 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr David Ian Huckerby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(41 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(41 years after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Stephen Paul Atkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(41 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Matthew Peter Dearden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(41 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Dirk Gustaf Eller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2013(43 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Cormac Bernard O'Shea
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2014(44 years, 11 months 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 NameRev Andrew John Morley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(45 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(46 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(47 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMr Byron Kee Chye Hoo
StatusResigned
Appointed20 January 2017(47 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2021)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMr Stuart Allen
StatusResigned
Appointed04 January 2021(51 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2022)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclear-channel.co.uk
Telephone0113 2426776
Telephone regionLeeds

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

106.4m at £1Clear Channel International LTD
99.35%
Ordinary
700k at £1Clear Channel International LTD
0.65%
Deferred

Financials

Year2014
Turnover£139,896,000
Gross Profit£39,108,000
Net Worth£192,107,000
Cash£840,000
Current Liabilities£42,104,000

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

9 July 2014Delivered on: 16 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 January 2003Delivered on: 24 January 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The company with full title guarantee charges £1335,000.00 to the chargee.
Outstanding
4 August 2020Delivered on: 5 August 2020
Persons entitled: U.S. Bank Trustees Limited as Security Agent

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: A 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 and fixed plant and machinery,the benefit of any covenants see image for full details.
Fully Satisfied
28 March 2008Delivered on: 4 April 2008
Satisfied on: 7 August 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re clear channel UK limited business premium account a/c no 03500853.
Fully Satisfied
3 April 1987Delivered on: 3 April 1987
Satisfied on: 22 December 1988
Persons entitled: Nat West Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee the terms of a facility letter dated 4/3/87 and under the terms of the charge.
Particulars: (Including trade fixtures). 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: 12 July 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: (Including trade fixtures). 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: 3 July 1985
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from more o'fewall PLC to the chargee on any account whatsoever.
Particulars: All fh & lh property with buildings fixtures & fixed plant and machinery undertaking and all property and assets presnet and future including goodwill & bookdebts uncalled capital.
Fully Satisfied
26 June 1985Delivered on: 2 July 1985
Satisfied on: 22 December 1988
Persons entitled: The Bank of Nova Scotia

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 the bank of rova 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
26 June 1985Delivered on: 3 July 1985
Satisfied on: 22 December 1988
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

Filing History

3 January 2024Full accounts made up to 31 December 2022 (35 pages)
10 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Mark Webb as a director on 1 April 2023 (1 page)
11 April 2023Appointment of Mrs April Maria Smith as a director on 1 April 2023 (2 pages)
11 April 2023Appointment of Mr Bryan Michael Martin O'sullivan as a director on 1 April 2023 (2 pages)
11 April 2023Termination of appointment of Sarah Tolia as a director on 1 April 2023 (1 page)
3 January 2023Termination of appointment of Stuart Allen as a secretary on 22 December 2022 (1 page)
3 January 2023Appointment of Mr. Philip Lucas as a secretary on 22 December 2022 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (36 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (35 pages)
13 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 January 2021Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages)
15 January 2021Appointment of Mr Stuart Allen as a secretary on 4 January 2021 (2 pages)
15 January 2021Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page)
15 January 2021Termination of appointment of Michael Peter Saunter as a director on 4 January 2021 (1 page)
15 January 2021Termination of appointment of Byron Kee Chye Hoo as a secretary on 4 January 2021 (1 page)
13 January 2021Full accounts made up to 31 December 2019 (31 pages)
17 December 2020Satisfaction of charge 009505260009 in full (1 page)
5 August 2020Registration of charge 009505260010, created on 4 August 2020 (35 pages)
31 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 July 2020Memorandum and Articles of Association (6 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Chris Pelekanou as a director on 10 April 2020 (1 page)
23 December 2019Appointment of Mr William Ramage as a director on 17 December 2019 (2 pages)
23 December 2019Appointment of Mr Richard Bon as a director on 17 December 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 October 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)
19 September 2018Full accounts made up to 31 December 2017 (27 pages)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 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)
7 June 2017Satisfaction of charge 6 in full (4 pages)
7 June 2017Satisfaction of charge 6 in full (4 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 March 2017Termination of appointment of David Ian Huckerby as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of David Ian Huckerby as a director on 28 February 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Byron Kee Chye Hoo as a secretary on 20 January 2017 (2 pages)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Byron Kee Chye Hoo as a secretary on 20 January 2017 (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (27 pages)
1 September 2016Full accounts made up to 31 December 2015 (27 pages)
3 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 107,102,000
(9 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 107,102,000
(9 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (23 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 107,102,000
(9 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 107,102,000
(9 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 107,102,000
(9 pages)
9 April 2015Appointment of Mrs Suzanne Margaret Brennan as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mrs Suzanne Margaret Brennan as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mrs Suzanne Margaret Brennan as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Andrew John Morley as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Andrew John Morley as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Andrew John Morley as a director on 1 April 2015 (1 page)
13 October 2014Full accounts made up to 31 December 2013 (23 pages)
13 October 2014Full accounts made up to 31 December 2013 (23 pages)
28 July 2014Appointment of Mr Andrew John Morley as a director on 14 July 2014 (2 pages)
28 July 2014Appointment of Mr Andrew John Morley as a director on 14 July 2014 (2 pages)
28 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
28 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
16 July 2014Registration of charge 009505260009, created on 9 July 2014 (6 pages)
16 July 2014Registration of charge 009505260009, created on 9 July 2014 (6 pages)
16 July 2014Registration of charge 009505260009, created on 9 July 2014 (6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 107,102,000
(10 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 107,102,000
(10 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 107,102,000
(10 pages)
17 March 2014Appointment of Mr Cormac Bernard O'shea as a director (2 pages)
17 March 2014Termination of appointment of Dirk Eller as a director (1 page)
17 March 2014Termination of appointment of Dirk Eller as a director (1 page)
17 March 2014Appointment of Mr Cormac Bernard O'shea as a director (2 pages)
17 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 292,769,845
(8 pages)
17 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 292,769,845
(8 pages)
3 January 2014Statement of capital on 3 January 2014
  • GBP 107,102,000
(4 pages)
3 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2014Statement of capital on 3 January 2014
  • GBP 107,102,000
(4 pages)
3 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 January 2014Statement by directors (2 pages)
3 January 2014Solvency statement dated 20/12/13 (2 pages)
3 January 2014Statement of capital on 3 January 2014
  • GBP 107,102,000
(4 pages)
3 January 2014Statement by directors (2 pages)
3 January 2014Solvency statement dated 20/12/13 (2 pages)
31 October 2013Satisfaction of charge 8 in full (4 pages)
31 October 2013Satisfaction of charge 8 in full (4 pages)
19 July 2013Full accounts made up to 31 December 2012 (24 pages)
19 July 2013Full accounts made up to 31 December 2012 (24 pages)
4 June 2013Termination of appointment of Robert Atkinson as a director (1 page)
4 June 2013Termination of appointment of Robert Atkinson as a director (1 page)
4 June 2013Appointment of Mr Chris Pelekanou as a director (2 pages)
4 June 2013Appointment of Mr Chris Pelekanou as a director (2 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (10 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (10 pages)
28 January 2013Appointment of Mr Dirk Gustaf Eller as a director (2 pages)
28 January 2013Termination of appointment of Christopher Eccleshare as a director (1 page)
28 January 2013Termination of appointment of Christopher Eccleshare as a director (1 page)
28 January 2013Appointment of Mr Dirk Gustaf Eller as a director (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (25 pages)
17 August 2012Full accounts made up to 31 December 2011 (25 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
12 January 2012Termination of appointment of Stephen Atkinson as a director (1 page)
12 January 2012Termination of appointment of Stephen Atkinson as a director (1 page)
2 September 2011Full accounts made up to 31 December 2010 (25 pages)
2 September 2011Full accounts made up to 31 December 2010 (25 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
8 October 2010Full accounts made up to 31 December 2009 (25 pages)
8 October 2010Full accounts made up to 31 December 2009 (25 pages)
21 September 2010Appointment of Matthew Peter Dearden as a director (3 pages)
21 September 2010Appointment of Matthew Peter Dearden as a director (3 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (20 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (20 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (20 pages)
19 May 2010Appointment of Mark Webb as a director (3 pages)
19 May 2010Appointment of Mark Webb as a director (3 pages)
8 April 2010Appointment of Christopher William Eccleshare as a director (3 pages)
8 April 2010Appointment of Christopher William Eccleshare as a director (3 pages)
7 April 2010Appointment of Nicholas James Andrews as a director (3 pages)
7 April 2010Appointment of David Ian Huckerby as a director (3 pages)
7 April 2010Appointment of Nicholas James Andrews as a director (3 pages)
7 April 2010Appointment of Stephen Paul Atkinson as a director (3 pages)
7 April 2010Appointment of David Ian Huckerby as a director (3 pages)
7 April 2010Appointment of Stephen Paul Atkinson as a director (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
19 October 2009Termination of appointment of Barry Sayer as a director (1 page)
19 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Barry Sayer as a director (1 page)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009 (3 pages)
22 September 2009Appointment terminated director paul meyer (1 page)
22 September 2009Appointment terminated director paul meyer (1 page)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2009Return made up to 07/05/09; full list of members (5 pages)
19 May 2009Return made up to 07/05/09; full list of members (5 pages)
30 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
30 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 November 2008Ad 31/10/08\gbp si 114732000@1=114732000\gbp ic 58593940/173325940\ (2 pages)
5 November 2008Nc inc already adjusted 31/10/08 (1 page)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2008Nc inc already adjusted 31/10/08 (1 page)
5 November 2008Ad 31/10/08\gbp si 114732000@1=114732000\gbp ic 58593940/173325940\ (2 pages)
3 November 2008Capitals not rolled up (2 pages)
3 November 2008Capitals not rolled up (2 pages)
2 November 2008Return made up to 07/05/07; full list of members; amend (8 pages)
2 November 2008Return made up to 07/05/07; full list of members; amend (8 pages)
2 November 2008Return made up to 07/05/08; no change of members; amend (6 pages)
2 November 2008Return made up to 07/05/08; no change of members; amend (6 pages)
9 September 2008Full accounts made up to 31 December 2007 (27 pages)
9 September 2008Full accounts made up to 31 December 2007 (27 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 8 (26 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 8 (26 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 May 2008Return made up to 07/05/08; full list of members (5 pages)
22 May 2008Return made up to 07/05/08; full list of members (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (27 pages)
2 November 2007Full accounts made up to 31 December 2006 (27 pages)
4 July 2007Return made up to 07/05/07; full list of members (3 pages)
4 July 2007Return made up to 07/05/07; full list of members (3 pages)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Nc inc already adjusted 24/05/06 (1 page)
13 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2006Ad 24/10/06--------- £ si 994900@1=994900 £ ic 58593940/59588840 (2 pages)
13 December 2006Ad 24/10/06--------- £ si 994900@1=994900 £ ic 58593940/59588840 (2 pages)
13 December 2006Nc inc already adjusted 24/05/06 (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
18 October 2006Full accounts made up to 31 December 2005 (25 pages)
18 October 2006Full accounts made up to 31 December 2005 (25 pages)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
31 May 2006Return made up to 07/05/06; full list of members (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page)
14 March 2006Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (25 pages)
12 July 2005Full accounts made up to 31 December 2004 (25 pages)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (24 pages)
21 May 2004Full accounts made up to 31 December 2003 (24 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
30 June 2003Full accounts made up to 31 December 2002 (25 pages)
30 June 2003Full accounts made up to 31 December 2002 (25 pages)
20 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Ad 29/07/02--------- £ si 33500000@1=33500000 £ ic 25093940/58593940 (2 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Amending res passed 14/09/01 (1 page)
3 February 2003Ad 29/07/02--------- £ si 33500000@1=33500000 £ ic 25093940/58593940 (2 pages)
3 February 2003Nc inc already adjusted 29/07/02 (1 page)
3 February 2003Amending 123 passed 14/09/01 (1 page)
3 February 2003Amending 123 passed 14/09/01 (1 page)
3 February 2003Nc inc already adjusted 29/07/02 (1 page)
3 February 2003Amending res passed 14/09/01 (1 page)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
31 October 2002Full accounts made up to 31 December 2001 (20 pages)
31 October 2002Full accounts made up to 31 December 2001 (20 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
13 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
11 January 2002Company name changed more group uk LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed more group uk LIMITED\certificate issued on 11/01/02 (2 pages)
29 November 2001Ad 17/09/01--------- £ si 14386940@1=14386940 £ ic 10707000/25093940 (2 pages)
29 November 2001Statement of affairs (8 pages)
29 November 2001Statement of affairs (8 pages)
29 November 2001Ad 17/09/01--------- £ si 14386940@1=14386940 £ ic 10707000/25093940 (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (22 pages)
31 October 2001Full accounts made up to 31 December 2000 (22 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Nc inc already adjusted 14/09/01 (2 pages)
21 September 2001Nc inc already adjusted 14/09/01 (2 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Return made up to 07/05/01; full list of members (7 pages)
10 May 2001Return made up to 07/05/01; full list of members (7 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (22 pages)
2 October 2000Full accounts made up to 31 December 1999 (22 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
31 May 2000Return made up to 07/05/00; full list of members (7 pages)
31 May 2000Return made up to 07/05/00; full list of members (7 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (21 pages)
28 October 1999Full accounts made up to 31 December 1998 (21 pages)
14 June 1999Return made up to 07/05/99; full list of members (10 pages)
14 June 1999Return made up to 07/05/99; full list of members (10 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
7 July 1998Return made up to 07/05/98; full list of members (8 pages)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Director's particulars changed (1 page)
7 July 1998Return made up to 07/05/98; full list of members (8 pages)
13 May 1998Full group accounts made up to 31 December 1997 (20 pages)
13 May 1998Full group accounts made up to 31 December 1997 (20 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
20 May 1997Return made up to 07/05/97; no change of members (6 pages)
20 May 1997Return made up to 07/05/97; no change of members (6 pages)
27 April 1997Full accounts made up to 31 December 1996 (20 pages)
27 April 1997Full accounts made up to 31 December 1996 (20 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
23 October 1996Company name changed adshel LIMITED\certificate issued on 23/10/96 (2 pages)
23 October 1996Company name changed adshel LIMITED\certificate issued on 23/10/96 (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (21 pages)
4 July 1996Full accounts made up to 31 December 1995 (21 pages)
19 June 1996New director appointed (3 pages)
19 June 1996New director appointed (3 pages)
8 June 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
11 August 1995Full accounts made up to 31 December 1994 (18 pages)
11 August 1995Full accounts made up to 31 December 1994 (18 pages)
8 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
8 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 July 1987Articles of association (8 pages)
21 July 1987Articles of association (8 pages)
7 April 1977Memorandum and Articles of Association (21 pages)
7 April 1977Memorandum and Articles of Association (21 pages)
24 March 1969Certificate of incorporation (1 page)
24 March 1969Certificate of incorporation (1 page)