Company NameMultimark Limited
Company StatusDissolved
Company Number01042733
CategoryPrivate Limited Company
Incorporation Date16 February 1972(52 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NameCash And Carry Advertising 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
StatusClosed
Appointed16 February 2011(39 years after company formation)
Appointment Duration13 years (closed 12 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bride House
St Katharine's Way
London
E1W 1DD
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(48 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bride House
St Katharine's Way
London
E1W 1DD
Director NamePeter Winstanley-Brown
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleAdvertising Consultant
Correspondence Address19 Main Street
Bothamsall
Retford
Nottinghamshire
DN22 8DT
Director NameMoira Ann Winstanley-Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleAdvertising Consultant
Correspondence AddressChozas Bajas
Cortijo Grande, 04639 Turre
Almeria
Spain
Director NameMrs Pamela Meeks
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleSecretary
Correspondence AddressJedela House 3 Tall Trees Close
Northampton
Northamptonshire
NN4 9XZ
Secretary NameMrs Pamela Meeks
NationalityBritish
StatusResigned
Appointed23 April 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressJedela House 3 Tall Trees Close
Northampton
Northamptonshire
NN4 9XZ
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1998(26 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(26 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed01 December 1998(26 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed08 March 1999(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 December 2000(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 19 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(33 years, 10 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(33 years, 11 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
Appointed10 April 2006(34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2008)
RoleCfo International
Country of ResidenceUnited Kingdom
Correspondence Address15 Denning Road
Hampstead
London
NW3 1ST
Director NameMr Robert Nigel Atkinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(36 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 April 2012)
RoleManaging 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
Appointed05 April 2012(40 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleSolicitor
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
Appointed20 January 2017(44 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannel.co.uk
Email address[email protected]

Location

Registered AddressC/O Mazars Llp Tower Bride House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50k at £1Clear Channel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 March 1986Delivered on: 2 April 1986
Satisfied on: 4 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H proeprty k/a norton disney hall, norton disney, lincoln and the proceeds of sall thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1983Delivered on: 22 July 1983
Satisfied on: 4 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "the chestnuts" binbrock lincoln.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1980Delivered on: 6 December 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 spencer bridge road northampton. Title no. Nn 35935. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 December 2020Solvency Statement dated 15/12/20 (1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1
(3 pages)
22 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2020Statement by Directors (1 page)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages)
6 May 2020Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(4 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 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 2011Termination of appointment of David Oliver as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 23/04/08; full list of members (3 pages)
22 May 2008Return made up to 23/04/08; full list of members (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
20 March 2008Appointment terminated director jonathan bevan (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 July 2007Return made up to 23/04/07; full list of members (2 pages)
4 July 2007Return made up to 23/04/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 April 2006Return made up to 23/04/06; full list of members (2 pages)
28 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
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)
6 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)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 May 2005Return made up to 23/04/05; full list of members (7 pages)
5 May 2005Return made up to 23/04/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 23/04/04; full list of members (7 pages)
1 June 2004Return made up to 23/04/04; full list of members (7 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)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 23/04/03; full list of members (7 pages)
20 May 2003Return made up to 23/04/03; full list of members (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Return made up to 23/04/01; full list of members (6 pages)
26 April 2001Return made up to 23/04/01; full list of members (6 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (13 pages)
2 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
9 May 2000Return made up to 23/04/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999Return made up to 23/04/99; full list of members (7 pages)
25 June 1999Return made up to 23/04/99; full list of members (7 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Registered office changed on 13/03/99 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999Registered office changed on 13/03/99 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999New director appointed (2 pages)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1998Return made up to 23/04/98; full list of members (6 pages)
19 May 1998Return made up to 23/04/98; full list of members (6 pages)
10 February 1998Auditor's resignation (1 page)
10 February 1998Auditor's resignation (1 page)
10 November 1997Registered office changed on 10/11/97 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page)
10 November 1997Registered office changed on 10/11/97 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 May 1997Return made up to 23/04/97; no change of members (4 pages)
28 May 1997Return made up to 23/04/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Return made up to 23/04/96; full list of members (6 pages)
1 May 1996Return made up to 23/04/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Return made up to 23/04/95; no change of members (4 pages)
9 May 1995Return made up to 23/04/95; no change of members (4 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
23 July 1991Accounts for a small company made up to 31 December 1990 (6 pages)
23 July 1991Accounts for a small company made up to 31 December 1990 (6 pages)