St Katharine's Way
London
E1W 1DD
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2020(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bride House St Katharine's Way London E1W 1DD |
Director Name | Peter Winstanley-Brown |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1998) |
Role | Advertising Consultant |
Correspondence Address | 19 Main Street Bothamsall Retford Nottinghamshire DN22 8DT |
Director Name | Moira Ann Winstanley-Brown |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1998) |
Role | Advertising Consultant |
Correspondence Address | Chozas Bajas Cortijo Grande, 04639 Turre Almeria Spain |
Director Name | Mrs Pamela Meeks |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1998) |
Role | Secretary |
Correspondence Address | Jedela House 3 Tall Trees Close Northampton Northamptonshire NN4 9XZ |
Secretary Name | Mrs Pamela Meeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Jedela House 3 Tall Trees Close Northampton Northamptonshire NN4 9XZ |
Director Name | Peter Francis Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1998(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Flat 2 62 Queens Gate London SW7 5JP |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | The Coach House Ghyll Head Waterhead Ambleside Cumbria LA22 0HD |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(28 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(33 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(36 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Mazars Llp Tower Bride House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50k at £1 | Clear Channel Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 1986 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Resolutions
|
22 December 2020 | Statement by Directors (1 page) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
29 April 2002 | Return made up to 23/04/02; full list of members
|
29 April 2002 | Return made up to 23/04/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Return made up to 23/04/99; full list of members (7 pages) |
25 June 1999 | Return made up to 23/04/99; full list of members (7 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | New director appointed (2 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
10 February 1998 | Auditor's resignation (1 page) |
10 February 1998 | Auditor's resignation (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: park house kirtley drive castle marina nottingham NG7 1LQ (1 page) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
5 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
5 November 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
23 July 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
23 July 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |