London
EC4M 7AU
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2020(43 years, 12 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 30 Old Bailey London EC4M 7AU |
Director Name | Mr Frank Follows |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | Sandicroft Cock Lane Great Budworth Northwich Cheshire CW9 6HP |
Secretary Name | Mrs Anne Margaret Follows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | Sandicroft Cock Lane Great Budworth Northwich Cheshire CW9 6HP |
Secretary Name | Melanie Jane Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 24 Grange Avenue Hale Altrincham Cheshire WA15 8ED |
Director Name | Mr Christopher David Trainer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100a Springkell Avenue Pollokshields Glasgow G41 4EL Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mr Michael Charles Philip Parkin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Magnolias 2 Stoke Park Road, Stoke Bishop Bristol BS9 1LF |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 11 Inchcolm Terrace South Queensferry West Lothian EH30 9NA Scotland |
Director Name | Mr Alan Stephenson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 22 Higher Summerseat Ramsbottom Bury Lancashire BL0 9UG |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 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 | 25 July 2002(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2005) |
Role | Secretary |
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(29 years, 7 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(29 years, 8 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(29 years, 11 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(31 years, 10 months 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(35 years, 11 months 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(40 years, 8 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] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Clear Channel (North West) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2022 | Liquidators' statement of receipts and payments to 27 September 2022 (11 pages) |
---|---|
11 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
29 October 2021 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
6 October 2021 | Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 6 October 2021 (2 pages) |
5 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Resolutions
|
5 October 2021 | Declaration of solvency (7 pages) |
12 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 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) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 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 Nick Andrews as a secretary on 20 January 2017 (1 page) |
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 | 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) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
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) |
23 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 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) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
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) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
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) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 31/01/06; full list of members (2 pages) |
30 January 2007 | Return made up to 31/01/06; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 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) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (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) |
11 February 2005 | Return made up to 31/01/05; full list of members
|
11 February 2005 | Return made up to 31/01/05; full list of members
|
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) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Return made up to 31/01/03; full list of members
|
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: salford enterprise zone 3 missouri avenue eccles new road salford M5 2NP (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: salford enterprise zone 3 missouri avenue eccles new road salford M5 2NP (1 page) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
16 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 September 2000 | Company name changed publicity panels LIMITED\certificate issued on 19/09/00 (2 pages) |
18 September 2000 | Company name changed publicity panels LIMITED\certificate issued on 19/09/00 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 April 1998 | Return made up to 13/03/98; full list of members
|
15 April 1998 | Return made up to 13/03/98; full list of members
|
16 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (6 pages) |
10 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 March 1995 | Return made up to 13/03/95; change of members (6 pages) |
30 March 1995 | Return made up to 13/03/95; change of members (6 pages) |
18 July 1977 | Memorandum and Articles of Association (13 pages) |
18 July 1977 | Memorandum and Articles of Association (13 pages) |