Company NameClear Channel Overseas Limited
Company StatusActive
Company Number01441672
CategoryPrivate Limited Company
Incorporation Date3 August 1979(44 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Adam Tow
StatusCurrent
Appointed31 October 2012(33 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(39 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressClear Channel International 33 Golden Square
London
W1F 9JT
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer Uk & Europe
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Sarah Tolia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(42 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleEurope Finance Director / Uk Cfo
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(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1993)
RoleCompany Director
Correspondence AddressBloomfield Farm Wick Lane
Ardleigh
Colchester
Essex
CO7 7RF
Director NameCharles Vincent Slevin
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed07 May 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address1 Cavaye Place
Chelsea
London
SW10 9PT
Director NameMr Ian Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weir House
7 Preston Crowmarsh
Benson
Oxfordshire
OX10 6SL
Director NamePeter Arnold Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleSolicitor And Company Secretary
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameMr Peter Lawrence Pennington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 August 1991)
RoleCompany Director
Correspondence AddressVale Bank Cottage
67 Langham Road Bowdon
Altrincham
Cheshire
WA14 3NT
Secretary NamePeter Arnold Hall
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleCompany Director
Correspondence Address1 Finch Lane
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameEdmund Richard Harry Pears
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor House
Little Comberton
Pershore
Worcestershire
WR10 3ER
Director NameMr Brian Phipps Turnbull
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Paddockfields
Old Basing
Basingstoke
Hampshire
RG24 7DB
Director NameMr Peter Humphreys Kent
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Ground
Holbrook
Suffolk
IP9 2PS
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(16 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 June 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressThe Coach House Ghyll Head
Waterhead
Ambleside
Cumbria
LA22 0HD
Director NameMr Timothy John Maunder
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(19 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Director NameMs Coline Lucille McConville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 August 1998(19 years after company formation)
Appointment Duration8 years, 1 month (resigned 08 October 2006)
RoleCOO
Country of ResidenceEngland
Correspondence Address105 South Hill Park
London
NW3 2PX
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed01 February 1999(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed27 October 2003(24 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NamePaul Joseph Meyer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2005(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleGlobal President & Chief Opera
Correspondence Address5109 N 34th Place
Phoenix
Az 85018
United States
Director NameJonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(26 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMr Justin Malcolm Brian Cochrane
NationalityEnglish
StatusResigned
Appointed03 January 2006(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Chequer Court 3 Chequer Street
London
EC1Y 8PW
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2006(27 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2011)
RoleFinance Director Chartered Acc
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Christoper William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(30 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2014)
RoleCeo Clear Channel International
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Dirk Gustav Eller
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2011(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameMrs Cassandra Pauline Carey
StatusResigned
Appointed01 June 2011(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Cormac Bernard O'Shea
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2014(34 years, 5 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 NameMr Scott Thomas Bick
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2014(34 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 January 2019)
RoleSenior Vice President, Tax
Country of ResidenceUnited States
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Matthew Peter Dearden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 July 2016)
RolePresident Europe
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Christopher William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(37 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(39 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45 Cumberland Park
London
W3 6SX

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 72876100
Telephone regionLondon

Location

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

Shareholders

38.3m at £0.01Clear Channel International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,617,865
Current Liabilities£131,605,234

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

16 January 2024Full accounts made up to 31 December 2022 (21 pages)
6 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 November 2022Full accounts made up to 31 December 2021 (21 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 February 2022Appointment of Mrs Sarah Tolia as a director on 31 January 2022 (2 pages)
2 February 2022Termination of appointment of Christopher William Eccleshare as a director on 27 January 2022 (1 page)
7 December 2021Full accounts made up to 31 December 2020 (23 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (23 pages)
11 January 2021Appointment of Mr Justin Malcolm Brian Cochrane as a director on 7 January 2021 (2 pages)
7 January 2021Termination of appointment of Michael Peter Saunter as a director on 4 January 2021 (1 page)
5 August 2020Registration of charge 014416720001, created on 4 August 2020 (20 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Adam Paul Raymond Tow as a director on 6 February 2019 (2 pages)
28 January 2019Termination of appointment of Scott Thomas Bick as a director on 23 January 2019 (1 page)
2 November 2018Appointment of Mr Michael Peter Saunter as a director on 12 October 2018 (2 pages)
25 October 2018Termination of appointment of Cormac Bernard O'shea as a director on 12 October 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (18 pages)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Director's details changed for Mr Christopher William Eccleshare on 3 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Christopher William Eccleshare on 3 October 2016 (2 pages)
13 September 2016Appointment of Mr Christopher William Eccleshare as a director on 12 September 2016 (2 pages)
13 September 2016Appointment of Mr Christopher William Eccleshare as a director on 12 September 2016 (2 pages)
4 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
4 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016 (1 page)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 382,776.12
(4 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 382,776.12
(4 pages)
28 October 2015Full accounts made up to 31 December 2014 (20 pages)
28 October 2015Full accounts made up to 31 December 2014 (20 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 382,776.12
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 382,776.12
(4 pages)
22 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 382,776.12
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
25 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages)
25 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014 (2 pages)
22 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014 (1 page)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 382,776.12
(4 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 382,776.12
(4 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 382,776.12
(4 pages)
30 January 2014Appointment of Mr Scott Thomas Bick as a director (2 pages)
30 January 2014Appointment of Mr Scott Thomas Bick as a director (2 pages)
29 January 2014Termination of appointment of Dirk Eller as a director (1 page)
29 January 2014Appointment of Mr Cormac Bernard O'shea as a director (2 pages)
29 January 2014Termination of appointment of Christoper Eccleshare as a director (1 page)
29 January 2014Termination of appointment of Christoper Eccleshare as a director (1 page)
29 January 2014Termination of appointment of Dirk Eller as a director (1 page)
29 January 2014Appointment of Mr Cormac Bernard O'shea as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 31 December 2011 (17 pages)
24 December 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2012Statement of capital on 21 December 2012
  • GBP 882,776.12
(6 pages)
21 December 2012Solvency statement dated 18/12/12 (1 page)
21 December 2012Solvency statement dated 18/12/12 (1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Statement by directors (1 page)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2012Statement of capital on 21 December 2012
  • GBP 882,776.12
(6 pages)
21 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 October 2012Termination of appointment of Cassandra Carey as a secretary (1 page)
31 October 2012Appointment of Mr Adam Tow as a secretary (1 page)
31 October 2012Termination of appointment of Cassandra Carey as a secretary (1 page)
31 October 2012Appointment of Mr Adam Tow as a secretary (1 page)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 June 2011Termination of appointment of Justin Cochrane as a secretary (1 page)
3 June 2011Appointment of Mrs Cassandra Pauline Carey as a secretary (1 page)
3 June 2011Termination of appointment of Justin Cochrane as a secretary (1 page)
3 June 2011Appointment of Mrs Cassandra Pauline Carey as a secretary (1 page)
14 February 2011Appointment of Mr Dirk Gustav Eller as a director (2 pages)
14 February 2011Appointment of Mr Dirk Gustav Eller as a director (2 pages)
11 February 2011Termination of appointment of Justin Cochrane as a director (1 page)
11 February 2011Termination of appointment of Justin Cochrane as a director (1 page)
19 July 2010Full accounts made up to 31 December 2009 (17 pages)
19 July 2010Full accounts made up to 31 December 2009 (17 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr. Christoper William Eccleshare on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr. Christoper William Eccleshare on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr. Christoper William Eccleshare on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Justin Malcolm Brian Cochrane on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Justin Malcolm Brian Cochrane on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Justin Malcolm Brian Cochrane on 1 January 2010 (2 pages)
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009 (3 pages)
7 October 2009Director's details changed for 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 Mr. Christoper William Eccleshare 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 Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Justin Malcolm Brian Cochrane on 1 October 2009 (3 pages)
23 September 2009Director appointed mr. Christoper william eccleshare (2 pages)
23 September 2009Director appointed mr. Christoper william eccleshare (2 pages)
15 September 2009Appointment terminated director paul meyer (1 page)
15 September 2009Appointment terminated director paul meyer (1 page)
29 June 2009Director and secretary's change of particulars / justin cochrane / 04/04/2009 (1 page)
29 June 2009Director and secretary's change of particulars / justin cochrane / 04/04/2009 (1 page)
19 June 2009Full accounts made up to 31 December 2008 (18 pages)
19 June 2009Full accounts made up to 31 December 2008 (18 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
8 May 2008Return made up to 07/05/08; full list of members (4 pages)
2 October 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2007Full accounts made up to 31 December 2006 (15 pages)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
15 May 2007Return made up to 07/05/07; full list of members (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page)
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG (1 page)
7 June 2006Return made up to 07/05/06; full list of members (3 pages)
7 June 2006Return made up to 07/05/06; full list of members (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
30 January 2006New director appointed (3 pages)
30 January 2006New director appointed (3 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 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)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
6 July 2005Full accounts made up to 31 December 2004 (15 pages)
6 July 2005Full accounts made up to 31 December 2004 (15 pages)
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)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
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)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
10 September 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
9 June 2003Full accounts made up to 31 December 2002 (16 pages)
9 June 2003Full accounts made up to 31 December 2002 (16 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Amended full accounts made up to 31 December 2000 (15 pages)
2 November 2002Amended full accounts made up to 31 December 2000 (15 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)
13 May 2002Return made up to 07/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
28 December 2001Statement of affairs (5 pages)
28 December 2001Ad 04/12/01--------- £ si 38277512@1=38277512 £ ic 100/38277612 (2 pages)
28 December 2001Ad 04/12/01--------- £ si 38277512@1=38277512 £ ic 100/38277612 (2 pages)
28 December 2001Statement of affairs (5 pages)
7 December 2001£ nc 100/39000000 30/11/01 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001£ nc 100/39000000 30/11/01 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2001Company name changed more group overseas LIMITED\certificate issued on 16/11/01 (2 pages)
16 November 2001Company name changed more group overseas LIMITED\certificate issued on 16/11/01 (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
30 May 2001Return made up to 07/05/01; full list of members (7 pages)
30 May 2001Return made up to 07/05/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 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)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 June 1999Return made up to 07/05/99; full list of members (8 pages)
28 June 1999Return made up to 07/05/99; full list of members (8 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
21 December 1998Auditor's resignation (1 page)
21 December 1998Auditor's resignation (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
24 May 1998Return made up to 07/05/98; full list of members (6 pages)
24 May 1998Return made up to 07/05/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
9 June 1997Return made up to 07/05/97; no change of members (4 pages)
9 June 1997Return made up to 07/05/97; no change of members (4 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
27 April 1997Full accounts made up to 31 December 1996 (11 pages)
27 April 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1996Company name changed more o'ferrall overseas LIMITED\certificate issued on 29/10/96 (2 pages)
28 October 1996Company name changed more o'ferrall overseas LIMITED\certificate issued on 29/10/96 (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996Full accounts made up to 31 December 1995 (7 pages)
8 June 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
15 February 1996Memorandum and Articles of Association (12 pages)
15 February 1996Memorandum and Articles of Association (12 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Company name changed penn advertising LIMITED\certificate issued on 05/02/96 (2 pages)
2 February 1996Company name changed penn advertising LIMITED\certificate issued on 05/02/96 (2 pages)
30 January 1996New director appointed (3 pages)
30 January 1996Director resigned;new director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996Director resigned;new director appointed (3 pages)
11 August 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Return made up to 07/05/95; full list of members (8 pages)
8 June 1995Return made up to 07/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 August 1979Incorporation (15 pages)
3 August 1979Incorporation (15 pages)