Company NameVision Posters Limited
Company StatusDissolved
Company Number02526180
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date11 March 2024 (1 month, 2 weeks ago)
Previous NamePronine Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(20 years, 6 months after company formation)
Appointment Duration13 years (closed 11 March 2024)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Adam Paul Raymond Tow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 11 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameHenry John O'Hara
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address9 Croftdown Road
Birmingham
West Midlands
B17 8RA
Director NameMr Stephen John Maiden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleSite Negotiator
Country of ResidenceEngland
Correspondence Address16 High Meadows
Stoke Heath
Bromsgrove
Worcestershire
B60 3QR
Director NameMr Gerard Francis Bew
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration10 years, 12 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Tong
Near Shifnal
Shifnal
Shropshire
TF11 8PW
Secretary NameMr Gerard Francis Bew
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Tong
Near Shifnal
Shifnal
Shropshire
TF11 8PW
Director NameMr Stephen Terence George
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address5 Wood Lane
Streetly
Sutton Coldfield
West Midlands
B74 3LP
Director NameMr Alan Raeburn Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(11 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleAccountant
Correspondence Address11 Inchcolm Terrace
South Queensferry
West Lothian
EH30 9NA
Scotland
Secretary NamePhilip Terry
NationalityBritish
StatusResigned
Appointed30 September 2001(11 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2002)
RoleAccountant
Correspondence Address2 Bluebird Close
Lichfield
Staffordshire
WS14 9YL
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(11 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMs Stephanie Spring
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(11 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed25 July 2002(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(15 years, 4 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(15 years, 6 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(15 years, 8 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(17 years, 7 months 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(21 years, 8 months 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(26 years, 6 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

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Clear Channel (Midlands) LTD
100.00%
Ordinary

Accounts

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

Charges

10 December 1993Delivered on: 17 December 1993
Satisfied on: 25 July 2002
Persons entitled: National Westminster Bank PLC.

Classification: Mortgage debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 July 1993Delivered on: 16 July 1993
Satisfied on: 16 December 1994
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 1992Delivered on: 11 December 1992
Satisfied on: 16 December 1994
Persons entitled: Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 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)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 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)
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 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)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
24 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
24 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
24 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2011Termination of appointment of David Oliver as a director (1 page)
8 April 2011Termination of appointment of David Oliver as a director (1 page)
8 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
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 Robert Atkinson on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 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)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 March 2007Return made up to 31/01/07; full list of members (2 pages)
7 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
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)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
7 February 2006Return made up to 31/01/06; full list of members (2 pages)
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 2005Secretary resigned (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page)
30 October 2003Registered office changed on 30/10/03 from: 33 golden square london W1F 9JT (1 page)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
22 August 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
22 August 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 36 water street birmingham west midlands B3 1HP (1 page)
9 August 2002Registered office changed on 09/08/02 from: 36 water street birmingham west midlands B3 1HP (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
13 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 February 2002Return made up to 31/01/02; full list of members (7 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 2001New director appointed (2 pages)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
6 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
6 October 2000Registered office changed on 06/10/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page)
6 October 2000Registered office changed on 06/10/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page)
27 September 2000Company name changed pronine LIMITED\certificate issued on 28/09/00 (2 pages)
27 September 2000Company name changed pronine LIMITED\certificate issued on 28/09/00 (2 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
22 February 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
7 October 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (9 pages)
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (9 pages)
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Return made up to 30/07/97; no change of members (4 pages)
20 August 1997Return made up to 30/07/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 August 1996Director resigned (1 page)
21 August 1996Return made up to 30/07/96; full list of members (6 pages)
21 August 1996Return made up to 30/07/96; full list of members (6 pages)
21 August 1996Director resigned (1 page)
18 August 1995Return made up to 30/07/95; no change of members (4 pages)
18 August 1995Return made up to 30/07/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
11 April 1994Accounts for a small company made up to 30 June 1993 (5 pages)
11 April 1994Accounts for a small company made up to 30 June 1993 (5 pages)
13 April 1992Accounts for a small company made up to 30 June 1991 (4 pages)
13 April 1992Accounts for a small company made up to 30 June 1991 (4 pages)
30 July 1990Incorporation (15 pages)