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(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Director Name | Henry John O'Hara |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 9 Croftdown Road Birmingham West Midlands B17 8RA |
Director Name | Mr Stephen John Maiden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Site Negotiator |
Country of Residence | England |
Correspondence Address | 16 High Meadows Stoke Heath Bromsgrove Worcestershire B60 3QR |
Director Name | Mr Gerard Francis Bew |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Tong Near Shifnal Shifnal Shropshire TF11 8PW |
Secretary Name | Mr Gerard Francis Bew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Tong Near Shifnal Shifnal Shropshire TF11 8PW |
Director Name | Mr Stephen Terence George |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 5 Wood Lane Streetly Sutton Coldfield West Midlands B74 3LP |
Director Name | Mr Alan Raeburn Wilson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(11 years, 2 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 |
Secretary Name | Philip Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2002) |
Role | Accountant |
Correspondence Address | 2 Bluebird Close Lichfield Staffordshire WS14 9YL |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(11 years, 12 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(11 years, 12 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(11 years, 12 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(15 years, 4 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(15 years, 6 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(15 years, 8 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(17 years, 7 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(21 years, 8 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(26 years, 6 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 |
---|
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 |
100 at £1 | Clear Channel (Midlands) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
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) |
12 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 Nicholas James Andrews as a director 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 | 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) |
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) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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) |
24 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
24 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
24 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
24 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
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 | Termination of appointment of David Oliver as a director (1 page) |
8 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
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 | 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) |
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) |
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 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
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) |
7 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
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 | Secretary resigned (1 page) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
5 March 2004 | Return made up to 31/01/04; full list of members
|
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 (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 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 director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
22 August 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
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) |
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: 36 water street birmingham west midlands B3 1HP (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 36 water street birmingham west midlands B3 1HP (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members
|
6 August 2001 | Return made up to 30/07/01; full list of members
|
6 August 2001 | New director appointed (2 pages) |
6 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: no 3 caroline court caroline street st paul's square birmingham B3 1TR (1 page) |
27 September 2000 | Company name changed pronine LIMITED\certificate issued on 28/09/00 (2 pages) |
27 September 2000 | Company name changed pronine LIMITED\certificate issued on 28/09/00 (2 pages) |
22 August 2000 | Return made up to 30/07/00; full list of members
|
22 August 2000 | Return made up to 30/07/00; full list of members
|
21 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
21 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
7 October 1998 | Return made up to 30/07/98; no change of members
|
7 October 1998 | Return made up to 30/07/98; no change of members
|
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (9 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (9 pages) |
6 May 1998 | Resolutions
|
20 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
21 August 1996 | Director resigned (1 page) |
18 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
18 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
11 April 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
11 April 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
13 April 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
13 April 1992 | Accounts for a small company made up to 30 June 1991 (4 pages) |
30 July 1990 | Incorporation (15 pages) |