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(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Director Name | Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 41 Windmill Avenue St Albans Hertfordshire AL4 9SJ |
Director Name | Clifford Vincent Pratt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2001) |
Role | Development Director |
Correspondence Address | 30 Mount Ash Road Sydenham Hill London SE26 6LY |
Secretary Name | Andrew Derek Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 41 Windmill Avenue St Albans Hertfordshire AL4 9SJ |
Director Name | Mr Keith Karl Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 1995) |
Role | Managing Director |
Correspondence Address | Pipers Cottage Nettleden Hemel Hempstead Hertfordshire HP1 3DQ |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 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 | 23 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 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 | 23 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(11 years, 1 month 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(13 years 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(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
100 at £1 | Postermobile LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 1996 | Delivered on: 16 January 1996 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as kms management services limited) to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|
13 December 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
---|---|
30 November 2022 | Liquidators' statement of receipts and payments to 27 September 2022 (11 pages) |
13 May 2022 | Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 13 May 2022 (2 pages) |
30 October 2021 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
13 October 2021 | Declaration of solvency (7 pages) |
6 October 2021 | Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 6 October 2021 (2 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
4 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 March 2021 | Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
10 December 2020 | Satisfaction of charge 1 in full (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) |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | 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 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
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) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 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 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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 24 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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 24 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
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 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
29 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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 24/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 1 cluny mews london SW5 9EG (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 1 cluny mews london SW5 9EG (1 page) |
14 September 2006 | Accounts made up to 31 December 2005 (6 pages) |
14 September 2006 | Accounts made up to 31 December 2005 (6 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) |
7 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 24/01/06; 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 | 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 made up to 31 December 2004 (6 pages) |
19 August 2005 | Accounts made up to 31 December 2004 (6 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 August 2004 | Accounts made up to 31 December 2003 (6 pages) |
27 August 2004 | Accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 142 great north way london NW4 1EH (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 142 great north way london NW4 1EH (1 page) |
17 September 2003 | Accounts made up to 31 December 2002 (8 pages) |
17 September 2003 | Accounts made up to 31 December 2002 (8 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members
|
12 February 2003 | Return made up to 24/01/03; full list of members
|
1 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
18 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
16 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house 316 regents park road london N3 2JX (1 page) |
9 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
6 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 311 ballards lane london N12 8LY (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 311 ballards lane london N12 8LY (1 page) |
11 March 1996 | Return made up to 15/02/96; full list of members (8 pages) |
11 March 1996 | Return made up to 15/02/96; full list of members (8 pages) |
16 January 1996 | Company name changed kms management services LIMITED\certificate issued on 17/01/96 (2 pages) |
16 January 1996 | Company name changed kms management services LIMITED\certificate issued on 17/01/96 (2 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
7 September 1995 | Ad 21/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 September 1995 | Ad 21/02/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 February 1995 | Incorporation (16 pages) |
15 February 1995 | Incorporation (16 pages) |