Company NameRockbox Limited
Company StatusDissolved
Company Number03124854
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Dissolution Date13 March 2024 (1 month, 1 week ago)
Previous NameRock Box Records Limited

Business Activity

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

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(15 years, 3 months after company formation)
Appointment Duration13 years (closed 13 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(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameSally Anne Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleAdvertising Executive
Correspondence Address34 Tretawn Gardens
Mill Hill
London
NW7 4NR
Secretary NameMr Paul Michael Carr
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 New Row
Heacham
Norfolk
PE31 7ES
Director NameNorman David Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 1998)
RoleAdvertising Executive
Correspondence Address34 Tretawn Gardens
Mill Hill
London
NW7 4NR
Director NameMr Paul Michael Carr
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2000)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Row
Heacham
Norfolk
PE31 7ES
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration10 years, 10 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
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameMr Timothy John Maunder
NationalityBritish
StatusResigned
Appointed18 April 2000(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDragons City
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AB
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years after company formation)
Appointment Duration5 years (resigned 19 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years, 1 month 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(10 years, 2 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(10 years, 5 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(12 years, 4 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(16 years, 5 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(21 years, 2 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.clearchannel.co.uk/
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

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
Address Matches2 other UK companies use this postal address

Accounts

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

Charges

27 October 1998Delivered on: 29 October 1998
Satisfied on: 15 September 2009
Persons entitled: Bibby Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise.
Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
Fully Satisfied
20 December 1995Delivered on: 23 December 1995
Satisfied on: 15 September 2009
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

13 March 2024Final Gazette dissolved following liquidation (1 page)
13 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
1 December 2022Liquidators' statement of receipts and payments to 27 September 2022 (11 pages)
11 May 2022Registered 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 11 May 2022 (2 pages)
29 October 2021Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
5 October 2021Declaration of solvency (7 pages)
5 October 2021Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St Katharines Way London E1W 1DD on 5 October 2021 (2 pages)
5 October 2021Appointment of a voluntary liquidator (3 pages)
22 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
9 March 2021Resolutions
  • RES13 ‐ Accounts approved to be filed 09/12/2020
(1 page)
5 March 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 March 2021Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages)
5 March 2021Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page)
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)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 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 Nick Andrews as a secretary 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)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(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)
28 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(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)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 10 November 2012 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)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 10 November 2011 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 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 10 November 2010 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)
15 December 2009Annual return made up to 10 November 2009 (14 pages)
15 December 2009Annual return made up to 10 November 2009 (14 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 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 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 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)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
10 November 2008Return made up to 10/11/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 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)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
13 November 2007Return made up to 10/11/07; 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)
30 January 2007Return made up to 10/11/06; full list of members (2 pages)
30 January 2007Return made up to 10/11/06; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 August 2006New secretary appointed (1 page)
16 August 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: 33 golden sqaure london W1F 9JT (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: 33 golden sqaure london W1F 9JT (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
6 December 2005Return made up to 10/11/05; full list of members (2 pages)
6 December 2005Return made up to 10/11/05; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 December 2004Return made up to 10/11/04; full list of members (7 pages)
24 December 2004Return made up to 10/11/04; 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)
29 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2003Secretary's particulars changed (1 page)
21 November 2003Secretary's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
9 October 2003Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
5 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
5 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
(6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
27 November 2000Return made up to 10/11/00; full list of members (8 pages)
27 November 2000Return made up to 10/11/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Director resigned (1 page)
27 October 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Director resigned (1 page)
4 August 2000Company name changed rock box records LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed rock box records LIMITED\certificate issued on 07/08/00 (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 116 adams way alton hampshire GU34 2UZ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 116 adams way alton hampshire GU34 2UZ (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New director appointed (2 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
3 December 1998Return made up to 10/11/98; no change of members (4 pages)
3 December 1998Return made up to 10/11/98; no change of members (4 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
19 January 1998Return made up to 10/11/97; no change of members (4 pages)
19 January 1998Return made up to 10/11/97; no change of members (4 pages)
10 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 February 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1997Return made up to 10/11/96; full list of members (6 pages)
8 January 1997Return made up to 10/11/96; full list of members (6 pages)
30 July 1996Accounting reference date notified as 31/12 (1 page)
30 July 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Secretary resigned (2 pages)
10 November 1995Incorporation (15 pages)
10 November 1995Incorporation (15 pages)