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(24 years, 6 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 | Sally Anne Walker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | 34 Tretawn Gardens Mill Hill London NW7 4NR |
Secretary Name | Mr Paul Michael Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Row Heacham Norfolk PE31 7ES |
Director Name | Norman David Walker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 1998) |
Role | Advertising Executive |
Correspondence Address | 34 Tretawn Gardens Mill Hill London NW7 4NR |
Director Name | Mr Paul Michael Carr |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2000) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Row Heacham Norfolk PE31 7ES |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 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 | 18 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years after company formation) |
Appointment Duration | 5 years (resigned 19 December 2005) |
Role | Company 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, 1 month 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, 2 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(10 years, 5 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(12 years, 4 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(16 years, 5 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(21 years, 2 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 | 10 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 1998 | Delivered 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 1995 | Delivered 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 |
13 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 December 2022 | Liquidators' statement of receipts and payments to 27 September 2022 (11 pages) |
11 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 11 May 2022 (2 pages) |
29 October 2021 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
5 October 2021 | Resolutions
|
5 October 2021 | Declaration of solvency (7 pages) |
5 October 2021 | Registered 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 2021 | Appointment of a voluntary liquidator (3 pages) |
22 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
9 March 2021 | Resolutions
|
5 March 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 March 2021 | Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages) |
5 March 2021 | Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page) |
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) |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
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 Nicholas James Andrews as a director 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 | 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) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
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) |
28 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
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) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 10 November 2012 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) |
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) |
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) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 10 November 2011 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 | 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) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 10 November 2010 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) |
15 December 2009 | Annual return made up to 10 November 2009 (14 pages) |
15 December 2009 | Annual return made up to 10 November 2009 (14 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 | 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 | 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 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) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 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) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 10/11/07; 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) |
30 January 2007 | Return made up to 10/11/06; full list of members (2 pages) |
30 January 2007 | Return made up to 10/11/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 August 2006 | New secretary appointed (1 page) |
16 August 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: 33 golden sqaure london W1F 9JT (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: 33 golden sqaure london W1F 9JT (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 10/11/04; 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) |
29 November 2003 | Return made up to 10/11/03; full list of members
|
29 November 2003 | Return made up to 10/11/03; full list of members
|
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 December 2002 | Return made up to 10/11/02; full list of members
|
22 December 2002 | Return made up to 10/11/02; full list of members
|
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 October 2002 | Accounts for a dormant company 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) |
5 November 2001 | Return made up to 10/11/01; full list of members
|
5 November 2001 | Return made up to 10/11/01; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
27 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 10/11/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Return made up to 10/11/99; full list of members
|
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 10/11/99; full list of members
|
27 October 2000 | Director resigned (1 page) |
4 August 2000 | Company name changed rock box records LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed rock box records LIMITED\certificate issued on 07/08/00 (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 116 adams way alton hampshire GU34 2UZ (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 116 adams way alton hampshire GU34 2UZ (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 10/11/98; no change of members (4 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 10/11/97; no change of members (4 pages) |
19 January 1998 | Return made up to 10/11/97; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 February 1997 | Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1997 | Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
8 January 1997 | Return made up to 10/11/96; full list of members (6 pages) |
30 July 1996 | Accounting reference date notified as 31/12 (1 page) |
30 July 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Incorporation (15 pages) |
10 November 1995 | Incorporation (15 pages) |