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(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Director Name | David Wahl |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Larmorniere St Antwerpen 2018 |
Secretary Name | Miriam Wahl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Larmorniere St Antwerpen 2018 |
Director Name | Mr Timothy John Maunder |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2000) |
Role | Chuef Financial Officer |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2000) |
Role | Chuef Financial Officer |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(2 years, 2 months after company formation) |
Appointment Duration | 6 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 | 01 December 2000(3 years, 2 months 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(8 years, 3 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(8 years, 4 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(8 years, 7 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(10 years, 6 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(14 years, 6 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(19 years, 4 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 | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Clear Channel Uk LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 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 | Appointment of a voluntary liquidator (3 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) |
20 September 2021 | Confirmation statement made on 12 September 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) |
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 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) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
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) |
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) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 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) |
6 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
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) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
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) |
18 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
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) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 12 September 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 | 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 | 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) |
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) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 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) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
5 October 2010 | Director's details changed for Mr David Henry Maxwell Oliver on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Robert Atkinson on 5 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Nick Andrews on 12 September 2010 (1 page) |
5 October 2010 | Director's details changed for Robert Atkinson on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr David Henry Maxwell Oliver on 5 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Secretary's details changed for Nick Andrews on 12 September 2010 (1 page) |
5 October 2010 | Director's details changed for Robert Atkinson on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr David Henry Maxwell Oliver on 5 October 2010 (2 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) |
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) |
22 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 12/09/09; 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) |
29 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 12/09/08; full list of members (3 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) |
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) |
8 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 33 golden square london W1F 9JT SW5 9EG (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 33 golden square london W1F 9JT SW5 9EG (1 page) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
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 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 1 cluny mews london SW5 9EG (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 1 cluny mews london SW5 9EG (1 page) |
28 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 12/09/04; 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) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
9 October 2003 | Return made up to 12/09/03; full list of members (7 pages) |
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) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 September 2002 | Return made up to 12/09/02; full list of members
|
19 September 2002 | Return made up to 12/09/02; full list of members
|
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: suite 458 72 new bond street london W1S 1RR (1 page) |
27 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: suite 458 72 new bond street london W1S 1RR (1 page) |
27 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 33 golden square london W1R 3PA (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 33 golden square london W1R 3PA (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 June 2000 | New secretary appointed;new director appointed (4 pages) |
5 June 2000 | New secretary appointed;new director appointed (4 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 13TH floor southgate house, southgate stevenage hertfordshire SG1 1HG (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 13TH floor southgate house, southgate stevenage hertfordshire SG1 1HG (1 page) |
20 April 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 12/09/99; full list of members (5 pages) |
19 October 1999 | Return made up to 12/09/99; full list of members (5 pages) |
13 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 December 1998 | Return made up to 12/09/98; full list of members (6 pages) |
16 December 1998 | Return made up to 12/09/98; full list of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
12 September 1997 | Incorporation (12 pages) |
12 September 1997 | Incorporation (12 pages) |