Company NameF M Media Limited
Company StatusDissolved
Company Number04143850
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date13 March 2024 (1 month, 2 weeks ago)
Previous NameFoxmark Media 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(10 years, 1 month 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(19 years, 3 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 NameMr Timothy Charles William Godwin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Fermoy Court
Little Brington
Northamptonshire
NN7 4JP
Director NamePhilip Martyn Tait
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRose Cottage 12 Post Office Lane
Lyndon
Oakham
Leicestershire
LE15 8TZ
Secretary NameMr Timothy Charles William Godwin
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 2 Fermoy Court
Little Brington
Northamptonshire
NN7 4JP
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(6 months after company formation)
Appointment Duration9 years, 7 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
Appointed23 July 2001(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed23 July 2001(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Secretary NameNick Andrews
NationalityBritish
StatusResigned
Appointed19 December 2005(4 years, 11 months 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(5 years 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(5 years, 2 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(7 years, 1 month 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(11 years, 2 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(16 years 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 NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteclearchannel.co.uk
Email address[email protected]

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

Shareholders

4 at £1Clear Channel Uk LTD
100.00%
Ordinary

Accounts

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

Filing History

13 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
30 November 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 Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
30 October 2021Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
6 October 2021Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 6 October 2021 (2 pages)
5 October 2021Declaration of solvency (7 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
5 October 2021Appointment of a voluntary liquidator (3 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)
28 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
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)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page)
24 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(4 pages)
17 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
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 2012Termination of appointment of Robert Atkinson as a director (1 page)
23 April 2012Appointment of Mr Nicholas James Andrews as a director (2 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
7 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)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 October 2009Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 October 2009Director's details changed for Robert Atkinson 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)
20 October 2009Secretary's details changed for Nick Andrews on 19 October 2009 (1 page)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
20 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 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)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 February 2007Return made up to 18/01/07; full list of members (2 pages)
20 February 2007Return made up to 18/01/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
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)
21 February 2006Registered office changed on 21/02/06 from: 1 cluny mews london SW5 9EG (1 page)
21 February 2006Registered office changed on 21/02/06 from: 1 cluny mews london SW5 9EG (1 page)
21 February 2006Registered office changed on 21/02/06 from: 33 golden square london W1F 9JT (1 page)
21 February 2006Registered office changed on 21/02/06 from: 33 golden square london W1F 9JT (1 page)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
7 February 2006Return made up to 18/01/06; full list of members (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New secretary appointed (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 18/01/05; full list of members (7 pages)
11 February 2005Return made up to 18/01/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 18/01/04; full list of members (7 pages)
2 February 2004Return made up to 18/01/04; full list of members (7 pages)
12 November 2003Secretary's particulars changed (1 page)
12 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 (4 pages)
31 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 February 2003Return made up to 18/01/03; full list of members (7 pages)
12 February 2003Return made up to 18/01/03; full list of members (7 pages)
25 January 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 August 2002Director's particulars changed (1 page)
23 August 2002Director's particulars changed (1 page)
24 January 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
24 January 2002Return made up to 18/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
31 July 2001Ad 26/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 2001Ad 26/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 July 2001Registered office changed on 29/07/01 from: 31 high street east uppingham rutland LE15 9PY (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Registered office changed on 29/07/01 from: 31 high street east uppingham rutland LE15 9PY (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 12-14 st mary street newport shropshire TF10 7AB (1 page)
10 May 2001Registered office changed on 10/05/01 from: 12-14 st mary street newport shropshire TF10 7AB (1 page)
16 March 2001Company name changed foxmark media LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed foxmark media LIMITED\certificate issued on 16/03/01 (2 pages)
18 January 2001Incorporation (10 pages)
18 January 2001Incorporation (10 pages)