London
E1W 1DD
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Robert Kenneth Burnett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 19 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 86 Addison Road London W14 8ED |
Director Name | Mr Philip Hammond Rhys Gwyn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 19 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House Kilmeston Alresford Hampshire SO24 0NL |
Secretary Name | Simon James Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 8 Blueberry Gardens Coulsdon Surrey CR5 2SX |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 February 2011) |
Role | Company 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 | 19 April 2001(2 months after company formation) |
Appointment Duration | 4 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 | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 months after company formation) |
Appointment Duration | 4 years, 8 months (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(4 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(4 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(5 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(7 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(11 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 | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72876100 |
Telephone region | London |
Registered Address | Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
760 at £0.001 | Clear Channel Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2017 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
---|---|
23 November 2017 | Registered office address changed from 33 Golden Square London W1F 9JT to Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 23 November 2017 (2 pages) |
21 November 2017 | Declaration of solvency (5 pages) |
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 November 2017 | Resolutions
|
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 January 2017 | Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 16 February 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 (6 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 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) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 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) |
7 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 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 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) |
7 May 2009 | Company name changed taxi media holdings LIMITED\certificate issued on 08/05/09 (2 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 April 2007 | Return made up to 16/02/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
20 February 2006 | Location of debenture register (1 page) |
20 February 2006 | Location of register of members (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (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) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page) |
20 March 2003 | Return made up to 16/02/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | Director's particulars changed (1 page) |
1 March 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Ad 14/03/01--------- £ si [email protected]=3 £ ic 1/4 (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 16 old bailey london EC4M 7EG (1 page) |
29 May 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (3 pages) |
21 March 2001 | New director appointed (3 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
16 February 2001 | Incorporation (24 pages) |