Company NameClear Channel UK (TWO) Limited
Company StatusDissolved
Company Number04162429
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date5 May 2019 (4 years, 11 months ago)
Previous NameTaxi Media Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 2011(10 years after company formation)
Appointment Duration8 years, 2 months (closed 05 May 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressMazars Llp Tower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 05 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMazars Llp Tower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Robert Kenneth Burnett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 19 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
86 Addison Road
London
W14 8ED
Director NameMr Philip Hammond Rhys Gwyn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House
Kilmeston
Alresford
Hampshire
SO24 0NL
Secretary NameSimon James Lavelle
NationalityBritish
StatusResigned
Appointed13 March 2001(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 19 April 2001)
RoleCompany Director
Correspondence Address8 Blueberry Gardens
Coulsdon
Surrey
CR5 2SX
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 February 2011)
RoleCompany 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
Appointed19 April 2001(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Courtnell Street
London
W2 5BX
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusResigned
Appointed19 April 2001(2 months after company formation)
Appointment Duration4 years, 8 months (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(4 years, 10 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(4 years, 11 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(5 years, 1 month 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 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, 1 month 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 NameTemple Direct Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 72876100
Telephone regionLondon

Location

Registered AddressMazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

760 at £0.001Clear Channel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2017Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
23 November 2017Registered 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 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-25
(1 page)
27 February 2017Confirmation statement made on 16 February 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)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP .76
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP .76
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP .76
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
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)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 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)
7 April 2011Termination of appointment of David Oliver as a director (1 page)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 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)
7 May 2009Company name changed taxi media holdings LIMITED\certificate issued on 08/05/09 (2 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 March 2008Director appointed robert atkinson (3 pages)
20 March 2008Appointment terminated director jonathan bevan (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 April 2007Return made up to 16/02/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 April 2006New director appointed (1 page)
25 April 2006Director resigned (1 page)
20 February 2006Return made up to 16/02/06; full list of members (2 pages)
20 February 2006Location of debenture register (1 page)
20 February 2006Location of register of members (1 page)
20 February 2006Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (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 (6 pages)
21 March 2005Return made up to 16/02/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 March 2004Return made up to 16/02/04; full list of members (7 pages)
21 November 2003Secretary's particulars changed (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT (1 page)
20 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
23 August 2002Director's particulars changed (1 page)
1 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
22 February 2002Ad 14/03/01--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 16 old bailey london EC4M 7EG (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
21 March 2001New director appointed (3 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (4 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
16 February 2001Incorporation (24 pages)