Company NameTaxi Media Holdings Limited
Company StatusDissolved
Company Number06894003
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 11 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameClear Channel UK (TWO) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarc Evan Rothman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2013(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 04 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Director NameVikram Kalidindi Varma
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 04 June 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameVikram Kalidindi Varma
StatusClosed
Appointed31 January 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 04 June 2019)
RoleCompany Director
Correspondence Address88 West Plumeria Drive
San Jose
California 95134
United States
Director NameMr Asher Moses
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleTaxi Advertising
Country of ResidenceUnited Kingdom
Correspondence Address27 Princes Park Avenue
London
NW11 0JR
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Director NameShaun Burger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park High Street
Cowley
Uxbridge
UB8 2AD
Director NameRobert Roscoe Bernard Dykes
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Inc 2099 Gateway Place Suite 600
San Jose
Ca95110
United States
Director NameSean Fergal McGeoghan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSymphony House 7 Cowley Business Park High Street
Cowley
Uxbridge
UB8 2AD
Director NameAlbert Yun-Quan Liu
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Systems, Inc. 88 West Plumeria Drive
San Jose
California 95134
United States
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Contact

Websitewww.taximedia.com

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2018Delivered on: 26 September 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019All of the property or undertaking has been released from charge 068940030002 (1 page)
14 March 2019All of the property or undertaking has been released from charge 068940030001 (1 page)
12 March 2019Application to strike the company off the register (3 pages)
4 October 2018Memorandum and Articles of Association (31 pages)
4 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 September 2018Registration of charge 068940030002, created on 19 September 2018 (48 pages)
26 September 2018Registration of charge 068940030001, created on 19 September 2018 (49 pages)
23 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
1 February 2018Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages)
31 January 2018Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
4 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page)
30 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
30 September 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(14 pages)
23 September 2015Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(14 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
23 September 2015Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(14 pages)
25 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(14 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(14 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(14 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 April 2013Termination of appointment of Shaun Burger as a director (2 pages)
25 April 2013Statement of company's objects (2 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
9 April 2013Appointment of Marc Evan Rothman as a director (3 pages)
8 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
8 April 2013Termination of appointment of Robert Dykes as a director (2 pages)
7 January 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
7 January 2013Termination of appointment of Sean Mcgeoghan as a director (2 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
14 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (16 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (20 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (20 pages)
31 May 2012Register(s) moved to registered inspection location (2 pages)
31 May 2012Register inspection address has been changed (2 pages)
31 May 2012Register(s) moved to registered inspection location (2 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (20 pages)
31 May 2012Register inspection address has been changed (2 pages)
23 March 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
23 March 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
6 October 2011Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 6 October 2011 (1 page)
27 September 2011Termination of appointment of Asher Moses as a director (2 pages)
27 September 2011Appointment of Albert Yun-Quan Liu as a director (4 pages)
27 September 2011Appointment of Sean Fergal Mcgeoghan as a director (4 pages)
27 September 2011Appointment of Shaun Burger as a director (4 pages)
27 September 2011Termination of appointment of Asher Moses as a director (2 pages)
27 September 2011Appointment of Shaun Burger as a director (4 pages)
27 September 2011Appointment of Albert Yun-Quan Liu as a director (4 pages)
27 September 2011Appointment of Sean Fergal Mcgeoghan as a director (4 pages)
27 September 2011Current accounting period extended from 30 May 2011 to 31 October 2011 (3 pages)
27 September 2011Current accounting period extended from 30 May 2011 to 31 October 2011 (3 pages)
27 September 2011Appointment of Robert Dykes as a director (4 pages)
27 September 2011Appointment of Robert Dykes as a director (4 pages)
18 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
1 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH England on 9 April 2010 (1 page)
7 May 2009Company name changed clear channel uk (two) LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed clear channel uk (two) LIMITED\certificate issued on 08/05/09 (2 pages)
6 May 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
6 May 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
6 May 2009Appointment terminated director john purdon (1 page)
6 May 2009Appointment terminated director john purdon (1 page)
6 May 2009Director appointed asher moses (1 page)
6 May 2009Director appointed asher moses (1 page)
1 May 2009Incorporation (10 pages)
1 May 2009Incorporation (10 pages)