Company NameTaxi Media Limited
Company StatusDissolved
Company Number06894136
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameClear Channel UK (Three) Limited

Business Activity

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

Directors

Director NameAlbert Yun-Quan Liu
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 07 October 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressVerifone Inc 2099 Gateway Place Suite 600
San Jose
Ca95110
United States
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 Duration1 year, 7 months (closed 07 October 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressVerifone Inc
2099 Gateway Place
Suite 600
San Jose Ca 95110
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
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.verifone.com
Telephone01250 753034
Telephone regionBlairgowrie

Location

Registered AddressSymphony House 7 Cowley Business Park
High Street
Cowley
Uxbridge
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Taxi Media Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
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)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (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 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)
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 (16 pages)
31 May 2012Register(s) moved to registered inspection location (3 pages)
31 May 2012Register inspection address has been changed (3 pages)
31 May 2012Register inspection address has been changed (3 pages)
31 May 2012Annual return made up to 1 May 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 (16 pages)
31 May 2012Register(s) moved to registered inspection location (3 pages)
23 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
28 September 2011Current accounting period extended from 30 May 2011 to 31 October 2011 (3 pages)
28 September 2011Current accounting period extended from 30 May 2011 to 31 October 2011 (3 pages)
27 September 2011Appointment of Robert Dykes as a director (3 pages)
27 September 2011Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 27 September 2011 (2 pages)
27 September 2011Appointment of Albert Yun-Quan Liu 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 Sean Fergal Mcgeoghan as a director (4 pages)
27 September 2011Appointment of Robert Dykes as a director (3 pages)
27 September 2011Appointment of Albert Yun-Quan Liu as a director (4 pages)
27 September 2011Termination of appointment of Asher Moses as a director (2 pages)
27 September 2011Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 27 September 2011 (2 pages)
27 September 2011Appointment of Shaun Burger as a director (4 pages)
27 September 2011Appointment of Sean Fergal Mcgeoghan 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)
28 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 May 2010 (2 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 on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
7 May 2009Company name changed clear channel uk (three) LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed clear channel uk (three) LIMITED\certificate issued on 08/05/09 (2 pages)
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 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
6 May 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
6 May 2009Director appointed asher moses (1 page)
1 May 2009Incorporation (10 pages)
1 May 2009Incorporation (10 pages)