Company NameVision Media Group UK Limited
DirectorsJustin Malcolm Brian Cochrane and Sarah Tolia
Company StatusActive
Company Number06915576
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Previous NameNexport 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
StatusCurrent
Appointed03 April 2012(2 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Sarah Tolia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleEurope Finance Director / Uk Cfo
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameDominic Brookman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Holst Mansuns
Barnes
London
SW13 8AJ
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Secretary NameLorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed26 October 2009(5 months after company formation)
Appointment Duration1 year (resigned 24 November 2010)
RoleCompany Director
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameMr Gary Kenneth David Truman
StatusResigned
Appointed25 January 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 April 2012)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Nicholas James Andrews
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 2016)
RoleChief Financial Officer
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
Appointed08 September 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT

Contact

Websiteclearchannel.co.uk

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Clear Channel Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,517,000
Gross Profit£357,000
Net Worth£1,115,000
Cash£9,000
Current Liabilities£213,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

15 January 2021Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page)
15 January 2021Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (21 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (19 pages)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
4 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
26 January 2017Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
1 September 2016Full accounts made up to 31 December 2015 (18 pages)
1 September 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
15 February 2016Full accounts made up to 31 December 2014 (16 pages)
15 February 2016Full accounts made up to 31 December 2014 (16 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
13 October 2014Full accounts made up to 31 December 2013 (16 pages)
13 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 April 2012Appointment of Mr Justin Malcolm Brian Cochrane as a director (3 pages)
26 April 2012Termination of appointment of Gary Truman as a secretary (2 pages)
26 April 2012Termination of appointment of Gary Truman as a secretary (2 pages)
26 April 2012Appointment of Mr Nicholas James Andrews as a director (3 pages)
26 April 2012Termination of appointment of Michael Cottman as a director (2 pages)
26 April 2012Appointment of Mr Nicholas James Andrews as a director (3 pages)
26 April 2012Registered office address changed from 3 Kingly Court London W1B 5PW United Kingdom on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 3 Kingly Court London W1B 5PW United Kingdom on 26 April 2012 (2 pages)
26 April 2012Termination of appointment of Michael Cottman as a director (2 pages)
26 April 2012Appointment of Mr Justin Malcolm Brian Cochrane as a director (3 pages)
26 April 2012Termination of appointment of Dominic Brookman as a director (2 pages)
26 April 2012Termination of appointment of Dominic Brookman as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Dominic Brookman on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Dominic Brookman on 1 January 2011 (2 pages)
1 June 2011Director's details changed for Dominic Brookman on 1 January 2011 (2 pages)
21 April 2011Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 21 April 2011 (1 page)
17 February 2011Appointment of Mr Gary Kenneth David Truman as a secretary (1 page)
17 February 2011Appointment of Mr Gary Kenneth David Truman as a secretary (1 page)
13 December 2010Termination of appointment of Lorraine Young as a secretary (1 page)
13 December 2010Termination of appointment of Lorraine Young as a secretary (1 page)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
12 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
9 November 2009Change of name notice (2 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
(1 page)
5 November 2009Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 5 November 2009 (1 page)
5 November 2009Appointment of Lorraine Elizabeth Young as a secretary (3 pages)
5 November 2009Appointment of Lorraine Elizabeth Young as a secretary (3 pages)
5 November 2009Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 5 November 2009 (1 page)
25 August 2009Director appointed dominic brookman (3 pages)
25 August 2009Director appointed dominic brookman (3 pages)
12 August 2009Director appointed michael john cottman (7 pages)
12 August 2009Director appointed michael john cottman (7 pages)
14 July 2009Memorandum and Articles of Association (14 pages)
14 July 2009Memorandum and Articles of Association (14 pages)
13 July 2009Company name changed nexport LIMITED\certificate issued on 13/07/09 (3 pages)
13 July 2009Company name changed nexport LIMITED\certificate issued on 13/07/09 (3 pages)
9 June 2009Appointment terminated director barbara kahan (1 page)
9 June 2009Registered office changed on 09/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
9 June 2009Appointment terminated director barbara kahan (1 page)
9 June 2009Registered office changed on 09/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)