London
W1F 9JT
Director Name | Mrs Sarah Tolia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Europe Finance Director / Uk Cfo |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Dominic Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Holst Mansuns Barnes London SW13 8AJ |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Secretary Name | Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(5 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2010) |
Role | Company Director |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Mr Gary Kenneth David Truman |
---|---|
Status | Resigned |
Appointed | 25 January 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2012) |
Role | Company Director |
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 | 03 April 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannel.co.uk |
---|
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Clear Channel Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,517,000 |
Gross Profit | £357,000 |
Net Worth | £1,115,000 |
Cash | £9,000 |
Current Liabilities | £213,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
15 January 2021 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page) |
---|---|
15 January 2021 | Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
15 February 2016 | Full accounts made up to 31 December 2014 (16 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Suzanne Margaret Brennan as a director on 19 October 2015 (2 pages) |
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
13 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (3 pages) |
26 April 2012 | Termination of appointment of Gary Truman as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Gary Truman as a secretary (2 pages) |
26 April 2012 | Appointment of Mr Nicholas James Andrews as a director (3 pages) |
26 April 2012 | Termination of appointment of Michael Cottman as a director (2 pages) |
26 April 2012 | Appointment of Mr Nicholas James Andrews as a director (3 pages) |
26 April 2012 | Registered office address changed from 3 Kingly Court London W1B 5PW United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from 3 Kingly Court London W1B 5PW United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Termination of appointment of Michael Cottman as a director (2 pages) |
26 April 2012 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (3 pages) |
26 April 2012 | Termination of appointment of Dominic Brookman as a director (2 pages) |
26 April 2012 | Termination of appointment of Dominic Brookman as a director (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Dominic Brookman on 1 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Dominic Brookman on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Dominic Brookman on 1 January 2011 (2 pages) |
21 April 2011 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 21 April 2011 (1 page) |
17 February 2011 | Appointment of Mr Gary Kenneth David Truman as a secretary (1 page) |
17 February 2011 | Appointment of Mr Gary Kenneth David Truman as a secretary (1 page) |
13 December 2010 | Termination of appointment of Lorraine Young as a secretary (1 page) |
13 December 2010 | Termination of appointment of Lorraine Young as a secretary (1 page) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
12 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (14 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Resolutions
|
5 November 2009 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Lorraine Elizabeth Young as a secretary (3 pages) |
5 November 2009 | Appointment of Lorraine Elizabeth Young as a secretary (3 pages) |
5 November 2009 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 5 November 2009 (1 page) |
25 August 2009 | Director appointed dominic brookman (3 pages) |
25 August 2009 | Director appointed dominic brookman (3 pages) |
12 August 2009 | Director appointed michael john cottman (7 pages) |
12 August 2009 | Director appointed michael john cottman (7 pages) |
14 July 2009 | Memorandum and Articles of Association (14 pages) |
14 July 2009 | Memorandum and Articles of Association (14 pages) |
13 July 2009 | Company name changed nexport LIMITED\certificate issued on 13/07/09 (3 pages) |
13 July 2009 | Company name changed nexport LIMITED\certificate issued on 13/07/09 (3 pages) |
9 June 2009 | Appointment terminated director barbara kahan (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
9 June 2009 | Appointment terminated director barbara kahan (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |