Company NameStorm Outdoor Limited
Company StatusDissolved
Company Number08297069
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous NameShine Outdoor 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
StatusClosed
Appointed08 April 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (closed 12 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Adam Paul Raymond Tow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 12 March 2024)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Chris Pelekanou
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(4 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 10 April 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(3 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (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(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed16 November 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteclearchannel.co.uk
Email address[email protected]
Telephone020 74782200
Telephone regionLondon

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Clear Channel Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2024Final Gazette dissolved following liquidation (1 page)
12 December 2023Return of final meeting in a members' voluntary winding up (8 pages)
1 December 2022Liquidators' statement of receipts and payments to 27 September 2022 (11 pages)
12 May 2022Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022 (2 pages)
29 October 2021Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages)
5 October 2021Declaration of solvency (7 pages)
5 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
5 October 2021Appointment of a voluntary liquidator (3 pages)
5 October 2021Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St Katharines Way London E1W 1DD on 5 October 2021 (2 pages)
5 March 2021Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages)
5 March 2021Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page)
17 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 May 2020Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages)
6 May 2020Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page)
23 April 2020Termination of appointment of Chris Pelekanou as a director on 10 April 2020 (1 page)
26 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 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 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)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 February 2016Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
3 February 2016Appointment of Mrs Suzanne Margaret Brennan as a director on 3 February 2016 (2 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Appointment of Mrs Suzanne Margaret Brennan as a director on 3 February 2016 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
18 August 2014Full accounts made up to 31 December 2013 (10 pages)
18 August 2014Full accounts made up to 31 December 2013 (10 pages)
19 May 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 May 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
15 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
8 April 2013Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
8 April 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Peter Crossley as a director (1 page)
8 April 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
8 April 2013Appointment of Mr Chris Pelekanou as a director (2 pages)
8 April 2013Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages)
8 April 2013Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
8 April 2013Termination of appointment of Peter Crossley as a director (1 page)
8 April 2013Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
8 April 2013Appointment of Mr Chris Pelekanou as a director (2 pages)
8 April 2013Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 8 April 2013 (1 page)
1 February 2013Company name changed shine outdoor LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed shine outdoor LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2012Incorporation (31 pages)
16 November 2012Incorporation (31 pages)