This company is commonly known as Clear Channel (north West) Limited. The company was founded 68 years ago and was given the registration number 00559527. The firm's registered office is in . You can find them at 33 Golden Square, London, , . This company's SIC code is 73110 - Advertising agencies.
Name | : | CLEAR CHANNEL (NORTH WEST) LIMITED |
---|---|---|
Company Number | : | 00559527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1956 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Golden Square, London, W1F 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU | Director | 16 February 2011 | Active |
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU | Director | 04 May 2020 | Active |
33 Golden Square, London, W1F 9JT | Secretary | 19 December 2005 | Active |
16 Priory Road, Kew, Richmond, TW9 3DF | Secretary | 25 July 2002 | Active |
Sandicroft Cock Lane, Great Budworth, Northwich, CW9 6HP | Secretary | - | Active |
Sandicroft Cock Lane, Great Budworth, Northwich, CW9 6HP | Secretary | 15 October 1996 | Active |
5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ | Secretary | 22 September 1999 | Active |
33 Golden Square, London, W1F 9JT | Director | 05 April 2012 | Active |
33 Golden Square, London, W1F 9JT | Director | 10 March 2008 | Active |
15 Denning Road, Hampstead, London, NW3 1ST | Director | 10 April 2006 | Active |
Sandicroft Cock Lane, Great Budworth, Northwich, CW9 6HP | Director | - | Active |
Sandicroft Cock Lane, Great Budworth, Northwich, CW9 6HP | Director | - | Active |
10 Park Avenue, London, SW14 8AT | Director | 23 January 2006 | Active |
33 Golden Square, London, W1F 9JT | Director | 20 January 2017 | Active |
33 Golden Square, London, W1F 9JT | Director | 25 July 2002 | Active |
34, Courtnell Street, London, W2 5BX | Director | 25 July 2002 | Active |
Saddlestones 19 Well Lane, Heswall, Wirral, CH60 8NQ | Director | 27 March 2000 | Active |
22 Higher Summerseat, Ramsbottom, Bury, BL0 9UG | Director | 01 November 1999 | Active |
24 Grange Avenue, Hale, Altrincham, WA15 8ED | Director | - | Active |
100a Springkell Avenue, Pollokshields, Glasgow, G41 4EL | Director | 22 September 1999 | Active |
11 Inchcolm Terrace, South Queensferry, EH30 9NA | Director | 30 September 2001 | Active |
Clear Channel Overseas Limited | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Golden Square, London, England, W1F 9JT |
Nature of control | : |
|
Clear Channel Uk Limited | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Golden Square, London, England, W1F 9JT |
Nature of control | : |
|
Clear Channel Central Limited | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 119, Deerdykes View, Glasgow, Scotland, G68 9HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-07 | Resolution | Resolution. | Download |
2022-01-04 | Address | Change sail address company with new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Resolution | Resolution. | Download |
2021-09-08 | Incorporation | Memorandum articles. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Capital | Legacy. | Download |
2020-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-22 | Insolvency | Legacy. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.