UKBizDB.co.uk

CLEAR CHANNEL OVERSEAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clear Channel Overseas Limited. The company was founded 44 years ago and was given the registration number 01441672. 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.

Company Information

Name:CLEAR CHANNEL OVERSEAS LIMITED
Company Number:01441672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:33 Golden Square, London, W1F 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Golden Square, London, W1F 9JT

Secretary31 October 2012Active
33 Golden Square, London, W1F 9JT

Director07 January 2021Active
33 Golden Square, London, W1F 9JT

Director31 January 2022Active
Clear Channel International, 33 Golden Square, London, England, W1F 9JT

Director06 February 2019Active
33 Golden Square, London, W1F 9JT

Secretary01 June 2011Active
Flat 1 Chequer Court, 3 Chequer Street, London, EC1Y 8PW

Secretary03 January 2006Active
The Coach House Ghyll Head, Waterhead, Ambleside, LA22 0HD

Secretary02 June 1997Active
16 Priory Road, Kew, Richmond, TW9 3DF

Secretary27 October 2003Active
1 Finch Lane, Beaconsfield, HP9 2TL

Secretary-Active
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB

Secretary01 February 1999Active
33, Golden Square, London, W1F 9JT

Director15 December 2005Active
33 Golden Square, London, W1F 9JT

Director29 January 2014Active
33, Golden Square, London, W1F 9JT

Director08 October 2006Active
Bloomfield Farm Wick Lane, Ardleigh, Colchester, CO7 7RF

Director-Active
33 Golden Square, London, W1F 9JT

Director14 July 2014Active
33 Golden Square, London, W1F 9JT

Director14 September 2009Active
33 Golden Square, London, W1F 9JT

Director12 September 2016Active
33, Golden Square, London, United Kingdom, W1F 9JT

Director10 February 2011Active
1 Finch Lane, Beaconsfield, HP9 2TL

Director-Active
Cherry Ground, Holbrook, IP9 2PS

Director15 January 1996Active
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB

Director24 August 1998Active
105, South Hill Park, London, NW3 2PX

Director27 August 1998Active
5109 N 34th Place, Phoenix, United States Of America,

Director15 June 2005Active
33 Golden Square, London, W1F 9JT

Director20 January 2014Active
27 Edwardes Square, London, W8 6HH

Director15 January 1996Active
The Old Manor House, Little Comberton, Pershore, WR10 3ER

Director29 November 1993Active
Vale Bank Cottage, 67 Langham Road Bowdon, Altrincham, WA14 3NT

Director-Active
The Weir House, 7 Preston Crowmarsh, Benson, OX10 6SL

Director-Active
45, Cumberland Park, London, England, W3 6SX

Director12 October 2018Active
1 Cavaye Place, Chelsea, London, SW10 9PT

Director-Active
2 Paddockfields, Old Basing, Basingstoke, RG24 7DB

Director15 January 1996Active

People with Significant Control

Clear Channel International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.