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.
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 | : |
|
Registered Address | : | 33 Golden Square, London, W1F 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Golden Square, London, W1F 9JT | Secretary | 31 October 2012 | Active |
33 Golden Square, London, W1F 9JT | Director | 07 January 2021 | Active |
33 Golden Square, London, W1F 9JT | Director | 31 January 2022 | Active |
Clear Channel International, 33 Golden Square, London, England, W1F 9JT | Director | 06 February 2019 | Active |
33 Golden Square, London, W1F 9JT | Secretary | 01 June 2011 | Active |
Flat 1 Chequer Court, 3 Chequer Street, London, EC1Y 8PW | Secretary | 03 January 2006 | Active |
The Coach House Ghyll Head, Waterhead, Ambleside, LA22 0HD | Secretary | 02 June 1997 | Active |
16 Priory Road, Kew, Richmond, TW9 3DF | Secretary | 27 October 2003 | Active |
1 Finch Lane, Beaconsfield, HP9 2TL | Secretary | - | Active |
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB | Secretary | 01 February 1999 | Active |
33, Golden Square, London, W1F 9JT | Director | 15 December 2005 | Active |
33 Golden Square, London, W1F 9JT | Director | 29 January 2014 | Active |
33, Golden Square, London, W1F 9JT | Director | 08 October 2006 | Active |
Bloomfield Farm Wick Lane, Ardleigh, Colchester, CO7 7RF | Director | - | Active |
33 Golden Square, London, W1F 9JT | Director | 14 July 2014 | Active |
33 Golden Square, London, W1F 9JT | Director | 14 September 2009 | Active |
33 Golden Square, London, W1F 9JT | Director | 12 September 2016 | Active |
33, Golden Square, London, United Kingdom, W1F 9JT | Director | 10 February 2011 | Active |
1 Finch Lane, Beaconsfield, HP9 2TL | Director | - | Active |
Cherry Ground, Holbrook, IP9 2PS | Director | 15 January 1996 | Active |
Dragons City, Bledlow Ridge, High Wycombe, HP14 4AB | Director | 24 August 1998 | Active |
105, South Hill Park, London, NW3 2PX | Director | 27 August 1998 | Active |
5109 N 34th Place, Phoenix, United States Of America, | Director | 15 June 2005 | Active |
33 Golden Square, London, W1F 9JT | Director | 20 January 2014 | Active |
27 Edwardes Square, London, W8 6HH | Director | 15 January 1996 | Active |
The Old Manor House, Little Comberton, Pershore, WR10 3ER | Director | 29 November 1993 | Active |
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 | Director | 12 October 2018 | Active |
1 Cavaye Place, Chelsea, London, SW10 9PT | Director | - | Active |
2 Paddockfields, Old Basing, Basingstoke, RG24 7DB | Director | 15 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.