This company is commonly known as Clear Channel Uk (three) Limited. The company was founded 39 years ago and was given the registration number 01847745. 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 UK (THREE) LIMITED |
---|---|---|
Company Number | : | 01847745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1984 |
End of financial year | : | 31 December 2019 |
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 | 13 April 2001 | Active |
17 Elderslie Road, London, SE9 1UD | Secretary | - | Active |
8 Blueberry Gardens, Coulsdon, CR5 2SX | Secretary | 08 September 1999 | Active |
27 Beechwood Avenue, Kew, Richmond, TW9 4DD | Secretary | 10 September 1995 | Active |
22 Woodfield Close, Ashtead, KT21 2RT | Director | 01 April 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 |
Flat 5, 86 Addison Road, London, W14 8ED | Director | - | Active |
21 Manor Mount, London, SE23 3PY | Director | - | Active |
10 Park Avenue, London, SW14 8AT | Director | 23 January 2006 | Active |
33 Golden Square, London, W1F 9JT | Director | 20 January 2017 | Active |
12 Sugden Road, London, SW11 5EF | Director | 03 February 1992 | Active |
33 Golden Square, London, W1F 9JT | Director | 19 April 2001 | Active |
Brackenwood Godolphin Road, Weybridge, KT13 0PT | Director | - | Active |
37 Beechwood Avenue, Kew, TW9 4DD | Director | 12 September 1995 | Active |
34, Courtnell Street, London, W2 5BX | Director | 19 April 2001 | Active |
158 Coombe Lane West, Kingston Upon Thames, KT2 7DE | Director | - | Active |
5 Laurie Gray Avenue, Chatham, ME5 9DF | Director | 01 June 1999 | 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 | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Golden Square, London, England, W1F 9JT |
Nature of control | : |
|
Clear Channel Uk Two Limited | ||
Notified on | : | 18 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Golden Square, London, England, W1F 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-30 | Address | Change sail address company with new address. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | 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 |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | 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 |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.