Warning: file_put_contents(c/1c0558c56624a44f422dfb62c14a201b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Clear Channel Uk (three) Limited, W1F 9JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLEAR CHANNEL UK (THREE) LIMITED

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

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.

Company Information

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:
  • 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
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director16 February 2011Active
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director04 May 2020Active
33 Golden Square, London, W1F 9JT

Secretary19 December 2005Active
16 Priory Road, Kew, Richmond, TW9 3DF

Secretary13 April 2001Active
17 Elderslie Road, London, SE9 1UD

Secretary-Active
8 Blueberry Gardens, Coulsdon, CR5 2SX

Secretary08 September 1999Active
27 Beechwood Avenue, Kew, Richmond, TW9 4DD

Secretary10 September 1995Active
22 Woodfield Close, Ashtead, KT21 2RT

Director01 April 1999Active
33 Golden Square, London, W1F 9JT

Director05 April 2012Active
33 Golden Square, London, W1F 9JT

Director10 March 2008Active
15 Denning Road, Hampstead, London, NW3 1ST

Director10 April 2006Active
Flat 5, 86 Addison Road, London, W14 8ED

Director-Active
21 Manor Mount, London, SE23 3PY

Director-Active
10 Park Avenue, London, SW14 8AT

Director23 January 2006Active
33 Golden Square, London, W1F 9JT

Director20 January 2017Active
12 Sugden Road, London, SW11 5EF

Director03 February 1992Active
33 Golden Square, London, W1F 9JT

Director19 April 2001Active
Brackenwood Godolphin Road, Weybridge, KT13 0PT

Director-Active
37 Beechwood Avenue, Kew, TW9 4DD

Director12 September 1995Active
34, Courtnell Street, London, W2 5BX

Director19 April 2001Active
158 Coombe Lane West, Kingston Upon Thames, KT2 7DE

Director-Active
5 Laurie Gray Avenue, Chatham, ME5 9DF

Director01 June 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.