CLEAR CHANNEL BANNERS LIMITED

Register to unlock more data on OkredoRegister

CLEAR CHANNEL BANNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04715228

Incorporation date

28/03/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon12/03/2024
Final Gazette dissolved following liquidation
dot icon12/12/2023
Return of final meeting in a members' voluntary winding up
dot icon30/11/2022
Liquidators' statement of receipts and payments to 2022-09-27
dot icon11/05/2022
Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon30/10/2021
Register inspection address has been changed to 33 Golden Square London W1F 9JT
dot icon05/10/2021
Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-10-05
dot icon05/10/2021
Declaration of solvency
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon05/03/2021
Notification of Clear Channel Overseas Limited as a person with significant control on 2021-03-03
dot icon05/03/2021
Cessation of Clear Channel Uk Limited as a person with significant control on 2021-03-03
dot icon18/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/05/2020
Appointment of Mr Adam Paul Raymond Tow as a director on 2020-05-04
dot icon06/05/2020
Termination of appointment of Byron Kee Chye Hoo as a director on 2020-05-04
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon24/01/2017
Appointment of Mr Byron Kee Chye Hoo as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Nicholas James Andrews as a director on 2017-01-20
dot icon24/01/2017
Termination of appointment of Nick Andrews as a secretary on 2017-01-20
dot icon21/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/04/2012
Termination of appointment of Robert Atkinson as a director
dot icon23/04/2012
Appointment of Mr Nicholas James Andrews as a director
dot icon18/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Justin Malcolm Brian Cochrane as a director
dot icon07/04/2011
Termination of appointment of David Oliver as a director
dot icon22/11/2010
Termination of appointment of Jonathan Bevan as a director
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Secretary's details changed for Nick Andrews on 2009-10-19
dot icon20/10/2009
Director's details changed for David Henry Maxwell Oliver on 2009-10-19
dot icon20/10/2009
Director's details changed for Robert Atkinson on 2009-10-19
dot icon07/10/2009
Director's details changed for Jonathan David Bevan on 2009-10-01
dot icon30/03/2009
Return made up to 28/03/09; full list of members
dot icon15/12/2008
Amended accounts made up to 2007-12-31
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon31/03/2008
Return made up to 28/03/08; full list of members
dot icon25/03/2008
Director appointed robert atkinson
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 28/03/07; full list of members
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
New secretary appointed
dot icon27/04/2006
New director appointed
dot icon19/04/2006
Return made up to 28/03/06; full list of members
dot icon19/04/2006
Director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: 1 cluny mews london SW5 9EG
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon28/12/2005
Secretary resigned
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 28/03/05; full list of members
dot icon09/06/2004
Return made up to 28/03/04; full list of members
dot icon21/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/11/2003
Secretary's particulars changed
dot icon30/10/2003
Registered office changed on 30/10/03 from: 33 golden square london W1R 3PA
dot icon22/07/2003
Memorandum and Articles of Association
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Registered office changed on 17/07/03 from: steynings house fisherton street salisbury wiltshire SP2 7RJ
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon15/07/2003
Director resigned
dot icon15/07/2003
Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon11/07/2003
Certificate of change of name
dot icon28/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spring, Stephanie
Director
04/07/2003 - 23/01/2006
56

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAR CHANNEL BANNERS LIMITED

CLEAR CHANNEL BANNERS LIMITED is an(a) Dissolved company incorporated on 28/03/2003 with the registered office located at C/O Mazars Llp, 30 Old Bailey, London EC4M 7AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR CHANNEL BANNERS LIMITED?

toggle

CLEAR CHANNEL BANNERS LIMITED is currently Dissolved. It was registered on 28/03/2003 and dissolved on 12/03/2024.

Where is CLEAR CHANNEL BANNERS LIMITED located?

toggle

CLEAR CHANNEL BANNERS LIMITED is registered at C/O Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does CLEAR CHANNEL BANNERS LIMITED do?

toggle

CLEAR CHANNEL BANNERS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CLEAR CHANNEL BANNERS LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved following liquidation.