Download leads from Nexok and grow your business. Find out more

Clear Channel Holdings Limited

Documents

Total Documents330
Total Pages1,546

Filing History

8 February 2024Statement of capital following an allotment of shares on 31 January 2024
  • GBP 48,741,677
16 January 2024Full accounts made up to 31 December 2022
6 May 2023Confirmation statement made on 1 May 2023 with no updates
15 November 2022Full accounts made up to 31 December 2021
5 May 2022Confirmation statement made on 1 May 2022 with no updates
2 February 2022Termination of appointment of Christopher William Eccleshare as a director on 27 January 2022
2 February 2022Appointment of Mrs Sarah Tolia as a director on 31 January 2022
7 December 2021Full accounts made up to 31 December 2020
5 May 2021Confirmation statement made on 1 May 2021 with updates
10 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 48,741,675
13 January 2021Full accounts made up to 31 December 2019
11 January 2021Appointment of Mr Justin Malcolm Brian Cochrane as a director on 7 January 2021
7 January 2021Termination of appointment of Michael Peter Saunter as a director on 4 January 2021
1 May 2020Confirmation statement made on 1 May 2020 with no updates
8 October 2019Full accounts made up to 31 December 2018
7 May 2019Confirmation statement made on 7 May 2019 with no updates
20 February 2019Appointment of Mr Adam Paul Raymond Tow as a director on 6 February 2019
28 January 2019Termination of appointment of Scott Thomas Bick as a director on 23 January 2019
25 October 2018Appointment of Mr Michael Peter Saunter as a director on 12 October 2018
24 October 2018Termination of appointment of Cormac Bernard O'shea as a director on 12 October 2018
19 September 2018Full accounts made up to 31 December 2017
30 May 2018Confirmation statement made on 18 May 2018 with no updates
4 October 2017Full accounts made up to 31 December 2016
4 October 2017Full accounts made up to 31 December 2016
22 May 2017Confirmation statement made on 18 May 2017 with updates
22 May 2017Confirmation statement made on 18 May 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
4 October 2016Director's details changed for Mr Christopher William Eccleshare on 3 October 2016
4 October 2016Director's details changed for Mr Christopher William Eccleshare on 3 October 2016
13 September 2016Appointment of Mr Christopher William Eccleshare as a director on 12 September 2016
13 September 2016Appointment of Mr Christopher William Eccleshare as a director on 12 September 2016
4 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016
4 August 2016Termination of appointment of Matthew Peter Dearden as a director on 22 July 2016
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000,000
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000,000
28 October 2015Full accounts made up to 31 December 2014
28 October 2015Full accounts made up to 31 December 2014
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000,000
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000,000
6 October 2014Full accounts made up to 31 December 2013
6 October 2014Full accounts made up to 31 December 2013
25 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014
25 July 2014Appointment of Mr Matthew Peter Dearden as a director on 14 July 2014
22 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014
22 July 2014Termination of appointment of Jonathan David Bevan as a director on 14 July 2014
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000,000
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000,000
30 January 2014Appointment of Mr Scott Thomas Bick as a director
30 January 2014Appointment of Mr Scott Thomas Bick as a director
29 January 2014Appointment of Mr Cormac Bernard O'shea as a director
29 January 2014Termination of appointment of Christoper Eccleshare as a director
29 January 2014Termination of appointment of Dirk Eller as a director
29 January 2014Termination of appointment of Dirk Eller as a director
29 January 2014Termination of appointment of Christoper Eccleshare as a director
29 January 2014Appointment of Mr Cormac Bernard O'shea as a director
3 October 2013Full accounts made up to 31 December 2012
3 October 2013Full accounts made up to 31 December 2012
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders
24 December 2012Full accounts made up to 31 December 2011
24 December 2012Full accounts made up to 31 December 2011
31 October 2012Termination of appointment of Cassandra Carey as a secretary
31 October 2012Appointment of Mr Adam Tow as a secretary
31 October 2012Termination of appointment of Cassandra Carey as a secretary
31 October 2012Appointment of Mr Adam Tow as a secretary
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
2 September 2011Full accounts made up to 31 December 2010
2 September 2011Full accounts made up to 31 December 2010
23 August 2011Appointment of Mr Dirk Gustaf Eller as a director
23 August 2011Termination of appointment of Mark Mays as a director
23 August 2011Termination of appointment of Mark Mays as a director
23 August 2011Appointment of Mr Dirk Gustaf Eller as a director
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
18 February 2011Appointment of Mrs Cassandra Pauline Carey as a secretary
18 February 2011Appointment of Mrs Cassandra Pauline Carey as a secretary
11 February 2011Termination of appointment of Justin Cochrane as a secretary
11 February 2011Termination of appointment of Justin Cochrane as a secretary
19 October 2010Statement by directors
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2010Statement of capital on 19 October 2010
  • GBP 10,000,000
19 October 2010Solvency statement dated 05/10/10
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2010Solvency statement dated 05/10/10
19 October 2010Statement of capital on 19 October 2010
  • GBP 10,000,000
19 October 2010Statement by directors
19 July 2010Full accounts made up to 31 December 2009
19 July 2010Full accounts made up to 31 December 2009
8 July 2010Annual return made up to 18 May 2010
8 July 2010Annual return made up to 18 May 2010
26 May 2010Director's details changed for Mark Pitman Mays on 18 May 2010
26 May 2010Director's details changed for Mark Pitman Mays on 18 May 2010
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009
7 October 2009Director's details changed for Mr. Christoper William Eccleshare on 1 October 2009
6 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009
6 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009
6 October 2009Director's details changed for Jonathan David Bevan on 1 October 2009
23 September 2009Director appointed mr. Christoper william eccleshare
23 September 2009Director appointed mr. Christoper william eccleshare
15 September 2009Appointment terminated director paul meyer
15 September 2009Appointment terminated director paul meyer
19 June 2009Full accounts made up to 31 December 2008
19 June 2009Full accounts made up to 31 December 2008
27 May 2009Return made up to 18/05/09; full list of members
27 May 2009Return made up to 18/05/09; full list of members
7 August 2008Full accounts made up to 31 December 2007
7 August 2008Full accounts made up to 31 December 2007
23 May 2008Return made up to 18/05/08; full list of members
23 May 2008Return made up to 18/05/08; full list of members
2 October 2007Full accounts made up to 31 December 2006
2 October 2007Full accounts made up to 31 December 2006
16 July 2007Return made up to 18/05/07; full list of members
16 July 2007Return made up to 18/05/07; full list of members
9 August 2006Full accounts made up to 31 December 2005
9 August 2006Full accounts made up to 31 December 2005
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG
27 July 2006Registered office changed on 27/07/06 from: 1 cluny mews london SW5 9EG
15 June 2006Return made up to 18/05/06; full list of members
15 June 2006Return made up to 18/05/06; full list of members
31 January 2006New secretary appointed
31 January 2006New secretary appointed
31 January 2006Director resigned
31 January 2006Director resigned
30 January 2006New director appointed
30 January 2006Secretary resigned
30 January 2006Secretary resigned
30 January 2006New director appointed
9 September 2005New director appointed
9 September 2005New director appointed
8 July 2005Director resigned
8 July 2005Director resigned
6 July 2005Full accounts made up to 31 December 2004
6 July 2005Full accounts made up to 31 December 2004
29 June 2005Director resigned
29 June 2005Director resigned
17 June 2005Return made up to 18/05/05; full list of members
17 June 2005Return made up to 18/05/05; full list of members
15 June 2004Return made up to 18/05/04; full list of members
15 June 2004Return made up to 18/05/04; full list of members
15 May 2004Total exemption full accounts made up to 31 December 2003
15 May 2004Total exemption full accounts made up to 31 December 2003
24 November 2003Secretary resigned
24 November 2003New secretary appointed
24 November 2003New secretary appointed
24 November 2003Secretary resigned
4 August 2003Ad 25/06/03--------- £ si 33801882@1=33801882 £ ic 615760918/649562800
4 August 2003Ad 25/06/03--------- £ si 33801882@1=33801882 £ ic 615760918/649562800
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT
10 June 2003Registered office changed on 10/06/03 from: 33 golden square london W1F 9JT
9 June 2003Full accounts made up to 31 December 2002
9 June 2003Full accounts made up to 31 December 2002
30 January 2003Ad 19/12/02--------- £ si 834418@1=834418 £ ic 614368080/615202498
30 January 2003Ad 15/11/02--------- £ si 8759717@1=8759717 £ ic 597518363/606278080
30 January 2003Ad 12/12/02--------- £ si 8090000@1=8090000 £ ic 606278080/614368080
30 January 2003Ad 06/01/03--------- £ si 558420@1=558420 £ ic 615202498/615760918
30 January 2003Ad 06/01/03--------- £ si 558420@1=558420 £ ic 615202498/615760918
30 January 2003Ad 15/11/02--------- £ si 8759717@1=8759717 £ ic 597518363/606278080
30 January 2003Ad 12/12/02--------- £ si 8090000@1=8090000 £ ic 606278080/614368080
30 January 2003Ad 19/12/02--------- £ si 834418@1=834418 £ ic 614368080/615202498
23 December 2002Ad 30/07/02--------- £ si 33500000@1=33500000 £ ic 564018363/597518363
23 December 2002Ad 30/07/02--------- £ si 33500000@1=33500000 £ ic 564018363/597518363
5 November 2002Full accounts made up to 31 December 2001
5 November 2002Full accounts made up to 31 December 2001
25 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
25 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 25/06/02
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 October 2001Ad 26/07/01--------- £ si 10000000@1=10000000 £ ic 554018363/564018363
30 October 2001£ nc 682600000/692600000 26/07/01
30 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 October 2001Ad 26/07/01--------- £ si 10000000@1=10000000 £ ic 554018363/564018363
30 October 2001£ nc 682600000/692600000 26/07/01
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 July 2001Ad 28/06/01--------- £ si 25000000@1=25000000 £ ic 529018363/554018363
7 July 2001Nc inc already adjusted 28/06/01
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
7 July 2001Nc inc already adjusted 28/06/01
7 July 2001Ad 28/06/01--------- £ si 25000000@1=25000000 £ ic 529018363/554018363
31 May 2001Return made up to 18/05/01; full list of members
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2001Ad 26/04/01--------- £ si 25000000@1=25000000 £ ic 504018363/529018363
31 May 2001£ nc 632600000/657600000 24/05/01
31 May 2001Return made up to 18/05/01; full list of members
31 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2001Ad 26/04/01--------- £ si 25000000@1=25000000 £ ic 504018363/529018363
31 May 2001£ nc 632600000/657600000 24/05/01
20 March 2001£ nc 627000000/632600000 08/03/01
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 March 2001Ad 08/03/01--------- £ si 5600000@1=5600000 £ ic 498418363/504018363
20 March 2001£ nc 627000000/632600000 08/03/01
20 March 2001Ad 08/03/01--------- £ si 5600000@1=5600000 £ ic 498418363/504018363
26 February 2001Nc inc already adjusted 15/02/01
26 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
26 February 2001Nc inc already adjusted 15/02/01
26 February 2001Ad 15/02/01--------- £ si 27000000@1=27000000 £ ic 471418363/498418363
26 February 2001Ad 15/02/01--------- £ si 27000000@1=27000000 £ ic 471418363/498418363
26 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
13 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
13 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director resigned
28 June 2000Ad 21/06/00--------- £ si 10000000@1=10000000 £ ic 461418363/471418363
28 June 2000Ad 21/06/00--------- £ si 10000000@1=10000000 £ ic 461418363/471418363
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 June 2000Nc inc already adjusted 21/06/00
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 June 2000Nc inc already adjusted 21/06/00
15 June 2000Ad 26/05/00--------- £ si 10000000@1=10000000 £ ic 451418363/461418363
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 June 2000Ad 26/05/00--------- £ si 10000000@1=10000000 £ ic 451418363/461418363
15 June 2000Nc inc already adjusted 26/05/00
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 June 2000Nc inc already adjusted 26/05/00
7 June 2000Full group accounts made up to 31 December 1999
7 June 2000Full group accounts made up to 31 December 1999
5 May 2000Nc inc already adjusted 05/04/00
5 May 2000Nc inc already adjusted 05/04/00
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 April 2000Ad 05/04/00--------- £ si 30000000@1=30000000 £ ic 421418363/451418363
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 April 2000Ad 05/04/00--------- £ si 30000000@1=30000000 £ ic 421418363/451418363
29 March 2000Nc inc already adjusted 22/10/99
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 March 2000Nc inc already adjusted 22/10/99
29 March 2000Nc inc already adjusted 22/02/00
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 March 2000Nc inc already adjusted 22/02/00
29 March 2000Ad 22/02/00--------- £ si 12000000@1=12000000 £ ic 409418363/421418363
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 March 2000Ad 22/10/99--------- £ si 22000000@1=22000000 £ ic 387418363/409418363
29 March 2000Ad 22/02/00--------- £ si 12000000@1=12000000 £ ic 409418363/421418363
29 March 2000Ad 22/10/99--------- £ si 22000000@1=22000000 £ ic 387418363/409418363
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 October 1999Full group accounts made up to 31 December 1998
28 October 1999Full group accounts made up to 31 December 1998
25 August 1999Ad 06/08/99--------- £ si 30000000@1=30000000 £ ic 357418363/387418363
25 August 1999Nc inc already adjusted 31/03/99
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 August 1999Ad 06/08/99--------- £ si 30000000@1=30000000 £ ic 357418363/387418363
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 August 1999Nc inc already adjusted 06/08/99
25 August 1999Nc inc already adjusted 06/08/99
25 August 1999Nc inc already adjusted 31/03/99
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 June 1999Secretary resigned
16 June 1999Secretary resigned
16 June 1999Return made up to 18/05/99; full list of members
16 June 1999Return made up to 18/05/99; full list of members
24 April 1999Ad 31/03/99--------- £ si 31000000@1=31000000 £ ic 326418363/357418363
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 April 1999Ad 31/03/99--------- £ si 31000000@1=31000000 £ ic 326418363/357418363
11 February 1999Secretary resigned
11 February 1999Secretary resigned
11 February 1999New secretary appointed
11 February 1999New secretary appointed
25 January 1999Ad 08/06/98--------- £ si 999@1=999 £ ic 326417364/326418363
25 January 1999Ad 08/06/98--------- £ si 999@1=999 £ ic 326417364/326418363
21 December 1998Director resigned
21 December 1998Director resigned
21 December 1998Director resigned
21 December 1998Director resigned
21 December 1998Director resigned
21 December 1998Director resigned
15 December 1998£ nc 250000000/340000000 01/11/98
15 December 1998Ad 01/11/98--------- £ si 90000000@1=90000000 £ ic 236417364/326417364
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1998£ nc 250000000/340000000 01/11/98
15 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1998Ad 01/11/98--------- £ si 90000000@1=90000000 £ ic 236417364/326417364
8 December 1998New secretary appointed
8 December 1998New secretary appointed
4 December 1998Memorandum and Articles of Association
4 December 1998Memorandum and Articles of Association
30 November 1998Company name changed clear channel U.K. LIMITED\certificate issued on 30/11/98
30 November 1998Company name changed clear channel U.K. LIMITED\certificate issued on 30/11/98
9 October 1998Director resigned
9 October 1998Director resigned
9 October 1998New director appointed
9 October 1998New director appointed
8 October 1998Statement of affairs
8 October 1998Ad 31/08/98--------- £ si 236417363@1=236417363 £ ic 1/236417364
8 October 1998Ad 31/08/98--------- £ si 236417363@1=236417363 £ ic 1/236417364
8 October 1998Statement of affairs
28 September 1998£ nc 1000/250000000 31/08/98
28 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
28 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 September 1998£ nc 1000/250000000 31/08/98
28 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 September 1998New director appointed
10 September 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
21 August 1998Registered office changed on 21/08/98 from: 200 aldersgate street london EC1A 4JJ
21 August 1998Registered office changed on 21/08/98 from: 200 aldersgate street london EC1A 4JJ
18 August 1998New director appointed
18 August 1998New director appointed
18 August 1998New director appointed
18 August 1998New director appointed
15 June 1998New director appointed
15 June 1998New director appointed
15 June 1998Director resigned
15 June 1998New director appointed
15 June 1998New director appointed
15 June 1998New director appointed
15 June 1998Director resigned
15 June 1998Director resigned
15 June 1998Director resigned
15 June 1998New director appointed
11 June 1998Memorandum and Articles of Association
11 June 1998Memorandum and Articles of Association
11 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 June 1998Nc inc already adjusted 08/06/98
11 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98
11 June 1998Nc inc already adjusted 08/06/98
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98
11 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 June 1998Company name changed starnjewell LIMITED\certificate issued on 08/06/98
8 June 1998Company name changed starnjewell LIMITED\certificate issued on 08/06/98
18 May 1998Incorporation
18 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing