About

Registered Number: 00950526
Date of Incorporation: 24/03/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: 33 Golden Square, London, W1F 9JT

 

Clear Channel Uk Ltd was founded on 24 March 1969 and has its registered office in the United Kingdom. Hoo, Byron Kee Chye, Ramage, William, Atkinson, Stephen Paul, Pelekanou, Chris are listed as the directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMAGE, William 17 December 2019 - 1
ATKINSON, Stephen Paul 29 March 2010 01 December 2011 1
PELEKANOU, Chris 04 June 2013 10 April 2020 1
Secretary Name Appointed Resigned Total Appointments
HOO, Byron Kee Chye 20 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 23 April 2020
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 04 October 2017
MR04 - N/A 07 June 2017
CS01 - N/A 10 May 2017
TM01 - Termination of appointment of director 13 March 2017
AP03 - Appointment of secretary 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 19 May 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
SH01 - Return of Allotment of shares 17 January 2014
RESOLUTIONS - N/A 03 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2014
SH19 - Statement of capital 03 January 2014
CAP-SS - N/A 03 January 2014
MR04 - N/A 31 October 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
CH01 - Change of particulars for director 07 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
RESOLUTIONS - N/A 14 August 2009
363a - Annual Return 19 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 April 2009
RESOLUTIONS - N/A 05 November 2008
123 - Notice of increase in nominal capital 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
363a - Annual Return 02 November 2008
363a - Annual Return 02 November 2008
AA - Annual Accounts 09 September 2008
395 - Particulars of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
363a - Annual Return 22 May 2008
395 - Particulars of a mortgage or charge 04 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 July 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 12 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
RESOLUTIONS - N/A 10 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 17 June 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 21 May 2004
RESOLUTIONS - N/A 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
287 - Change in situation or address of Registered Office 09 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 20 May 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
RESOLUTIONS - N/A 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2003
123 - Notice of increase in nominal capital 03 February 2003
MISC - Miscellaneous document 03 February 2003
MISC - Miscellaneous document 03 February 2003
395 - Particulars of a mortgage or charge 24 January 2003
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
363s - Annual Return 13 May 2002
CERTNM - Change of name certificate 11 January 2002
SA - Shares agreement 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
AA - Annual Accounts 31 October 2001
RESOLUTIONS - N/A 21 September 2001
RESOLUTIONS - N/A 21 September 2001
123 - Notice of increase in nominal capital 21 September 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 02 February 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 14 June 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AUD - Auditor's letter of resignation 13 August 1998
363a - Annual Return 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 07 July 1998
AA - Annual Accounts 13 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288b - Notice of resignation of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 27 April 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
CERTNM - Change of name certificate 23 October 1996
AA - Annual Accounts 04 July 1996
288 - N/A 19 June 1996
363s - Annual Return 08 June 1996
288 - N/A 14 May 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 08 June 1995
PRE95M - N/A 01 January 1995
288 - N/A 28 June 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 06 June 1994
288 - N/A 07 September 1993
AA - Annual Accounts 14 July 1993
288 - N/A 15 June 1993
363s - Annual Return 27 May 1993
288 - N/A 22 June 1992
AA - Annual Accounts 02 June 1992
363s - Annual Return 02 June 1992
288 - N/A 08 July 1991
AA - Annual Accounts 04 July 1991
363b - Annual Return 16 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
287 - Change in situation or address of Registered Office 21 November 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1988
RESOLUTIONS - N/A 06 December 1988
RESOLUTIONS - N/A 06 December 1988
PUC 2 - N/A 06 December 1988
123 - Notice of increase in nominal capital 06 December 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 1988
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1988
RESOLUTIONS - N/A 11 August 1987
RESOLUTIONS - N/A 11 August 1987
288 - N/A 29 July 1987
MISC - Miscellaneous document 21 July 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
395 - Particulars of a mortgage or charge 03 April 1987
288 - N/A 13 September 1986
AA - Annual Accounts 02 July 1986
363 - Annual Return 02 July 1986
MEM/ARTS - N/A 07 April 1977
MISC - Miscellaneous document 24 March 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

A security agreement 30 July 2008 Fully Satisfied

N/A

Deed of charge over credit balances 28 March 2008 Fully Satisfied

N/A

Rent deposit deed 21 January 2003 Fully Satisfied

N/A

Mortgage debenture 03 April 1987 Fully Satisfied

N/A

Mortgage debenture 26 June 1985 Fully Satisfied

N/A

Collateral debenture 26 June 1985 Fully Satisfied

N/A

Guarantee & debenture 26 June 1985 Fully Satisfied

N/A

Guarantee & debenture 26 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.