Advanced company searchLink opens in new window

CLEAR CHANNEL BANNERS LIMITED

Company number 04715228

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
11 May 2022 AD01 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 11 May 2022
30 Oct 2021 AD02 Register inspection address has been changed to 33 Golden Square London W1F 9JT
05 Oct 2021 AD01 Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St. Katharines Way London E1W 1DD on 5 October 2021
05 Oct 2021 LIQ01 Declaration of solvency
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
05 Mar 2021 PSC02 Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021
05 Mar 2021 PSC07 Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
06 May 2020 AP01 Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020
06 May 2020 TM01 Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
24 Jan 2017 AP01 Appointment of Mr Byron Kee Chye Hoo as a director on 20 January 2017
24 Jan 2017 TM01 Termination of appointment of Nicholas James Andrews as a director on 20 January 2017
24 Jan 2017 TM02 Termination of appointment of Nick Andrews as a secretary on 20 January 2017