Active
Company Information for CLEAR CHANNEL NI LIMITED
UNIT 2 ASHBANK, CHANNEL COMMERCIAL PARK, QUEENS ROAD, BELFAST, BT3 9DT,
|
Company Registration Number
NI019690
Private Limited Company
Active |
Company Name | |
---|---|
CLEAR CHANNEL NI LIMITED | |
Legal Registered Office | |
UNIT 2 ASHBANK CHANNEL COMMERCIAL PARK QUEENS ROAD BELFAST BT3 9DT Other companies in BT3 | |
Company Number | NI019690 | |
---|---|---|
Company ID Number | NI019690 | |
Date formed | 1986-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 17:29:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK WYSE |
||
TERRY BUCKLEY |
||
JUSTIN MALCOLM BRIAN COCHRANE |
||
DECLAN O'CARROLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MARY BROWNE |
Company Secretary | ||
JOHN MARY BROWNE |
Director | ||
JONATHAN DAVID BEVAN |
Director | ||
COLINE LUCILLE MCCONVILLE |
Director | ||
TIMOTHY JOHN MAUNDER |
Director | ||
MICHAEL TENNENT JAMES |
Director | ||
CHARLES V SLEVIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NWP STREET LIMITED | Director | 2015-12-11 | CURRENT | 2002-04-10 | Active | |
ROUTE RESEARCH LIMITED | Director | 2015-03-19 | CURRENT | 1996-05-21 | Active | |
STORM OUTDOOR LIMITED | Director | 2013-04-08 | CURRENT | 2012-11-16 | Liquidation | |
VISION MEDIA GROUP UK LIMITED | Director | 2012-04-03 | CURRENT | 2009-05-26 | Active | |
PREMIUM HOLDINGS LIMITED | Director | 2011-02-16 | CURRENT | 2005-03-17 | Dissolved 2017-08-24 | |
TEAMRELAY LIMITED | Director | 2011-02-16 | CURRENT | 1990-09-25 | Dissolved 2017-08-24 | |
TRACEMOTION LIMITED | Director | 2011-02-16 | CURRENT | 1996-10-25 | Dissolved 2017-08-24 | |
CLEAR CHANNEL BANNERS LIMITED | Director | 2011-02-16 | CURRENT | 2003-03-28 | Liquidation | |
CLEAR CHANNEL UK (ONE) LIMITED | Director | 2011-02-16 | CURRENT | 1979-08-01 | Liquidation | |
F M MEDIA LIMITED | Director | 2011-02-16 | CURRENT | 2001-01-18 | Liquidation | |
POSTERMOBILE ADVERTISING LIMITED | Director | 2011-02-16 | CURRENT | 1992-03-13 | Liquidation | |
ROCKBOX LIMITED | Director | 2011-02-16 | CURRENT | 1995-11-10 | Liquidation | |
SITES INTERNATIONAL LIMITED | Director | 2011-02-16 | CURRENT | 1997-09-12 | Liquidation | |
TRAINER ADVERTISING LIMITED | Director | 2011-02-16 | CURRENT | 1978-06-22 | Liquidation | |
BARRETT, PETRIE, SUTCLIFFE LIMITED | Director | 2011-02-16 | CURRENT | 1984-04-30 | Liquidation | |
ALLIED OUTDOOR ADVERTISING LIMITED | Director | 2011-02-16 | CURRENT | 1988-11-15 | Liquidation | |
ARCADIA COOPER PROPERTIES LIMITED | Director | 2011-02-16 | CURRENT | 1989-09-29 | Liquidation | |
KMS ADVERTISING LIMITED | Director | 2011-02-16 | CURRENT | 1995-02-15 | Liquidation | |
CLEAR CHANNEL (SOUTH WEST) LIMITED | Director | 2011-02-16 | CURRENT | 1995-03-07 | Liquidation | |
GROSVENOR ADVERTISING LIMITED | Director | 2011-02-16 | CURRENT | 1995-11-27 | Liquidation | |
FOXMARK (UK) LIMITED | Director | 2011-02-16 | CURRENT | 1995-11-23 | Liquidation | |
BARRETT PETRIE SUTCLIFFE LONDON LIMITED | Director | 2011-02-16 | CURRENT | 1997-03-25 | Liquidation | |
CLEAR CHANNEL UK (TWO) LIMITED | Director | 2011-02-16 | CURRENT | 2001-02-16 | Liquidation | |
CLEAR CHANNEL (CENTRAL) LIMITED | Director | 2011-02-16 | CURRENT | 1999-07-19 | Liquidation | |
VISION POSTERS LIMITED | Director | 2011-02-16 | CURRENT | 1990-07-30 | Liquidation | |
REGENTFILE LIMITED | Director | 2011-02-16 | CURRENT | 1989-04-26 | Liquidation | |
MULTIMARK LIMITED | Director | 2011-02-16 | CURRENT | 1972-02-16 | Liquidation | |
POSTERMOBILE LIMITED | Director | 2011-02-16 | CURRENT | 1986-10-03 | Liquidation | |
TORPIX LIMITED | Director | 2011-02-16 | CURRENT | 1989-01-20 | Liquidation | |
SIGNWAYS LIMITED | Director | 2011-02-16 | CURRENT | 1979-05-21 | Liquidation | |
PARKIN ADVERTISING LIMITED | Director | 2011-02-16 | CURRENT | 1976-05-18 | Liquidation | |
MAURICE STAM LIMITED | Director | 2011-02-16 | CURRENT | 1980-06-12 | Liquidation | |
KILDOON PROPERTY COMPANY LIMITED(THE) | Director | 2011-02-16 | CURRENT | 1954-10-12 | Active | |
TOWN & CITY POSTERS ADVERTISING LIMITED | Director | 2011-02-16 | CURRENT | 1982-03-26 | Liquidation | |
CLEAR CHANNEL (NORTH WEST) LIMITED | Director | 2011-02-16 | CURRENT | 1956-01-02 | Liquidation | |
CLEAR CHANNEL (MIDLANDS) LIMITED | Director | 2011-02-16 | CURRENT | 1979-09-13 | Liquidation | |
CLEAR CHANNEL UK LIMITED | Director | 2011-02-16 | CURRENT | 1969-03-24 | Active | |
C.F.D. BILLBOARDS LIMITED | Director | 2011-02-16 | CURRENT | 1977-09-13 | Liquidation | |
PREMIUM OUTDOOR LIMITED | Director | 2011-02-16 | CURRENT | 1999-08-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR DECLAN O'CARROLL | ||
DIRECTOR APPOINTED MR ADAM PAUL RAYMOND TOW | ||
DIRECTOR APPOINTED MS SARAH-JANE TOLIA | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DECLAN O'CARROLL | |
AP01 | DIRECTOR APPOINTED DECLAN O'CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of John Mary Browne on 2016-05-30 | |
AP03 | Appointment of Patrick Wyse as company secretary on 2016-05-30 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR. JUSTIN MALCOLM BRIAN COCHRANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BEVAN | |
LATEST SOC | 26/05/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan David Bevan on 2014-01-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY BUCKLEY / 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BEVAN / 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARY BROWNE / 30/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
371S(NI) | 30/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 30/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 30/04/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 30/04/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 30/04/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/04/04 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 30/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 30/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
371S(NI) | 30/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 30/04/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/04/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/04/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 30/04/97 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 07/05/96 ANNUAL RETURN SHUTTLE | |
Statement of nominal cap | ||
Decln complnce reg new co |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAR CHANNEL NI LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CLEAR CHANNEL NI LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |