Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CLEAR CHANNEL NI LIMITED
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 Overview

About Clear Channel Ni Ltd
CLEAR CHANNEL NI LIMITED was founded on 1986-07-23 and has its registered office in Queens Road. The organisation's status is listed as "Active". Clear Channel Ni Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLEAR CHANNEL NI LIMITED
 
Legal Registered Office
UNIT 2 ASHBANK
CHANNEL COMMERCIAL PARK
QUEENS ROAD
BELFAST
BT3 9DT
Other companies in BT3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR CHANNEL NI LIMITED
Is this data useful to you?
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.

Company Officers of CLEAR CHANNEL NI LIMITED

Current Directors
Officer Role Date Appointed
PATRICK WYSE
Company Secretary 2016-05-30
TERRY BUCKLEY
Director 1986-07-23
JUSTIN MALCOLM BRIAN COCHRANE
Director 2014-07-14
DECLAN O'CARROLL
Director 2016-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARY BROWNE
Company Secretary 1986-07-23 2016-05-30
JOHN MARY BROWNE
Director 1986-07-23 2016-05-30
JONATHAN DAVID BEVAN
Director 2005-12-15 2014-07-14
COLINE LUCILLE MCCONVILLE
Director 2005-12-15 2006-10-08
TIMOTHY JOHN MAUNDER
Director 1998-12-21 2005-12-15
MICHAEL TENNENT JAMES
Director 1986-07-23 2004-04-14
CHARLES V SLEVIN
Director 1986-07-23 2001-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN MALCOLM BRIAN COCHRANE NWP STREET LIMITED Director 2015-12-11 CURRENT 2002-04-10 Active
JUSTIN MALCOLM BRIAN COCHRANE ROUTE RESEARCH LIMITED Director 2015-03-19 CURRENT 1996-05-21 Active
JUSTIN MALCOLM BRIAN COCHRANE STORM OUTDOOR LIMITED Director 2013-04-08 CURRENT 2012-11-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION MEDIA GROUP UK LIMITED Director 2012-04-03 CURRENT 2009-05-26 Active
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM HOLDINGS LIMITED Director 2011-02-16 CURRENT 2005-03-17 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TEAMRELAY LIMITED Director 2011-02-16 CURRENT 1990-09-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TRACEMOTION LIMITED Director 2011-02-16 CURRENT 1996-10-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL BANNERS LIMITED Director 2011-02-16 CURRENT 2003-03-28 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (ONE) LIMITED Director 2011-02-16 CURRENT 1979-08-01 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE F M MEDIA LIMITED Director 2011-02-16 CURRENT 2001-01-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE ADVERTISING LIMITED Director 2011-02-16 CURRENT 1992-03-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ROCKBOX LIMITED Director 2011-02-16 CURRENT 1995-11-10 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SITES INTERNATIONAL LIMITED Director 2011-02-16 CURRENT 1997-09-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TRAINER ADVERTISING LIMITED Director 2011-02-16 CURRENT 1978-06-22 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2011-02-16 CURRENT 1984-04-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ALLIED OUTDOOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1988-11-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ARCADIA COOPER PROPERTIES LIMITED Director 2011-02-16 CURRENT 1989-09-29 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KMS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-02-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2011-02-16 CURRENT 1995-03-07 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE GROSVENOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-11-27 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE FOXMARK (UK) LIMITED Director 2011-02-16 CURRENT 1995-11-23 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2011-02-16 CURRENT 1997-03-25 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (TWO) LIMITED Director 2011-02-16 CURRENT 2001-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (CENTRAL) LIMITED Director 2011-02-16 CURRENT 1999-07-19 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION POSTERS LIMITED Director 2011-02-16 CURRENT 1990-07-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE REGENTFILE LIMITED Director 2011-02-16 CURRENT 1989-04-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MULTIMARK LIMITED Director 2011-02-16 CURRENT 1972-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE LIMITED Director 2011-02-16 CURRENT 1986-10-03 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TORPIX LIMITED Director 2011-02-16 CURRENT 1989-01-20 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SIGNWAYS LIMITED Director 2011-02-16 CURRENT 1979-05-21 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PARKIN ADVERTISING LIMITED Director 2011-02-16 CURRENT 1976-05-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MAURICE STAM LIMITED Director 2011-02-16 CURRENT 1980-06-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KILDOON PROPERTY COMPANY LIMITED(THE) Director 2011-02-16 CURRENT 1954-10-12 Active
JUSTIN MALCOLM BRIAN COCHRANE TOWN & CITY POSTERS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1982-03-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (NORTH WEST) LIMITED Director 2011-02-16 CURRENT 1956-01-02 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (MIDLANDS) LIMITED Director 2011-02-16 CURRENT 1979-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK LIMITED Director 2011-02-16 CURRENT 1969-03-24 Active
JUSTIN MALCOLM BRIAN COCHRANE C.F.D. BILLBOARDS LIMITED Director 2011-02-16 CURRENT 1977-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM OUTDOOR LIMITED Director 2011-02-16 CURRENT 1999-08-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29APPOINTMENT TERMINATED, DIRECTOR DECLAN O'CARROLL
2023-09-29DIRECTOR APPOINTED MR ADAM PAUL RAYMOND TOW
2023-09-29DIRECTOR APPOINTED MS SARAH-JANE TOLIA
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 300000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED DECLAN O'CARROLL
2017-02-09AP01DIRECTOR APPOINTED DECLAN O'CARROLL
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNE
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-02TM02Termination of appointment of John Mary Browne on 2016-05-30
2016-11-02AP03Appointment of Patrick Wyse as company secretary on 2016-05-30
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 300000
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 300000
2015-05-19AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14AP01DIRECTOR APPOINTED MR. JUSTIN MALCOLM BRIAN COCHRANE
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BEVAN
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 300000
2014-05-26AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-15CH01Director's details changed for Jonathan David Bevan on 2014-01-15
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY BUCKLEY / 30/04/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BEVAN / 30/04/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARY BROWNE / 30/04/2013
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0130/04/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0130/04/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AR0130/04/10 FULL LIST
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18371S(NI)30/04/09 ANNUAL RETURN SHUTTLE
2008-11-12AC(NI)31/12/07 ANNUAL ACCTS
2008-05-21371S(NI)30/04/08 ANNUAL RETURN SHUTTLE
2008-02-29AC(NI)31/12/06 ANNUAL ACCTS
2007-05-08371S(NI)30/04/07 ANNUAL RETURN SHUTTLE
2007-02-22296(NI)CHANGE OF DIRS/SEC
2006-12-07AC(NI)31/12/05 ANNUAL ACCTS
2006-06-30371S(NI)30/04/06 ANNUAL RETURN SHUTTLE
2006-05-08296(NI)CHANGE OF DIRS/SEC
2006-05-08296(NI)CHANGE OF DIRS/SEC
2005-11-18AC(NI)31/12/04 ANNUAL ACCTS
2005-05-05371S(NI)30/04/05 ANNUAL RETURN SHUTTLE
2004-10-20AC(NI)31/12/03 ANNUAL ACCTS
2004-09-11296(NI)CHANGE OF DIRS/SEC
2004-06-15371S(NI)30/04/04 ANNUAL RETURN SHUTTLE
2004-04-30295(NI)CHANGE IN SIT REG ADD
2004-01-07AC(NI)31/12/02 ANNUAL ACCTS
2003-11-04252(NI)NOTICE OF INTS OUTSIDE UK
2003-04-28371S(NI)30/04/03 ANNUAL RETURN SHUTTLE
2002-11-12AC(NI)31/12/01 ANNUAL ACCTS
2002-06-20371S(NI)30/04/02 ANNUAL RETURN SHUTTLE
2002-01-27AC(NI)31/12/00 ANNUAL ACCTS
2001-12-19295(NI)CHANGE IN SIT REG ADD
2001-12-16UDM+A(NI)UPDATED MEM AND ARTS
2001-11-30296(NI)CHANGE OF DIRS/SEC
2001-11-29CNRES(NI)RESOLUTION TO CHANGE NAME
2001-11-29CNRES(NI)RESOLUTION TO CHANGE NAME
2001-06-13371S(NI)30/04/01 ANNUAL RETURN SHUTTLE
2001-01-20AC(NI)31/12/99 ANNUAL ACCTS
2000-08-29371S(NI)30/04/00 ANNUAL RETURN SHUTTLE
2000-04-07371S(NI)30/04/99 ANNUAL RETURN SHUTTLE
2000-04-07371S(NI)30/04/98 ANNUAL RETURN SHUTTLE
1999-12-03AC(NI)31/12/98 ANNUAL ACCTS
1999-01-09296(NI)CHANGE OF DIRS/SEC
1998-05-07AC(NI)31/12/97 ANNUAL ACCTS
1998-04-01G98-2(NI)RETURN OF ALLOT OF SHARES
1998-03-26371S(NI)30/04/97 ANNUAL RETURN SHUTTLE
1998-02-05296(NI)CHANGE OF DIRS/SEC
1997-10-17AC(NI)31/12/96 ANNUAL ACCTS
1997-02-05RES(NI)SPECIAL/EXTRA RESOLUTION
1997-02-05133(NI)NOT OF INCR IN NOM CAP
1996-11-28CNRES(NI)RESOLUTION TO CHANGE NAME
1996-10-08AC(NI)31/12/95 ANNUAL ACCTS
1996-06-06371S(NI)07/05/96 ANNUAL RETURN SHUTTLE
1986-07-23Statement of nominal cap
1986-07-23Decln complnce reg new co
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CLEAR CHANNEL NI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAR CHANNEL NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLEAR CHANNEL NI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of CLEAR CHANNEL NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR CHANNEL NI LIMITED
Trademarks
We have not found any records of CLEAR CHANNEL NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR CHANNEL NI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CLEAR CHANNEL NI LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CLEAR CHANNEL NI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR CHANNEL NI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAR CHANNEL NI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.