Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAR CHANNEL INTERNATIONAL LIMITED
Company Information for

CLEAR CHANNEL INTERNATIONAL LIMITED

33 GOLDEN SQUARE, LONDON, W1F 9JT,
Company Registration Number
00309019
Private Limited Company
Active

Company Overview

About Clear Channel International Ltd
CLEAR CHANNEL INTERNATIONAL LIMITED was founded on 1936-01-06 and has its registered office in . The organisation's status is listed as "Active". Clear Channel International 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 INTERNATIONAL LIMITED
 
Legal Registered Office
33 GOLDEN SQUARE
LONDON
W1F 9JT
Other companies in W1F
 
Previous Names
CLEAR CHANNEL OUTDOOR LIMITED08/09/2010
CLEAR CHANNEL INTERNATIONAL LIMITED02/11/2005
Filing Information
Company Number 00309019
Company ID Number 00309019
Date formed 1936-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB238940244  
Last Datalog update: 2024-03-07 00:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR CHANNEL INTERNATIONAL 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.
Companies with same name CLEAR CHANNEL INTERNATIONAL LIMITED
The following companies were found which have the same name as CLEAR CHANNEL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEAR CHANNEL INTERNATIONAL HOLDINGS BV Singapore Active Company formed on the 2008-10-09

Company Officers of CLEAR CHANNEL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ADAM TOW
Company Secretary 2012-10-31
SCOTT THOMAS BICK
Director 2014-01-29
CHRISTOPHER WILLIAM ECCLESHARE
Director 2015-03-10
CORMAC BERNARD O'SHEA
Director 2014-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PETER DEARDEN
Director 2014-07-14 2016-07-22
JONATHAN DAVID BEVAN
Director 2002-08-14 2014-07-14
CHRISTOPER WILLIAM ECCLESHARE
Director 2009-09-14 2014-01-29
DIRK GUSTAV ELLER
Director 2011-02-10 2014-01-20
CASSANDRA PAULINE CAREY
Company Secretary 2011-06-01 2012-10-31
JUSTIN MALCOLM BRIAN COCHRANE
Company Secretary 2006-01-03 2011-06-01
JUSTIN MALCOLM BRIAN COCHRANE
Director 2006-10-08 2011-02-10
PAUL JOSEPH MEYER
Director 2005-06-15 2009-09-14
ROGER GEORGE PARRY
Director 1995-10-11 2007-11-06
JACQUES MACHUROT
Director 2003-07-01 2006-12-31
COLINE LUCILLE MCCONVILLE
Director 1998-09-28 2006-10-08
SELINA HOLLIDAY EMENY
Company Secretary 2003-10-27 2006-01-03
TIMOTHY JOHN MAUNDER
Director 1998-09-28 2005-12-15
TIMOTHY JOHN MAUNDER
Company Secretary 1999-02-01 2003-10-27
PIERRE LASISZ
Director 1999-10-11 2003-04-09
CHARLES VINCENT SLEVIN
Director 1991-05-09 2001-09-18
DAVID HENRY MAXWELL OLIVER
Director 2000-06-12 2000-06-27
JOHN GRAEME DAVIES
Company Secretary 1997-05-22 1999-01-31
JOHN BULLOCK
Director 1997-01-01 1998-11-26
KAREN JANE GUERRA
Director 1997-01-01 1998-11-26
JOHN FOSTER BRAY HUNTER
Director 1994-04-01 1998-11-26
FRANCIS WILLIAM KNIGHT
Director 1996-04-25 1998-11-26
BRIAN PHIPPS TURNBULL
Director 1991-05-09 1998-09-28
PETER ARNOLD HALL
Company Secretary 1991-05-09 1997-05-22
PETER ARNOLD HALL
Director 1991-05-09 1997-05-22
PETER STEWART BARON LANE OF HORSELL
Director 1991-05-09 1997-04-24
PETER HUMPHREYS KENT
Director 1991-05-09 1997-04-24
RUSSELL WILLIAM GORE-ANDREWS
Director 1991-05-09 1996-04-25
EDMUND RICHARD HARRY PEARS
Director 1993-09-01 1994-06-24
CHRISTOPHER REGINALD PETER BERRY
Director 1994-06-06 1994-06-06
RICHARD GRAEME DAGLISH
Director 1991-05-09 1993-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT THOMAS BICK CLEAR CHANNEL OVERSEAS LIMITED Director 2014-01-29 CURRENT 1979-08-03 Active
SCOTT THOMAS BICK CLEAR CHANNEL HOLDINGS LIMITED Director 2014-01-29 CURRENT 1998-05-18 Active
CHRISTOPHER WILLIAM ECCLESHARE CLEAR CHANNEL OVERSEAS LIMITED Director 2016-09-12 CURRENT 1979-08-03 Active
CHRISTOPHER WILLIAM ECCLESHARE CLEAR CHANNEL HOLDINGS LIMITED Director 2016-09-12 CURRENT 1998-05-18 Active
CHRISTOPHER WILLIAM ECCLESHARE CENTAUR MEDIA PLC Director 2016-07-01 CURRENT 2003-10-30 Active
CORMAC BERNARD O'SHEA CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) Director 2014-07-14 CURRENT 1958-01-14 Liquidation
CORMAC BERNARD O'SHEA CLEAR CHANNEL UK LIMITED Director 2014-02-12 CURRENT 1969-03-24 Active
CORMAC BERNARD O'SHEA CLEAR CHANNEL OVERSEAS LIMITED Director 2014-01-20 CURRENT 1979-08-03 Active
CORMAC BERNARD O'SHEA CLEAR CHANNEL HOLDINGS LIMITED Director 2014-01-20 CURRENT 1998-05-18 Active

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
2024-02-0831/01/24 STATEMENT OF CAPITAL GBP 389440908
2024-02-08SH0131/01/24 STATEMENT OF CAPITAL GBP 389440908
2024-01-16AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM ECCLESHARE
2022-02-02DIRECTOR APPOINTED MRS SARAH TOLIA
2022-02-02AP01DIRECTOR APPOINTED MRS SARAH TOLIA
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM ECCLESHARE
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-02-10SH0125/01/21 STATEMENT OF CAPITAL GBP 389440906
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08AP01DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCHRANE
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER SAUNTER
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003090190009
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 003090190009
2020-06-17CH01Director's details changed for Mr Michael Peter Saunter on 2018-10-12
2020-06-17CH01Director's details changed for Mr Michael Peter Saunter on 2018-10-12
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003090190007
2019-02-06AP01DIRECTOR APPOINTED MR ADAM PAUL RAYMOND TOW
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT THOMAS BICK
2018-11-06AP01DIRECTOR APPOINTED MR MICHAEL PETER SAUNTER
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC BERNARD O'SHEA
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003090190008
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 350699210
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04CH01Director's details changed for Mr Christopher William Eccleshare on 2016-10-03
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER DEARDEN
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 350699210
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 350699210
2016-05-20AR0109/05/16 FULL LIST
2016-05-20AR0109/05/16 FULL LIST
2015-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 003090190007
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 350699210
2015-05-22AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ECCLESHARE
2015-01-06DISS40Compulsory strike-off action has been discontinued
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-25AP01DIRECTOR APPOINTED MR MATTHEW PETER DEARDEN
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BEVAN
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 350699210
2014-05-30AR0109/05/14 FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR SCOTT THOMAS BICK
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPER ECCLESHARE
2014-01-29AP01DIRECTOR APPOINTED MR CORMAC BERNARD O'SHEA
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DIRK ELLER
2013-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0109/05/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY CASSANDRA CAREY
2012-10-31AP03SECRETARY APPOINTED MR ADAM TOW
2012-05-29AR0109/05/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0109/05/11 FULL LIST
2011-06-06AP03SECRETARY APPOINTED MRS CASSANDRA PAULINE CAREY
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN COCHRANE
2011-02-14AP01DIRECTOR APPOINTED MR DIRK GUSTAV ELLER
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN COCHRANE
2011-01-07RES13SHARES ISSUED / DIRECTOR AUTHORISATION 20/12/2010
2011-01-07SH0120/12/10 STATEMENT OF CAPITAL GBP 350699210
2010-09-08RES15CHANGE OF NAME 30/07/2010
2010-09-08CERTNMCOMPANY NAME CHANGED CLEAR CHANNEL OUTDOOR LIMITED CERTIFICATE ISSUED ON 08/09/10
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0109/05/10 NO CHANGES
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPER WILLIAM ECCLESHARE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MALCOLM BRIAN COCHRANE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BEVAN / 01/10/2009
2009-09-23288aDIRECTOR APPOINTED MR. CHRISTOPER WILLIAM ECCLESHARE
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL MEYER
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN COCHRANE / 04/04/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-08-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-19288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16353LOCATION OF REGISTER OF MEMBERS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT
2007-05-16363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-16190LOCATION OF DEBENTURE REGISTER
2007-01-09288bDIRECTOR RESIGNED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2006-06-08363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-04288bDIRECTOR RESIGNED
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-30288bSECRETARY RESIGNED
2005-11-02CERTNMCOMPANY NAME CHANGED CLEAR CHANNEL INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 02/11/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-12288cDIRECTOR'S PARTICULARS CHANGED
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-05-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05288aNEW DIRECTOR APPOINTED
2004-03-02288cDIRECTOR'S PARTICULARS CHANGED
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 INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2008-07-30 Satisfied CITIBANK N.A. (THE ADMINISTRATIVE AGENT)
MORTGAGE DEBENTURE 1987-03-13 Satisfied NATWEST INVESTMENT BANK LIMITED
GUARANTEE & DEBENTURE 1985-06-26 Satisfied THE BANK OF NOVA SCOTIA
GUARANTEE & DEBENTURE 1985-06-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-06-26 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE DEBENTURE 1985-06-26 Satisfied COUNTY BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR CHANNEL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CLEAR CHANNEL INTERNATIONAL LIMITED owns 1 domain names.

adshel.co.uk  

Trademarks

Trademark applications by CLEAR CHANNEL INTERNATIONAL LIMITED

CLEAR CHANNEL INTERNATIONAL LIMITED is the Original Applicant for the trademark WHERE BRANDS MEET PEOPLE ™ (86174065) through the USPTO on the 2014-01-24
Advertising; provision of advertising space, time and media; out-of-home advertising services, namely, rental of advertising space and preparing and placing of advertisements for others; hire of advertising boards, aids, billboards, equipment, hoardings and materials; advertising, marketing and promotional services; market research and analysis; dissemination of advertising matter; electronic billboard advertising; advertising by mail order; compilation of information into computer databases; public relations; publication of publicity texts; sales promotion; distribution of advertising, marketing and promotional material, including samples; preparation and production of advertising matter; radio advertising; television advertising; production and distribution of radio and television commercials; business management; business administration; office functions; advertising via electronic media and specifically the internet; production of television and radio advertisements; provision of business information; information relating to all the foregoing provided via telephone, mobile telephone, on-line from a computer database or the internet; consultancy, advisory and information services relating to the foregoing
Income
Government Income

Government spend with CLEAR CHANNEL INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2010-12-08 GBP £1,100
Middlesbrough Borough Council 2010-11-09 GBP £560
Norwich City Council 2010-10-05 GBP £900
Preston City Council 2010-08-04 GBP £1,000
Preston City Council 2010-06-16 GBP £680

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLEAR CHANNEL INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by CLEAR CHANNEL INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2018-12-0094056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-11-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-11-0094056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2018-11-0094056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-10-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-08-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-08-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-06-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-06-0094054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2018-06-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-06-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-04-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-04-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-01-0085177000
2018-01-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-01-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2018-01-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2017-04-0085409900Parts of thermionic, cold cathode or photo cathode valves and tubes, n.e.s. (excl. parts of cathode ray tubes)
2017-04-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2017-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-11-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2016-11-0070031210Cast glass and rolled glass, optical, in non-wired sheets, coloured throughout the mass "body tinted", opacified, flashed or having an absorbent, reflecting or non-reflecting layer, but not otherwise worked
2016-11-0085286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine
2016-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-08-0085414010Light-emitting diodes, incl. laser diodes
2016-07-0094059200Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s.
2016-06-0094060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2016-05-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-05-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-04-0094054039Electric lamps and lighting fittings, of plastics, n.e.s.
2016-04-0094056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2016-03-0070200080Articles of glass, n.e.s.
2016-02-0084
2016-02-0094060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2016-01-0094060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2015-11-0094054039Electric lamps and lighting fittings, of plastics, n.e.s.
2015-09-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2015-09-0085285931Colour LCD monitors, not incorporating television reception apparatus, able to display signals from automatic data-processing machines with an acceptable level of functionality (excl. those of a kind solely or principally used in an automatic data-processing system of heading 8471)
2015-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0185284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2015-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0085284100Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2014-10-0185312040Indicator panels with matrix liquid crystal devices "LCD", active (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-09-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2014-08-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2014-07-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-07-0194054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2014-06-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2014-01-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2013-12-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2013-12-0194056080Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics
2013-08-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...
2013-08-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAR CHANNEL INTERNATIONAL 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 INTERNATIONAL LIMITED any grants or awards.
Ownership
    • CLEAR CHANNEL COMMUNICATIONS INC : Ultimate parent company : US
      • Adshel Ltd
      • Adshel Ltd.
      • Adshel NI Ltd
      • Adshel NI Ltd.
      • Allied Outdoor Advertising Ltd
      • Allied Outdoor Advertising Ltd.
      • Arcadia Cooper Properties Ltd
      • Arcadia Cooper Properties Ltd.
      • Barnett & Son Ltd
      • Barnett And Son Ltd
      • Barnett And Son Ltd.
      • BPS London Ltd
      • BPS London Ltd.
      • BPS Ltd
      • BPS Ltd.
      • C.F.D. Billboards Ltd
      • C.F.D. Billboards Ltd.
      • City Lights Ltd
      • City Lights Ltd.
      • Clear Channel Banners Limited
      • Clear Channel Banners Ltd
      • Clear Channel (Central) Ltd
      • Clear Channel Holdings Ltd
      • Clear Channel Holdings, Ltd
      • Clear Channel Holdings, Ltd.
      • Clear Channel (Midlands) Ltd
      • Clear Channel NI Ltd
      • Clear Channel NI Ltd.
      • Clear Channel (Northwest) Ltd
      • Clear Channel Outdoor Limited
      • Clear Channel Outdoor Ltd
      • Clear Channel Overseas Ltd
      • Clear Channel Overseas Ltd.
      • Clear Channel Scotland Ltd
      • Clear Channel Solutions Ltd
      • Clear Channel Solutions Ltd.
      • Clear Channel Southwest Ltd
      • Clear Channel UK Ltd
      • Epiclove Ltd
      • Epiclove Ltd.
      • Foxmark UK Ltd
      • Foxmark UK Ltd.
      • Grosvenor Advertising Ltd
      • Grosvenor Advertising Ltd.
      • Kms Advertising Ltd
      • Kms Advertising Ltd.
      • Maurice Stam Ltd
      • Mof Adshel Ltd
      • Mof Adshel Ltd.
      • More Communications Ltd
      • More Communications Ltd.
      • More Media Ltd
      • More Media Ltd.
      • More O'Ferrall Ltd
      • More O'Ferrall Ltd.
      • More OFerrall Ltd
      • Morebus Ltd
      • Morebus Ltd.
      • Multimark Ltd
      • Multimark Ltd.
      • Parkin Advertising Ltd
      • Parkin Advertising Ltd.
      • Postermobile Advertising Ltd
      • Postermobile Advertising Ltd.
      • Postermobile PLC
      • Premium Holdings Ltd
      • Premium Outdoor Ltd
      • Regentfile Ltd
      • Regentfile Ltd.
      • Rockbox Ltd
      • Rockbox Ltd.
      • Signways Ltd
      • Signways Ltd.
      • Sites International Ltd
      • Sites International Ltd.
      • Taxi Media Holdings Ltd
      • Taxi Media Holdings Ltd.
      • Taxi Media Ltd
      • Taxi Media Ltd.
      • Team Relay Ltd
      • Team Relay Ltd.
      • Canton Property Co Ltd
      • The Canton Property Co. Ltd.
      • Kildoon Property Co Ltd
      • The Kildoon Property Co. Ltd.
      • Torpix Ltd
      • Torpix Ltd.
      • Town & City Posters Advertising. Ltd
      • Town & City Posters Advertising. Ltd.
      • Tracemotion Ltd
      • Tracemotion Ltd.
      • Trainer Advertising Ltd
      • Trainer Advertising Ltd.
      • Vision Posters Ltd
      • Vision Posters Ltd.
      • Radio Computing Services (UK) Ltd
      • Clear Channel Banners
      • Clear Channel International Limited
      • Clear Channel International Ltd
      • Clear Channel International, Ltd
      • Clear Channel International, Ltd.
      • Clear Channel Outdoor
      • Clear Channel Solutions
      • Foxmark
      • More O'Ferral Ltd
      • More O'Ferral Ltd.
      • More OFerral Ltd
      • Parkin Advertising
      • Postermobile PLC.
      • Score Ltd
      • Score Ltd.
      • Score Outdoor (Midlands)
      • Score Outdoor (N. West) Ltd
      • Score Outdoor (N. West) Ltd.
      • Score Outdoor (S. West)
      • Score Outdoor (Scotland) Ltd
      • Sites International
      • Team Relay
      • Trainer Advertising
      • Van Wagner Europe Holdings Ltd
      • Van Wagner Europe Holdings Ltd.
      • Van Wagner UK Ltd
      • Van Wagner UK Ltd.
      • Vision Posters
    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.