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

CLEAR CHANNEL UK (THREE) LIMITED

C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU,
Company Registration Number
01847745
Private Limited Company
Liquidation

Company Overview

About Clear Channel Uk (three) Ltd
CLEAR CHANNEL UK (THREE) LIMITED was founded on 1984-09-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Clear Channel Uk (three) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLEAR CHANNEL UK (THREE) LIMITED
 
Legal Registered Office
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Other companies in W1F
 
Previous Names
TAXI MEDIA LIMITED08/05/2009
Filing Information
Company Number 01847745
Company ID Number 01847745
Date formed 1984-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-11 11:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAR CHANNEL UK (THREE) 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 UK (THREE) LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MALCOLM BRIAN COCKRANE
Director 2011-02-16
BYRON KEE CHYE HOO
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICK ANDREWS
Company Secretary 2005-12-19 2017-01-20
NICHOLAS JAMES ANDREWS
Director 2012-04-05 2017-01-20
ROBERT ATKINSON
Director 2008-03-10 2012-04-05
DAVID HENRY MAXWELL OLIVER
Director 2001-04-19 2011-02-16
JONATHAN DAVID BEVAN
Director 2006-04-10 2008-03-10
JULIE FRANCE
Director 2006-01-23 2006-04-10
STEPHANIE SPRING
Director 2001-04-19 2006-01-23
SELINA HOLLIDAY EMENY
Company Secretary 2001-04-13 2005-12-19
SIMON JAMES LAVELLE
Company Secretary 1999-09-08 2001-04-19
JONAHTAN CAMERON ADAM
Director 1999-04-01 2001-04-19
ROBERT KENNETH BURNETT
Director 1991-12-18 2001-04-19
PHILIP ERNEST PELL
Director 1991-12-18 2001-04-19
NIGEL CHARLES WEST
Director 1999-06-01 2001-04-19
MICHAEL COLIN TOCKNELL
Director 1991-12-18 2001-04-13
MARTIN GRAHAM RANDS
Company Secretary 1995-09-10 1999-08-31
MARTIN GRAHAM RANDS
Director 1995-09-12 1999-08-31
BRIAN FITZGERALD
Company Secretary 1991-12-18 1995-09-10
MARTIN KELWAY-BAMBER
Director 1992-02-03 1995-09-08
GERALDINE MARY CORNWALL
Director 1991-12-18 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BYRON KEE CHYE HOO CLEAR CHANNEL BANNERS LIMITED Director 2017-01-20 CURRENT 2003-03-28 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (ONE) LIMITED Director 2017-01-20 CURRENT 1979-08-01 Liquidation
BYRON KEE CHYE HOO F M MEDIA LIMITED Director 2017-01-20 CURRENT 2001-01-18 Liquidation
BYRON KEE CHYE HOO POSTERMOBILE ADVERTISING LIMITED Director 2017-01-20 CURRENT 1992-03-13 Liquidation
BYRON KEE CHYE HOO ROCKBOX LIMITED Director 2017-01-20 CURRENT 1995-11-10 Liquidation
BYRON KEE CHYE HOO SITES INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 1997-09-12 Liquidation
BYRON KEE CHYE HOO TRAINER ADVERTISING LIMITED Director 2017-01-20 CURRENT 1978-06-22 Liquidation
BYRON KEE CHYE HOO BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2017-01-20 CURRENT 1984-04-30 Liquidation
BYRON KEE CHYE HOO ALLIED OUTDOOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1988-11-15 Liquidation
BYRON KEE CHYE HOO ARCADIA COOPER PROPERTIES LIMITED Director 2017-01-20 CURRENT 1989-09-29 Liquidation
BYRON KEE CHYE HOO KMS ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-02-15 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2017-01-20 CURRENT 1995-03-07 Liquidation
BYRON KEE CHYE HOO GROSVENOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-11-27 Liquidation
BYRON KEE CHYE HOO FOXMARK (UK) LIMITED Director 2017-01-20 CURRENT 1995-11-23 Liquidation
BYRON KEE CHYE HOO BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2017-01-20 CURRENT 1997-03-25 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (TWO) LIMITED Director 2017-01-20 CURRENT 2001-02-16 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SCOTLAND) LIMITED Director 2017-01-20 CURRENT 1986-01-14 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (CENTRAL) LIMITED Director 2017-01-20 CURRENT 1999-07-19 Liquidation
BYRON KEE CHYE HOO VISION POSTERS LIMITED Director 2017-01-20 CURRENT 1990-07-30 Liquidation
BYRON KEE CHYE HOO REGENTFILE LIMITED Director 2017-01-20 CURRENT 1989-04-26 Liquidation
BYRON KEE CHYE HOO MULTIMARK LIMITED Director 2017-01-20 CURRENT 1972-02-16 Liquidation
BYRON KEE CHYE HOO TORPIX LIMITED Director 2017-01-20 CURRENT 1989-01-20 Liquidation
BYRON KEE CHYE HOO SIGNWAYS LIMITED Director 2017-01-20 CURRENT 1979-05-21 Liquidation
BYRON KEE CHYE HOO PARKIN ADVERTISING LIMITED Director 2017-01-20 CURRENT 1976-05-18 Liquidation
BYRON KEE CHYE HOO MAURICE STAM LIMITED Director 2017-01-20 CURRENT 1980-06-12 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (NORTH WEST) LIMITED Director 2017-01-20 CURRENT 1956-01-02 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (MIDLANDS) LIMITED Director 2017-01-20 CURRENT 1979-09-13 Liquidation
BYRON KEE CHYE HOO C.F.D. BILLBOARDS LIMITED Director 2017-01-20 CURRENT 1977-09-13 Liquidation
BYRON KEE CHYE HOO EPICLOVE LIMITED Director 2017-01-20 CURRENT 1997-02-20 Liquidation
BYRON KEE CHYE HOO PREMIUM OUTDOOR LIMITED Director 2017-01-20 CURRENT 1999-08-16 Liquidation
BYRON KEE CHYE HOO VISION MEDIA GROUP UK LIMITED Director 2016-09-08 CURRENT 2009-05-26 Active
BYRON KEE CHYE HOO NWP STREET LIMITED Director 2016-09-08 CURRENT 2002-04-10 Active
BYRON KEE CHYE HOO KILDOON PROPERTY COMPANY LIMITED(THE) Director 2016-09-08 CURRENT 1954-10-12 Active
BYRON KEE CHYE HOO TOWN & CITY POSTERS ADVERTISING LIMITED Director 2016-09-08 CURRENT 1982-03-26 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK LIMITED Director 2016-09-08 CURRENT 1969-03-24 Active
BYRON KEE CHYE HOO STORM OUTDOOR LIMITED Director 2016-09-08 CURRENT 2012-11-16 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
2024-03-11Final Gazette dissolved via compulsory strike-off
2023-12-11Voluntary liquidation. Notice of members return of final meeting
2022-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-27
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD
2021-10-30AD02Register inspection address changed to 33 Golden Square London W1F 9JT
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM 33 Golden Square London W1F 9JT
2021-10-05600Appointment of a voluntary liquidator
2021-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-28
2021-10-05LIQ01Voluntary liquidation declaration of solvency
2021-03-05PSC02Notification of Clear Channel Overseas Limited as a person with significant control on 2021-03-03
2021-03-05PSC07CESSATION OF CLEAR CHANNEL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-05-06AP01DIRECTOR APPOINTED MR ADAM PAUL RAYMOND TOW
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BYRON KEE CHYE HOO
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-20PSC02Notification of Clear Channel Uk Limited as a person with significant control on 2017-10-25
2017-12-20PSC07CESSATION OF CLEAR CHANNEL UK TWO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-24AP01DIRECTOR APPOINTED MR BYRON KEE CHYE HOO
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ANDREWS
2017-01-24TM02Termination of appointment of Nick Andrews on 2017-01-20
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-30AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-14AR0118/12/14 FULL LIST
2015-01-14AR0118/12/14 FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 300
2014-01-09AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0118/12/12 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2012-04-23AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS
2011-12-30AR0118/12/11 ANNUAL RETURN FULL LIST
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCKRANE
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2011-01-14AR0118/12/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-14AR0118/12/09 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY MAXWELL OLIVER / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINSON / 19/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICK ANDREWS / 19/10/2009
2009-05-07CERTNMCOMPANY NAME CHANGED TAXI MEDIA LIMITED CERTIFICATE ISSUED ON 08/05/09
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-25288aDIRECTOR APPOINTED ROBERT ATKINSON
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BEVAN
2008-01-09363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-23363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-21288cSECRETARY'S PARTICULARS CHANGED
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2001-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/01
2001-12-14363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 1-3 BRIXTON ROAD LONDON SW9 6DJ
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bDIRECTOR RESIGNED
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288bSECRETARY RESIGNED
2001-05-25288cDIRECTOR'S PARTICULARS CHANGED
2001-04-27288bDIRECTOR RESIGNED
2001-04-27288bDIRECTOR RESIGNED
2001-04-06AUDAUDITOR'S RESIGNATION
2000-12-28363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
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 UK (THREE) 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 UK (THREE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1999-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-07-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-08-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-11-21 Satisfied P. H. R. GWYN.
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
Annual Accounts
2007-12-31

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 UK (THREE) LIMITED

Intangible Assets
Patents
We have not found any records of CLEAR CHANNEL UK (THREE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEAR CHANNEL UK (THREE) LIMITED
Trademarks
We have not found any records of CLEAR CHANNEL UK (THREE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAR CHANNEL UK (THREE) 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 UK (THREE) 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 UK (THREE) 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 UK (THREE) 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 UK (THREE) 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.