CHOICE PUBLISHERS LIMITED

CHOICE PUBLISHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHOICE PUBLISHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01459713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHOICE PUBLISHERS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is CHOICE PUBLISHERS LIMITED located?

    Registered Office Address
    31 - 32 Alfred Place
    WC1E 7DP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHOICE PUBLISHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CHOICE PUBLISHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X9JDAJXF

    Withdraw the company strike off application

    1 pagesDS02
    X9J59Z06

    Confirmation statement made on Oct 26, 2020 with updates

    4 pagesCS01
    X9GRSZSX

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A9EQDSOW

    legacy

    1 pagesSH20
    L8KOLABK

    Statement of capital on Dec 20, 2019

    • Capital: GBP 2
    5 pagesSH19
    L8KOLAFN

    legacy

    1 pagesCAP-SS
    L8KOLAFV

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 26, 2019 with updates

    4 pagesCS01
    X8JFUOQJ

    Auditor's resignation

    1 pagesAUD
    A8FTVDIH

    Termination of appointment of Brett Wilson Reynolds as a director on Sep 30, 2019

    1 pagesTM01
    X8FR144G

    Termination of appointment of Brett Wilson Reynolds as a secretary on Sep 30, 2019

    1 pagesTM02
    X8FR142B

    Appointment of Mr Peter Andrew Wootton as a director on Sep 30, 2019

    2 pagesAP01
    X8FR13WJ

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA
    A8EQYP2Y

    Confirmation statement made on Oct 26, 2018 with no updates

    3 pagesCS01
    X7HCYPMH

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA
    L7FEQS6H

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01
    X6IS382J

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA
    L6G0U9FE

    Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on May 25, 2017

    1 pagesAD01
    X677PDBV

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01
    X5IKN9S3

    Full accounts made up to Dec 31, 2015

    14 pagesAA
    A5GL8N9N

    Who are the officers of CHOICE PUBLISHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYE, James Alexander
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    Director
    15 Warren Park Road
    SG14 3JD Hertford
    Warren Hoe
    Hertfordshire
    EnglandBritishChief Executive110121090002
    WOOTTON, Peter Andrew
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Director
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    United KingdomBritishChief Digital Officer173539160001
    CRAWFORD, Colin Charles Owen
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    Secretary
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    British18597690001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Secretary
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    British,New Zealander7421560001
    REYNOLDS, Brett Wilson
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    Secretary
    Alfred Place
    WC1E 7DP London
    31 - 32
    England
    210704500001
    CRAWFORD, Colin Charles Owen
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    Director
    1 Waterside Lane
    GU7 1RN Godalming
    Surrey
    BritishChartered Accountant18597690001
    DENNIS, Felix
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    Director
    The Old Manor
    Dorsington
    CV37 8AR Stratford-Upon-Avon
    Warwickshire
    United KingdomBritishPublisher18597710001
    JAY, Christopher John
    129 Bishops Mansions
    Bishops Park Road
    SW6 6DY Fulham
    London
    Director
    129 Bishops Mansions
    Bishops Park Road
    SW6 6DY Fulham
    London
    BritishChartered Accountant89396830001
    LEGGETT, Ian Geoffrey Harvey
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    Director
    Fountain Ridge
    Montreal Road Riverhead
    TN13 2EP Sevenoaks
    Kent
    EnglandBritish,New ZealanderFinance Director7421560001
    MAUGHAN, Teresa Elizabeth
    41 Kathleen Road
    SW11 2JR London
    Director
    41 Kathleen Road
    SW11 2JR London
    BritishPublisher63157180001
    MCNICHOLAS, Marianne
    19 Walton Road
    Bushey
    WD2 2JE Watford
    Hertfordshire
    Director
    19 Walton Road
    Bushey
    WD2 2JE Watford
    Hertfordshire
    BritishPublisher18597740001
    POUNTAIN, Richard John
    8 Rousden Street
    NW1 0SU London
    Director
    8 Rousden Street
    NW1 0SU London
    United KingdomBritishEditor18597700001
    RAMSAY, Alistair John
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Rowan House
    21 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    UkBritishManaging Director83921230001
    REYNOLDS, Brett Wilson
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    Director
    12 Woodside Avenue
    KT12 5LG Hersham
    Surrey
    EnglandBritish,New ZealanderFinance Director108483730001
    SAWFORD, Bruce Edward
    33 Wolverton Road
    Stony Stratford
    MK11 1EA Milton Keynes
    Buckinghamshire
    Director
    33 Wolverton Road
    Stony Stratford
    MK11 1EA Milton Keynes
    Buckinghamshire
    BritishPublsiher18598080001

    Who are the persons with significant control of CHOICE PUBLISHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cleveland Street
    W1T 4JD London
    30
    England
    Apr 06, 2016
    Cleveland Street
    W1T 4JD London
    30
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01138891
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHOICE PUBLISHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 01, 2003
    Delivered On May 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Republic Bank (UK) Limited
    Transactions
    • May 10, 2003Registration of a charge (395)
    • Jun 04, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0