Advanced company searchLink opens in new window

CHOICE MEDIA LTD

Company number 06805335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
16 Dec 2009 TM02 Termination of appointment of Peter Billingham as a secretary
14 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2009-10-14
  • GBP 1
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company. Nominee Secretary LIMITED shown on Annual Return. 288B received to resign them before date of return.
08 Sep 2009 288a Secretary appointed peter billingham
08 Sep 2009 288b Appointment Terminated Secretary maureen french
08 Sep 2009 288a Director appointed colleen billingham
08 Sep 2009 288b Appointment Terminated Director roy french
15 Jul 2009 288b Appointment Terminated Secretary nominee secretary LTD
19 Jun 2009 288a Secretary appointed maureen french
03 Jun 2009 288a Director appointed roy french
03 Jun 2009 287 Registered office changed on 03/06/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR
03 Jun 2009 288b Appointment Terminated Director edwina coales
02 Jun 2009 288b Appointment Terminated Director nominee director LTD
30 Jan 2009 287 Registered office changed on 30/01/2009 from suite b 29 harley street london W1G 9QR
29 Jan 2009 NEWINC Incorporation