About

Registered Number: 06704774
Date of Incorporation: 23/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: 44 The Pantiles The Pantiles, Tunbridge Wells, Kent, TN2 5TN,

 

Having been setup in 2008, Channels & Choices Ltd has its registered office in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Active". The current directors of this company are Scholfield, Martin Anthony, Scholfield, Martin Anthony, Smee, Sally Anne, Temple Secretaries Limited, Company Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLFIELD, Martin Anthony 23 September 2008 - 1
COMPANY DIRECTORS LIMITED 23 September 2008 23 September 2008 1
Secretary Name Appointed Resigned Total Appointments
SCHOLFIELD, Martin Anthony 27 March 2009 - 1
SMEE, Sally Anne 01 December 2008 27 March 2009 1
TEMPLE SECRETARIES LIMITED 23 September 2008 23 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 15 October 2019
PSC02 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
PSC04 - N/A 15 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH03 - Change of particulars for secretary 09 October 2019
AA - Annual Accounts 27 August 2019
AD01 - Change of registered office address 09 August 2019
RESOLUTIONS - N/A 17 June 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR04 - N/A 04 March 2019
MR01 - N/A 10 December 2018
MR01 - N/A 07 December 2018
MR01 - N/A 07 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CH01 - Change of particulars for director 27 September 2017
AA01 - Change of accounting reference date 29 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH03 - Change of particulars for secretary 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
AD01 - Change of registered office address 31 August 2016
AA01 - Change of accounting reference date 31 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA01 - Change of accounting reference date 15 March 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AR01 - Annual Return 16 November 2009
395 - Particulars of a mortgage or charge 29 September 2009
395 - Particulars of a mortgage or charge 18 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

Mortgage 26 February 2010 Fully Satisfied

N/A

Mortgage 23 September 2009 Fully Satisfied

N/A

Debenture 04 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.