About

Registered Number: 02983969
Date of Incorporation: 27/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 30 Leicester Square, London, WC2H 7LA

 

Having been setup in 1994, Choice Fm London Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There is only one director listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAK, Jonathan 09 November 2015 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 16 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 30 October 2018
AP01 - Appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP03 - Appointment of secretary 23 November 2015
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 October 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 13 October 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
225 - Change of Accounting Reference Date 20 September 2005
RESOLUTIONS - N/A 22 August 2005
RESOLUTIONS - N/A 22 August 2005
AA - Annual Accounts 05 August 2005
MISC - Miscellaneous document 20 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 09 November 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 23 June 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
363s - Annual Return 07 November 2003
363s - Annual Return 04 December 2002
225 - Change of Accounting Reference Date 26 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 08 August 2001
225 - Change of Accounting Reference Date 05 July 2001
287 - Change in situation or address of Registered Office 06 February 2001
363s - Annual Return 21 December 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
RESOLUTIONS - N/A 20 November 1998
AA - Annual Accounts 20 November 1998
363s - Annual Return 20 November 1998
395 - Particulars of a mortgage or charge 07 October 1998
RESOLUTIONS - N/A 22 December 1997
AA - Annual Accounts 22 December 1997
363s - Annual Return 11 November 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 15 November 1996
RESOLUTIONS - N/A 15 November 1996
287 - Change in situation or address of Registered Office 29 August 1996
RESOLUTIONS - N/A 01 August 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 29 February 1996
288 - N/A 20 December 1995
287 - Change in situation or address of Registered Office 28 November 1995
288 - N/A 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1995
288 - N/A 19 December 1994
288 - N/A 19 December 1994
288 - N/A 19 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1994
RESOLUTIONS - N/A 15 December 1994
CERTNM - Change of name certificate 08 December 1994
288 - N/A 06 December 1994
288 - N/A 06 December 1994
287 - Change in situation or address of Registered Office 06 December 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.