About

Registered Number: 05052135
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Lea House, Frobisher Way, Taunton, Somerset, TA2 6BB

 

Choice Media Group (UK) Ltd was founded on 23 February 2004 with its registered office in Somerset. Currently we aren't aware of the number of employees at the this organisation. The current directors of Choice Media Group (UK) Ltd are listed as Andrews, Paul, Andrews, Ashley, Andrews, Marilyn, Birchall, Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Ashley 01 July 2004 01 December 2007 1
ANDREWS, Marilyn 01 July 2004 01 December 2007 1
BIRCHALL, Gordon 01 April 2005 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Paul 04 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 18 December 2018
MR04 - N/A 09 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 09 July 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 22 March 2011
MISC - Miscellaneous document 13 January 2011
AD01 - Change of registered office address 23 December 2010
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 24 September 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AR01 - Annual Return 11 March 2010
RESOLUTIONS - N/A 02 February 2010
SH01 - Return of Allotment of shares 02 February 2010
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 05 October 2007
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363s - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
363s - Annual Return 24 March 2005
225 - Change of Accounting Reference Date 10 December 2004
SA - Shares agreement 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
MEM/ARTS - N/A 09 March 2004
123 - Notice of increase in nominal capital 09 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.