About

Registered Number: 04787940
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 20 Victoria Way, Pride Park, Derby, DE24 8AN

 

Choicestream (Holdings) Ltd was registered on 05 June 2003 with its registered office in Derby. Choicestream (Holdings) Ltd has 3 directors listed as Supple, Amanda Jane, Supple, Gary James, Supple, Terrence Sydney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUPPLE, Gary James 05 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SUPPLE, Amanda Jane 02 February 2017 - 1
SUPPLE, Terrence Sydney 05 June 2003 02 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 08 June 2020
MR04 - N/A 06 December 2019
MR04 - N/A 06 December 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 11 August 2017
PSC01 - N/A 18 July 2017
CS01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 09 February 2017
AP03 - Appointment of secretary 08 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 March 2012
MG01 - Particulars of a mortgage or charge 03 September 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 07 July 2009
363a - Annual Return 29 June 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 11 July 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 April 2006
RESOLUTIONS - N/A 08 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 01 March 2005
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 30 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
225 - Change of Accounting Reference Date 26 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2011 Fully Satisfied

N/A

Debenture 09 November 2004 Fully Satisfied

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.