Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICE PUBLISHERS LIMITED
Company Information for

CHOICE PUBLISHERS LIMITED

31 - 32 ALFRED PLACE, LONDON, WC1E 7DP,
Company Registration Number
01459713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Choice Publishers Ltd
CHOICE PUBLISHERS LIMITED was founded on 1979-11-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Choice Publishers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHOICE PUBLISHERS LIMITED
 
Legal Registered Office
31 - 32 ALFRED PLACE
LONDON
WC1E 7DP
Other companies in W1B
 
Filing Information
Company Number 01459713
Company ID Number 01459713
Date formed 1979-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2020-11-05 19:13:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE PUBLISHERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHOICE PUBLISHERS LIMITED

Current Directors
Officer Role Date Appointed
BRETT WILSON REYNOLDS
Company Secretary 2016-07-18
BRETT WILSON REYNOLDS
Director 2005-10-01
JAMES ALEXANDER TYE
Director 2006-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY HARVEY LEGGETT
Company Secretary 1993-01-01 2016-07-01
IAN GEOFFREY HARVEY LEGGETT
Director 1995-01-20 2016-07-01
FELIX DENNIS
Director 1992-10-26 2014-06-22
ALISTAIR JOHN RAMSAY
Director 1992-10-26 2005-12-31
CHRISTOPHER JOHN JAY
Director 2003-04-30 2003-12-01
RICHARD JOHN POUNTAIN
Director 1992-10-26 1995-01-20
BRUCE EDWARD SAWFORD
Director 1992-10-26 1995-01-20
COLIN CHARLES OWEN CRAWFORD
Company Secretary 1992-10-26 1993-01-01
COLIN CHARLES OWEN CRAWFORD
Director 1992-10-26 1993-01-01
TERESA ELIZABETH MAUGHAN
Director 1992-10-26 1993-01-01
MARIANNE MCNICHOLAS
Director 1992-10-26 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) LIMITED Director 2018-02-01 CURRENT 2005-04-04 Liquidation
BRETT WILSON REYNOLDS MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
BRETT WILSON REYNOLDS DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2015-06-22 CURRENT 2005-04-01 Liquidation
BRETT WILSON REYNOLDS BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Liquidation
BRETT WILSON REYNOLDS THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
BRETT WILSON REYNOLDS HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active - Proposal to Strike off
BRETT WILSON REYNOLDS OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EVO PUBLICATIONS LIMITED Director 2006-03-28 CURRENT 1998-06-22 Active
BRETT WILSON REYNOLDS I FEEL GOOD LIMITED Director 2006-03-28 CURRENT 1999-11-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS I FEEL GOOD (HOLDINGS) LIMITED Director 2006-03-28 CURRENT 1999-12-03 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA LIMITED Director 2005-12-31 CURRENT 1997-02-12 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA HOLDINGS LIMITED Director 2005-12-31 CURRENT 2000-09-18 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2005-10-01 CURRENT 1977-05-26 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE MAGAZINE GROUP LIMITED Director 2005-10-01 CURRENT 1997-01-28 Dissolved 2017-02-28
BRETT WILSON REYNOLDS DENNIS INTERACTIVE LIMITED Director 2005-10-01 CURRENT 1979-06-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS THREE PM LIMITED Director 2005-10-01 CURRENT 2000-10-20 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS LIFESTYLE LIMITED Director 2005-06-16 CURRENT 1995-01-30 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE WEEK LIMITED Director 2005-05-27 CURRENT 1994-12-06 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING LIMITED Director 2004-08-23 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
JAMES ALEXANDER TYE DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ALEXANDER TYE DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES ALEXANDER TYE EUPHORIA LIMITED Director 2016-07-01 CURRENT 1997-02-12 Active - Proposal to Strike off
JAMES ALEXANDER TYE BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Liquidation
JAMES ALEXANDER TYE THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD LIMITED Director 2008-10-24 CURRENT 1999-11-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD (HOLDINGS) LIMITED Director 2008-10-24 CURRENT 1999-12-03 Active - Proposal to Strike off
JAMES ALEXANDER TYE FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
JAMES ALEXANDER TYE HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
JAMES ALEXANDER TYE FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active - Proposal to Strike off
JAMES ALEXANDER TYE OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
JAMES ALEXANDER TYE DENNIS LIFESTYLE LIMITED Director 2006-01-01 CURRENT 1995-01-30 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2006-01-01 CURRENT 1977-05-26 Dissolved 2017-02-28
JAMES ALEXANDER TYE THE MAGAZINE GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-28 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING LIMITED Director 2006-01-01 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE DENNIS INTERACTIVE LIMITED Director 2006-01-01 CURRENT 1979-06-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE THE WEEK LIMITED Director 2006-01-01 CURRENT 1994-12-06 Active - Proposal to Strike off
JAMES ALEXANDER TYE EVO PUBLICATIONS LIMITED Director 2006-01-01 CURRENT 1998-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 2
2019-12-20CAP-SSSolvency Statement dated 19/12/19
2019-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-21AUDAUDITOR'S RESIGNATION
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS
2019-10-09TM02Termination of appointment of Brett Wilson Reynolds on 2019-09-30
2019-10-09AP01DIRECTOR APPOINTED MR PETER ANDREW WOOTTON
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 30 Cleveland Street London W1T 4JD England
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 9/11 Kingly Street London W1B 5PN
2016-07-21AP03Appointment of Mr Brett Wilson Reynolds as company secretary on 2016-07-18
2016-07-08TM02Termination of appointment of Ian Geoffrey Harvey Leggett on 2016-07-01
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0126/10/14 ANNUAL RETURN FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FELIX DENNIS
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0126/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0126/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0126/10/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER TYE / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT WILSON REYNOLDS / 01/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FELIX DENNIS / 24/10/2009
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 30 CLEVELAND STREET LONDON W1T 4JD
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 30 CLEVELAND STREET LONDON W1P 5FF
2007-12-28363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03288aNEW DIRECTOR APPOINTED
2007-02-07363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-20363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-26288aNEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26288bDIRECTOR RESIGNED
2003-11-26363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-10288aNEW DIRECTOR APPOINTED
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06288aNEW DIRECTOR APPOINTED
2002-11-01363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-15363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-09-20287REGISTERED OFFICE CHANGED ON 20/09/00 FROM: 19 BOLSOVER STREET LONDON W1P 7HJ
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-16363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-16363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1996-10-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/95
1995-11-03363sRETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS
1995-07-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-07288DIRECTOR RESIGNED
1995-02-07288NEW DIRECTOR APPOINTED
1995-02-07363xRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-07-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-11-11363xRETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS
1993-09-14AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-22288DIRECTOR RESIGNED
1992-12-10Return made up to 26/10/92; full list of members
1992-07-06Registered office changed on 06/07/92 from:\14 rathbone place london W1P 1DE
1992-05-18FULL ACCOUNTS MADE UP TO 31/12/91
1991-11-26Return made up to 26/10/91; full list of members
1991-11-26New director appointed
1991-11-26Location of register of members
1991-10-08FULL ACCOUNTS MADE UP TO 31/12/90
1991-01-11Director resigned
1991-01-10AUDITOR'S RESIGNATION
1990-11-16FULL ACCOUNTS MADE UP TO 31/12/89
1990-11-14Return made up to 20/10/90; full list of members
1989-10-31FULL ACCOUNTS MADE UP TO 31/12/88
1989-10-31Return made up to 24/10/89; full list of members
1989-10-10New director appointed
1988-11-01Director resigned
1988-10-28Return made up to 21/10/88; full list of members
1987-11-12Return made up to 09/11/87; full list of members
1987-11-12FULL ACCOUNTS MADE UP TO 31/12/86
1987-09-15New director appointed
1987-07-30New secretary appointed;new director appointed
1987-07-07Secretary resigned;director resigned
1987-04-15Return made up to 31/12/86; full list of members
1986-12-22FULL ACCOUNTS MADE UP TO 31/12/85
1986-10-29Secretary resigned;new secretary appointed;new director appointed
1986-06-13Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to CHOICE PUBLISHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOICE PUBLISHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-01 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICE PUBLISHERS LIMITED

Intangible Assets
Patents
We have not found any records of CHOICE PUBLISHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE PUBLISHERS LIMITED
Trademarks
We have not found any records of CHOICE PUBLISHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE PUBLISHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as CHOICE PUBLISHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHOICE PUBLISHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE PUBLISHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOICE PUBLISHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.