Company Information for SEACHOICE LIMITED
61 STATION ROAD, SUDBURY, SUFFOLK, CO10 2SP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SEACHOICE LIMITED | |
Legal Registered Office | |
61 STATION ROAD SUDBURY SUFFOLK CO10 2SP Other companies in W4 | |
Company Number | 01546024 | |
---|---|---|
Company ID Number | 01546024 | |
Date formed | 1981-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB344583346 |
Last Datalog update: | 2024-07-05 18:56:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEACHOICE (SCANDINAVIA) LIMITED | 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP | Active | Company formed on the 1987-07-07 | |
SEACHOICE TRUSTEES LIMITED | 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP | Active - Proposal to Strike off | Company formed on the 2002-04-11 | |
![]() |
SEACHOICE HOLDINGS PTY. LTD. | NSW 2028 | Active | Company formed on the 2002-02-12 |
Seachoice Digital+ Limited | Unknown | |||
Seachoice Digital+ Limited | Unknown | |||
![]() |
SEACHOICE LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
BRYAN HOULIHAN |
||
CAROL ANN HOULIHAN |
||
MICHAEL MCNAMEE |
||
CATHARINE SOPHIE MAY NEVILLE-JONES |
||
CRAIG LEES BAXTER NIVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL GIRDLER |
Company Secretary | ||
DAVID NICHOLSON NIVEN |
Company Secretary | ||
DAVID NICHOLSON NIVEN |
Director | ||
BRYAN HOULIHAN |
Director | ||
RICHARD PAUL COTES JARVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLNE BAR PROPERTIES LIMITED | Director | 2005-06-15 | CURRENT | 1997-10-20 | Active | |
SEACHOICE (SCANDINAVIA) LIMITED | Director | 2007-01-01 | CURRENT | 1987-07-07 | Active | |
SEACHOICE TRUSTEES LIMITED | Director | 2002-04-16 | CURRENT | 2002-04-11 | Active - Proposal to Strike off | |
NORFOLK MANSIONS MANAGEMENT LIMITED | Director | 2014-01-29 | CURRENT | 1972-05-10 | Active | |
PALACE HOUSE TURF CLUB (UK) LIMITED | Director | 2012-10-17 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
TIGER WIT SECURITIES LIMITED | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
SEACHOICE (SCANDINAVIA) LIMITED | Director | 1997-05-26 | CURRENT | 1987-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Bryan Houlihan on 2021-06-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHARINE SOPHIE MAY NEVILLE-JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
CH01 | Director's details changed for Bryan Houlihan on 2019-10-21 | |
PSC04 | Change of details for Mr Bryan Houlihan as a person with significant control on 2019-10-21 | |
PSC02 | Notification of Seachoice Employee Trust as a person with significant control on 2019-10-21 | |
PSC07 | CESSATION OF SEACHOICE TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 2019-09-10 | |
CH01 | Director's details changed for Mr Craig Lees Baxter Niven on 2019-09-10 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 2018-09-13 | |
CH01 | Director's details changed for Mr Craig Lees Baxter Niven on 2018-09-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Craig Lees Baxter Niven as a person with significant control on 2017-10-23 | |
CH01 | Director's details changed for Craig Lees Baxter Niven on 2017-10-23 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Mcnamee on 2015-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM 73 Whitehall Park Road London W4 3NB | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Catharine Sophie May Niven on 2015-01-12 | |
CH01 | Director's details changed for Miss Catharine Sophie May Niven on 2015-01-12 | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANN HOULIHAN | |
AP01 | DIRECTOR APPOINTED MISS CATHARINE SOPHIE MAY NIVEN | |
LATEST SOC | 26/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/14 FROM 30 Norfolk Mansions Prince of Wales Drive London SW11 4HJ | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL GIRDLER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 15/03/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 PARK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HG ENGLAND | |
AR01 | 21/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GIRDLER / 17/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 30 NORFOLK MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4HJ | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNAMEE / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HOULIHAN / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEES BAXTER NIVEN / 20/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 79 MAWSON ROAD CAMBRIDGE CAMBS CB1 2DZ | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 61 STATION ROAD SUDBURY SUFFOLK C010 2SP | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/10/01; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/99 | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 167,589 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 167,589 |
Creditors Due Within One Year | 2012-12-31 | £ 332,709 |
Creditors Due Within One Year | 2011-12-31 | £ 262,622 |
Creditors and other liabilities
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 SEACHOICE LIMITED
Cash Bank In Hand | 2012-12-31 | £ 75,659 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 67,847 |
Current Assets | 2012-12-31 | £ 271,025 |
Current Assets | 2011-12-31 | £ 199,241 |
Debtors | 2012-12-31 | £ 195,366 |
Debtors | 2011-12-31 | £ 131,394 |
Fixed Assets | 2012-12-31 | £ 141,152 |
Fixed Assets | 2011-12-31 | £ 120,668 |
Tangible Fixed Assets | 2012-12-31 | £ 11,012 |
Tangible Fixed Assets | 2011-12-31 | £ 1,791 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as SEACHOICE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 85234999 | Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85287115 | Video tuners with a microprocessor-based device incorporating a modem for gaining access to the Internet, and having a function of interactive information exchange, capable of receiving television signals (set-top boxes with a communication function) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |