Company NameChoice Publishers Limited
Company StatusDissolved
Company Number01459713
CategoryPrivate Limited Company
Incorporation Date7 November 1979(44 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr James Alexander Tye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(27 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 16 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarren Hoe 15 Warren Park Road
Hertford
Hertfordshire
SG14 3JD
Director NameMr Peter Andrew Wootton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Digital Officer
Country of ResidenceUnited Kingdom
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP
Director NameColin Charles Owen Crawford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RoleChartered Accountant
Correspondence Address1 Waterside Lane
Godalming
Surrey
GU7 1RN
Director NameTeresa Elizabeth Maughan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RolePublisher
Correspondence Address41 Kathleen Road
London
SW11 2JR
Director NameMarianne McNicholas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RolePublisher
Correspondence Address19 Walton Road
Bushey
Watford
Hertfordshire
WD2 2JE
Director NameRichard John Pountain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 1995)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address8 Rousden Street
London
NW1 0SU
Director NameMr Alistair John Ramsay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
21 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameBruce Edward Sawford
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 1995)
RolePublsiher
Correspondence Address33 Wolverton Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1EA
Director NameFelix Dennis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 June 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor
Dorsington
Stratford-Upon-Avon
Warwickshire
CV37 8AR
Secretary NameColin Charles Owen Crawford
NationalityBritish
StatusResigned
Appointed26 October 1992(12 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 1993)
RoleCompany Director
Correspondence Address1 Waterside Lane
Godalming
Surrey
GU7 1RN
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusResigned
Appointed01 January 1993(13 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed20 January 1995(15 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameChristopher John Jay
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(23 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address129 Bishops Mansions
Bishops Park Road
Fulham
London
SW6 6DY
Director NameMr Brett Wilson Reynolds
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(25 years, 11 months after company formation)
Appointment Duration14 years (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Woodside Avenue
Hersham
Surrey
KT12 5LG
Secretary NameMr Brett Wilson Reynolds
StatusResigned
Appointed18 July 2016(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address31 - 32 Alfred Place
London
WC1E 7DP

Location

Registered Address31 - 32 Alfred Place
London
WC1E 7DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

99 at £1Dennis Publishing LTD
99.00%
Ordinary
1 at £1Felix Dennis
1.00%
Ordinary

Financials

Year2014
Turnover£2,579,805
Gross Profit£930,281
Net Worth-£712,664
Current Liabilities£431,435

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 May 2003Delivered on: 10 May 2003
Satisfied on: 4 June 2014
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
3 December 2020Withdraw the company strike off application (1 page)
30 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 2
(5 pages)
20 December 2019Solvency Statement dated 19/12/19 (1 page)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2019Statement by Directors (1 page)
2 December 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
21 October 2019Auditor's resignation (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a secretary on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Brett Wilson Reynolds as a director on 30 September 2019 (1 page)
9 October 2019Appointment of Mr Peter Andrew Wootton as a director on 30 September 2019 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
22 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 May 2017Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 30 Cleveland Street London W1T 4JD England to 31 - 32 Alfred Place London WC1E 7DP on 25 May 2017 (1 page)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
22 July 2016Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 9/11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
21 July 2016Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 November 2014Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 June 2014Satisfaction of charge 1 in full (5 pages)
4 June 2014Satisfaction of charge 1 in full (5 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
2 October 2010Accounts made up to 31 December 2009 (14 pages)
2 October 2010Accounts made up to 31 December 2009 (14 pages)
20 January 2010Director's details changed for Felix Dennis on 24 October 2009 (2 pages)
20 January 2010Director's details changed for Mr James Alexander Tye on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Brett Wilson Reynolds on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr James Alexander Tye on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr James Alexander Tye on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Felix Dennis on 24 October 2009 (2 pages)
20 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Brett Wilson Reynolds on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Brett Wilson Reynolds on 1 January 2010 (2 pages)
3 December 2009Full accounts made up to 31 December 2008 (13 pages)
3 December 2009Full accounts made up to 31 December 2008 (13 pages)
18 March 2009Return made up to 26/10/08; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 30 cleveland street london W1T 4JD (1 page)
18 March 2009Return made up to 26/10/08; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 30 cleveland street london W1T 4JD (1 page)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
11 June 2008Registered office changed on 11/06/2008 from 30 cleveland street london W1P 5FF (1 page)
11 June 2008Registered office changed on 11/06/2008 from 30 cleveland street london W1P 5FF (1 page)
28 December 2007Return made up to 26/10/07; full list of members (3 pages)
28 December 2007Return made up to 26/10/07; full list of members (3 pages)
24 October 2007Accounts made up to 31 December 2006 (14 pages)
24 October 2007Accounts made up to 31 December 2006 (14 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
7 February 2007Return made up to 26/10/06; full list of members (3 pages)
7 February 2007Return made up to 26/10/06; full list of members (3 pages)
4 September 2006Full accounts made up to 31 December 2005 (14 pages)
4 September 2006Full accounts made up to 31 December 2005 (14 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 December 2004 (13 pages)
4 January 2006Full accounts made up to 31 December 2004 (13 pages)
20 December 2005Return made up to 26/10/05; full list of members (3 pages)
20 December 2005Return made up to 26/10/05; full list of members (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
4 January 2005Return made up to 26/10/04; full list of members (3 pages)
4 January 2005Return made up to 26/10/04; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 November 2003Return made up to 26/10/03; full list of members (8 pages)
26 November 2003Return made up to 26/10/03; full list of members (8 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003New director appointed (1 page)
6 May 2003New director appointed (1 page)
1 November 2002Return made up to 26/10/02; full list of members (7 pages)
1 November 2002Return made up to 26/10/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 November 2001Return made up to 26/10/01; full list of members (7 pages)
15 November 2001Return made up to 26/10/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
1 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/00
(7 pages)
20 September 2000Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page)
20 September 2000Registered office changed on 20/09/00 from: 19 bolsover street london W1P 7HJ (1 page)
10 April 2000Full accounts made up to 31 December 1999 (6 pages)
10 April 2000Full accounts made up to 31 December 1999 (6 pages)
16 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1999Full accounts made up to 31 December 1998 (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (6 pages)
9 April 1999Full accounts made up to 31 December 1997 (5 pages)
9 April 1999Full accounts made up to 31 December 1997 (5 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (5 pages)
7 January 1997Return made up to 26/10/96; no change of members (6 pages)
7 January 1997Return made up to 26/10/96; no change of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 October 1996Full accounts made up to 31 December 1995 (5 pages)
3 November 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Return made up to 26/10/95; no change of members
  • 363(287) ‐ Registered office changed on 03/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Full accounts made up to 31 December 1994 (5 pages)
17 July 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 November 1979Incorporation (15 pages)