Company NameGroupchoice Events Limited
Company StatusActive
Company Number07205233
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Barry Jonathan Drain
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMrs Amy Elizabeth Woodman
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Amy Elizabeth Fox
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Pauline Drain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(8 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Pauline Leech
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(8 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Rd
Enfield
Middx
EN2 6EY
Secretary NamePauline Drain
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Barry Jonathan Drain
50.00%
Ordinary
500 at £1Pauline Drain
50.00%
Ordinary

Financials

Year2014
Net Worth£36,326
Cash£17,133
Current Liabilities£6,392

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

16 April 2024Change of details for Mrs Pauline Drain as a person with significant control on 26 March 2024 (2 pages)
16 April 2024Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 April 2024 (1 page)
16 April 2024Director's details changed for Mrs Pauline Drain on 26 March 2024 (2 pages)
16 April 2024Change of details for Mr Barry Jonathan Drain as a person with significant control on 26 March 2024 (2 pages)
16 April 2024Confirmation statement made on 26 March 2024 with updates (4 pages)
24 April 2023Director's details changed for Mrs Amy Elizabeth Woodman on 26 March 2023 (2 pages)
24 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
17 May 2022Director's details changed for Mrs Pauline Drain on 17 May 2022 (2 pages)
17 May 2022Change of details for Mrs Pauline Drain as a person with significant control on 3 May 2022 (2 pages)
17 May 2022Director's details changed for Mrs Amy Elizabeth Woodman on 16 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Barry Jonathan Drain on 3 May 2022 (2 pages)
17 May 2022Change of details for Mr Barry Jonathan Drain as a person with significant control on 3 May 2022 (2 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 April 2019Director's details changed for Miss Amy Elizabeth Woodman on 26 March 2019 (2 pages)
29 March 2019Notification of Pauline Drain as a person with significant control on 26 March 2019 (2 pages)
29 March 2019Director's details changed for Miss Amy Elizabeth Drain on 26 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Appointment of Mrs Pauline Drain as a director on 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Appointment of Miss Amy Elizabeth Drain as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Pauline Drain as a secretary on 22 June 2016 (1 page)
23 June 2016Appointment of Miss Amy Elizabeth Drain as a director on 22 June 2016 (2 pages)
23 June 2016Termination of appointment of Pauline Drain as a secretary on 22 June 2016 (1 page)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Director's details changed for Barry Jonathan Drain on 1 March 2012 (2 pages)
5 April 2012Director's details changed for Barry Jonathan Drain on 1 March 2012 (2 pages)
5 April 2012Director's details changed for Barry Jonathan Drain on 1 March 2012 (2 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
3 April 2012Secretary's details changed for Pauline Drain on 1 March 2012 (1 page)
3 April 2012Secretary's details changed for Pauline Drain on 1 March 2012 (1 page)
3 April 2012Secretary's details changed for Pauline Drain on 1 March 2012 (1 page)
7 December 2011Amended accounts made up to 31 March 2011 (6 pages)
7 December 2011Amended accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 7 January 2011 (2 pages)
21 April 2010Appointment of Pauline Drain as a secretary (3 pages)
21 April 2010Appointment of Pauline Drain as a secretary (3 pages)
21 April 2010Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX United Kingdom on 21 April 2010 (2 pages)
21 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,000
(4 pages)
21 April 2010Appointment of Barry Jonathan Drain as a director (3 pages)
21 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 1,000
(4 pages)
21 April 2010Appointment of Barry Jonathan Drain as a director (3 pages)
13 April 2010Termination of appointment of Clifford Wing as a director (2 pages)
13 April 2010Termination of appointment of Clifford Wing as a director (2 pages)
26 March 2010Incorporation (33 pages)
26 March 2010Incorporation (33 pages)