Company NameProducers Choice Ltd
DirectorJay Chambers
Company StatusActive
Company Number08475986
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Jay Chambers
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence Address35 Ladyfield Street
Wilmslow
SK9 1BR

Contact

Websitetheproducerschoice.com

Location

Registered Address35 Ladyfield Street
Wilmslow
SK9 1BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

1 at £1Jay Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£82,886
Cash£141,379
Current Liabilities£58,493

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Filing History

3 November 2023Micro company accounts made up to 30 June 2022 (4 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2023Compulsory strike-off action has been discontinued (1 page)
30 June 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
29 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
22 July 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
15 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
1 November 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
4 August 2021Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 35 Ladyfield Street Wilmslow SK9 1BR on 4 August 2021 (1 page)
24 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
4 December 2018Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 4 December 2018 (1 page)
27 April 2018Change of details for Mr Jay Chambers as a person with significant control on 16 January 2018 (2 pages)
27 April 2018Director's details changed for Mr Jay Chambers on 16 January 2018 (2 pages)
24 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
21 December 2017Change of details for Mr Jay Chambers as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Change of details for Mr Jay Chambers as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Director's details changed for Mr Jay Chambers on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Jay Chambers on 21 December 2017 (2 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
31 March 2017Director's details changed for Jay Chambers on 20 February 2017 (2 pages)
31 March 2017Director's details changed for Jay Chambers on 20 February 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 September 2014Director's details changed for Jay Chambers on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Jay Chambers on 18 September 2014 (2 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET England on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 3 Kelvin Street Manchester M4 1ET England on 14 April 2014 (1 page)
5 April 2013Incorporation (27 pages)
5 April 2013Incorporation (27 pages)