Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOSEN COMMUNICATIONS GROUP LTD
Company Information for

CHOSEN COMMUNICATIONS GROUP LTD

Wrens Court, 58 - 60 Victoria Road, Sutton Coldfield, WEST MIDLANDS, B72 1SY,
Company Registration Number
02082542
Private Limited Company
Active

Company Overview

About Chosen Communications Group Ltd
CHOSEN COMMUNICATIONS GROUP LTD was founded on 1986-12-10 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Chosen Communications Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHOSEN COMMUNICATIONS GROUP LTD
 
Legal Registered Office
Wrens Court
58 - 60 Victoria Road
Sutton Coldfield
WEST MIDLANDS
B72 1SY
Other companies in B72
 
Previous Names
KILVINGTON LEITH MARKETING GROUP LIMITED05/01/2011
Filing Information
Company Number 02082542
Company ID Number 02082542
Date formed 1986-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts DORMANT
VAT Number /Sales tax ID GB670310764  
Last Datalog update: 2024-04-11 17:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOSEN COMMUNICATIONS GROUP LTD
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 CHOSEN COMMUNICATIONS GROUP LTD

Current Directors
Officer Role Date Appointed
ANDREW MARTIN WILSON
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY BROWN
Company Secretary 2014-05-16 2015-10-18
PHILIPPA ABERCROMBY
Company Secretary 2000-11-27 2014-05-16
PHILIPPA ABERCROMBY
Director 2001-05-01 2014-05-16
PATRICK CULHANE
Director 2009-05-11 2014-05-16
JONATHAN EDWARD DERRY
Director 1998-04-05 2014-05-16
PAUL BAKER
Director 2010-04-01 2012-04-11
MARTIN DOMINIC SHAW
Director 2009-04-21 2009-12-16
LISA CAROLINE HOLME
Director 1999-07-15 2009-03-31
DAVID WAYNE RICHARDSON
Director 1999-07-15 2008-03-31
WAYNE ATTWOOD
Director 1999-07-15 2004-01-21
ROGER O'HARE
Company Secretary 1998-04-08 2000-11-27
FIONA ELENA LEITH
Director 1991-07-03 1999-07-15
CHRISTOPHER JOHN RAMSTEDT
Director 1997-12-01 1999-07-15
JULIE KAMILA HARRISON
Director 1991-07-03 1998-05-14
FIONA ELENA LEITH
Company Secretary 1991-07-03 1998-04-07
DENIS RAMPLIN
Director 1991-07-03 1997-11-30
ADRIAN BAKER
Director 1993-12-29 1995-09-01
COLIN HEATH
Director 1991-07-03 1995-02-02
EDNA GRAHAM
Director 1991-07-03 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN WILSON CHOSEN COMMUNICATIONS LTD Director 2014-05-16 CURRENT 1996-04-19 Active
ANDREW MARTIN WILSON AIMS DIRECT LIMITED Director 2014-01-31 CURRENT 1991-09-10 Active - Proposal to Strike off
ANDREW MARTIN WILSON MARKETINGNET LIMITED Director 2011-07-06 CURRENT 2008-10-16 Active - Proposal to Strike off
ANDREW MARTIN WILSON WAA GROUP LIMITED Director 2009-01-07 CURRENT 2008-10-20 Active
ANDREW MARTIN WILSON WRP LIMITED Director 2008-12-31 CURRENT 1997-03-10 Active - Proposal to Strike off
ANDREW MARTIN WILSON WEBXPRESS LTD Director 2006-02-09 CURRENT 1996-03-25 Active - Proposal to Strike off
ANDREW MARTIN WILSON SEND MARKETING SOLUTIONS LIMITED Director 2005-02-04 CURRENT 2005-02-04 Dissolved 2014-03-27
ANDREW MARTIN WILSON GROUNDPRIME PROPERTY MANAGEMENT LIMITED Director 2002-04-18 CURRENT 1989-02-27 Active
ANDREW MARTIN WILSON WILSON SALES PROMOTION LIMITED Director 2000-02-26 CURRENT 1999-06-11 Dissolved 2017-04-04
ANDREW MARTIN WILSON WAA CHOSEN LIMITED Director 1997-12-03 CURRENT 1997-12-03 Active
ANDREW MARTIN WILSON WILSON ASSOCIATES (ADVERTISING) LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active - Proposal to Strike off

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
2024-04-11CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-12-08PSC02Notification of Waa Group Limited as a person with significant control on 2016-04-16
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 12527
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 12527
2016-04-25AR0119/04/16 ANNUAL RETURN FULL LIST
2016-01-10TM02Termination of appointment of Helen Mary Brown on 2015-10-18
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 12527
2015-05-15AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020825420002
2014-07-09AP03Appointment of Ms Helen Mary Brown as company secretary
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CULHANE
2014-07-08AP01DIRECTOR APPOINTED MR ANDREW MARTIN WILSON
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DERRY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ABERCROMBY
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIPPA ABERCROMBY
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/14 FROM 8 Wake Green Road Birmingham West Midlands B13 9EZ
2014-06-23AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-05-21AUDAUDITOR'S RESIGNATION
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 12527
2014-04-29AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0119/04/13 ANNUAL RETURN FULL LIST
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA HOWE / 12/05/2012
2012-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA HOWE / 12/05/2012
2012-04-23AR0119/04/12 FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2011-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-10MISCSECTION 519
2011-05-17AR0119/04/11 FULL LIST
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA HOWE / 04/01/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PHILIPPA HOWE / 04/01/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD DERRY / 04/01/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CULHANE / 04/01/2011
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-01-05CERTNMCOMPANY NAME CHANGED KILVINGTON LEITH MARKETING GROUP LIMITED CERTIFICATE ISSUED ON 05/01/11
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW
2010-07-20AP01DIRECTOR APPOINTED MR PAUL BAKER
2010-07-20AR0118/06/10 FULL LIST
2010-06-08AUDAUDITOR'S RESIGNATION
2009-09-18363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-23RES13CESSATION OF EMPLOYMENT 09/06/2009
2009-06-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR LISA HOLME
2009-06-06288aDIRECTOR APPOINTED PATRICK CULHANE
2009-04-27288aDIRECTOR APPOINTED MARTIN SHAW
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-19363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICHARDSON
2008-04-25169GBP IC 31620/21923 31/03/08 GBP SR 9697@1=9697
2008-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-06363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-18363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS; AMEND
2003-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-28363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CHOSEN COMMUNICATIONS GROUP LTD 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 CHOSEN COMMUNICATIONS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-13 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 1987-05-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CHOSEN COMMUNICATIONS GROUP LTD

Intangible Assets
Patents
We have not found any records of CHOSEN COMMUNICATIONS GROUP LTD registering or being granted any patents
Domain Names

CHOSEN COMMUNICATIONS GROUP LTD owns 1 domain names.

sellingpoint.co.uk  

Trademarks
We have not found any records of CHOSEN COMMUNICATIONS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOSEN COMMUNICATIONS GROUP LTD. 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 (73110 - Advertising agencies) as CHOSEN COMMUNICATIONS GROUP LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CHOSEN COMMUNICATIONS GROUP LTD 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 CHOSEN COMMUNICATIONS GROUP LTD 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 CHOSEN COMMUNICATIONS GROUP LTD 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.