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

CHOSEN COMMUNICATIONS LTD

WRENS COURT, 58 - 60 VICTORIA ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1SY,
Company Registration Number
03188476
Private Limited Company
Active

Company Overview

About Chosen Communications Ltd
CHOSEN COMMUNICATIONS LTD was founded on 1996-04-19 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Chosen Communications 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 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 LIMITED05/01/2011
Filing Information
Company Number 03188476
Company ID Number 03188476
Date formed 1996-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts DORMANT
Last Datalog update: 2025-03-05 11:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOSEN COMMUNICATIONS 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.
Companies with same name CHOSEN COMMUNICATIONS LTD
The following companies were found which have the same name as CHOSEN COMMUNICATIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHOSEN COMMUNICATIONS GROUP LTD WRENS COURT 58 - 60 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1SY Active Company formed on the 1986-12-10
CHOSEN COMMUNICATIONS, LLC 4765 CARPENTER AVENUE APT. #4D Bronx NEW YORK NY 10470 Active Company formed on the 2006-04-19
CHOSEN COMMUNICATIONS LLC Michigan UNKNOWN
Chosen Communications Inc Maryland Unknown

Company Officers of CHOSEN COMMUNICATIONS 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 1996-06-13 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 2000-03-24 2009-03-31
DAVID WAYNE RICHARDSON
Director 1998-04-08 2008-03-31
WAYNE ATTWOOD
Director 2000-03-24 2004-04-30
ROGER O'HARE
Company Secretary 1998-04-08 2000-11-27
FIONA ELENA LEITH
Director 1996-04-19 1999-07-15
JULIE KAMILA HARRISON
Director 1996-04-19 1998-05-14
JULIE KAMILA HARRISON
Company Secretary 1996-04-19 1998-04-07
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1996-04-19 1996-04-19
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1996-04-19 1996-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN WILSON CHOSEN COMMUNICATIONS GROUP LTD Director 2014-05-16 CURRENT 1986-12-10 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

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
2025-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031884760002
2024-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-11Director's details changed for Mr Andrew Martin Wilson on 2024-04-11
2024-04-11CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-09-07ACCOUNTS 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
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
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
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
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0119/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031884760002
2014-07-09AP03Appointment of Ms Helen Mary Brown as company secretary
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DERRY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CULHANE
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ABERCROMBY
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIPPA ABERCROMBY
2014-07-08AP01DIRECTOR APPOINTED MR ANDREW MARTIN WILSON
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/14 FROM 8 Wake Green Road Moseley Birmingham 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 2
2014-04-29AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-01AR0119/04/13 ANNUAL RETURN FULL LIST
2012-09-12AASMALL COMPANY 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
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-10MISCSECTION 519
2011-05-17AR0119/04/11 FULL LIST
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
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA HOWE / 04/10/2010
2011-01-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-01-05CERTNMCOMPANY NAME CHANGED KILVINGTON LEITH MARKETING LIMITED CERTIFICATE ISSUED ON 05/01/11
2010-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-20AP01DIRECTOR APPOINTED MR PAUL BAKER
2010-06-08AUDAUDITOR'S RESIGNATION
2010-06-08AR0119/04/10 FULL LIST
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHAW
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA HOWE / 19/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD DERRY / 19/04/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CULHANE / 19/04/2010
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR LISA HOLME
2009-06-06288aDIRECTOR APPOINTED PATRICK CULHANE
2009-06-06288aDIRECTOR APPOINTED MARTIN SHAW
2009-04-22363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID RICHARDSON
2007-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-08363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-28363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-25363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-11363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
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 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 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Outstanding BIRMINGHAM CITY COUNCIL
DEBENTURE 1998-06-15 Outstanding LLOYDS 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 LTD

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

CHOSEN COMMUNICATIONS LTD owns 7 domain names.

get-chosen.co.uk   getchosen.co.uk   chosen-agency.co.uk   chosenagency.co.uk   chosencommunications.co.uk   perfectforchristmas.co.uk   oldswinfordhospital.co.uk  

Trademarks
We have not found any records of CHOSEN COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CHOSEN COMMUNICATIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-08-27 GBP £630
Birmingham City Council 2013-08-27 GBP £2,460
Birmingham City Council 2013-07-23 GBP £2,142

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHOSEN COMMUNICATIONS 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 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 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.