CHOSEN COMMUNICATIONS GROUP LTD

Register to unlock more data on OkredoRegister

CHOSEN COMMUNICATIONS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02082542

Incorporation date

10/12/1986

Size

Dormant

Contacts

Registered address

Registered address

Wrens Court, 58 - 60 Victoria Road, Sutton Coldfield, West Midlands B72 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon22/07/2025
Application to strike the company off the register
dot icon10/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon07/02/2025
Satisfaction of charge 020825420002 in full
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon08/12/2021
Notification of Waa Group Limited as a person with significant control on 2016-04-16
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon11/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon10/01/2016
Termination of appointment of Helen Mary Brown as a secretary on 2015-10-18
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon19/08/2014
Registration of charge 020825420002, created on 2014-08-13
dot icon09/07/2014
Appointment of Ms Helen Mary Brown as a secretary
dot icon08/07/2014
Termination of appointment of Patrick Culhane as a director
dot icon08/07/2014
Termination of appointment of Jonathan Derry as a director
dot icon08/07/2014
Appointment of Mr Andrew Martin Wilson as a director
dot icon08/07/2014
Termination of appointment of Philippa Abercromby as a director
dot icon08/07/2014
Termination of appointment of Philippa Abercromby as a secretary
dot icon24/06/2014
Registered office address changed from 8 Wake Green Road Birmingham West Midlands B13 9EZ on 2014-06-24
dot icon23/06/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon21/05/2014
Auditor's resignation
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon31/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon12/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon07/08/2012
Director's details changed for Ms Philippa Howe on 2012-05-12
dot icon07/08/2012
Secretary's details changed for Ms Philippa Howe on 2012-05-12
dot icon23/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/04/2012
Termination of appointment of Paul Baker as a director
dot icon09/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/08/2011
Miscellaneous
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Ms Philippa Howe on 2011-01-04
dot icon17/05/2011
Director's details changed for Ms Philippa Howe on 2011-01-04
dot icon17/05/2011
Director's details changed for Mr Jonathan Edward Derry on 2011-01-04
dot icon17/05/2011
Director's details changed for Mr Patrick Culhane on 2011-01-04
dot icon05/01/2011
Certificate of change of name
dot icon05/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/07/2010
Termination of appointment of Martin Shaw as a director
dot icon20/07/2010
Appointment of Mr Paul Baker as a director
dot icon20/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon08/06/2010
Auditor's resignation
dot icon18/09/2009
Return made up to 18/06/09; full list of members
dot icon27/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/06/2009
Resolutions
dot icon22/06/2009
Appointment terminated director lisa holme
dot icon06/06/2009
Director appointed patrick culhane
dot icon27/04/2009
Director appointed martin shaw
dot icon22/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon18/06/2008
Appointment terminated director david richardson
dot icon25/04/2008
Gbp ic 31620/21923\31/03/08\gbp sr 9697@1=9697\
dot icon10/04/2008
Resolutions
dot icon23/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 19/06/07; full list of members
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon18/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon10/07/2006
Return made up to 19/06/06; full list of members
dot icon03/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 19/06/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon26/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 19/06/04; full list of members
dot icon17/03/2004
Resolutions
dot icon09/01/2004
Auditor's resignation
dot icon07/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/08/2003
Return made up to 19/06/03; full list of members; amend
dot icon28/06/2003
Return made up to 19/06/03; full list of members
dot icon04/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 03/07/02; full list of members
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Conve 12/06/02
dot icon10/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 03/07/01; full list of members
dot icon18/05/2001
New director appointed
dot icon15/12/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon10/10/2000
Full group accounts made up to 2000-03-31
dot icon18/07/2000
Return made up to 03/07/00; full list of members
dot icon04/02/2000
Full group accounts made up to 1999-03-31
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon18/08/1999
£ ic 37500/25000 15/07/99 £ sr 12500@1=12500
dot icon09/08/1999
Resolutions
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
New director appointed
dot icon01/08/1999
Director resigned
dot icon01/08/1999
Director resigned
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Return made up to 03/07/99; change of members
dot icon15/03/1999
Resolutions
dot icon15/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 03/07/98; full list of members
dot icon29/05/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Secretary resigned
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon17/12/1997
New director appointed
dot icon17/12/1997
Director resigned
dot icon18/08/1997
Return made up to 03/07/97; full list of members
dot icon02/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon17/07/1996
Return made up to 03/07/96; no change of members
dot icon18/04/1996
Certificate of change of name
dot icon14/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon15/09/1995
Director resigned
dot icon06/07/1995
Return made up to 03/07/95; full list of members
dot icon22/03/1995
Accounts for a small company made up to 1994-03-31
dot icon14/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon27/07/1994
Return made up to 03/07/94; no change of members
dot icon28/06/1994
Declaration of satisfaction of mortgage/charge
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/07/1993
Return made up to 03/07/93; no change of members
dot icon11/09/1992
Return made up to 03/07/92; full list of members
dot icon19/08/1992
Ad 23/06/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon15/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Nc inc already adjusted 23/06/92
dot icon03/10/1991
Return made up to 03/07/91; no change of members
dot icon28/08/1991
Accounting reference date extended from 31/12 to 31/03
dot icon04/07/1991
Accounts for a small company made up to 1990-12-31
dot icon04/07/1991
Return made up to 31/03/91; no change of members
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon09/05/1991
£ nc 5000/100000 17/07/90
dot icon11/04/1991
Director resigned
dot icon01/08/1990
New director appointed
dot icon06/07/1990
Accounts for a small company made up to 1989-12-31
dot icon06/07/1990
Return made up to 03/07/90; full list of members
dot icon06/02/1990
New director appointed
dot icon14/12/1989
Registered office changed on 14/12/89 from: 12 the wharf bridge street birmingham B1 2JS
dot icon24/07/1989
Accounts for a small company made up to 1988-12-31
dot icon24/07/1989
Return made up to 15/06/89; full list of members
dot icon19/04/1989
Registered office changed on 19/04/89 from: 40 brandwood road kings heath birmingham B14 6BH
dot icon20/05/1988
New director appointed
dot icon26/04/1988
Accounts for a small company made up to 1987-12-31
dot icon26/04/1988
Return made up to 02/04/88; full list of members
dot icon12/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1988
Registered office changed on 05/01/88 from: 16 harborne road edgbaston birmingham B15 3AA
dot icon04/06/1987
Particulars of mortgage/charge
dot icon27/03/1987
Gazettable document
dot icon25/03/1987
Memorandum and Articles of Association
dot icon16/03/1987
Accounting reference date notified as 31/12
dot icon24/02/1987
Certificate of change of name
dot icon11/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1987
Registered office changed on 11/02/87 from: 25 streatham vale london SW16
dot icon10/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOSEN COMMUNICATIONS GROUP LTD

CHOSEN COMMUNICATIONS GROUP LTD is an(a) Dissolved company incorporated on 10/12/1986 with the registered office located at Wrens Court, 58 - 60 Victoria Road, Sutton Coldfield, West Midlands B72 1SY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOSEN COMMUNICATIONS GROUP LTD?

toggle

CHOSEN COMMUNICATIONS GROUP LTD is currently Dissolved. It was registered on 10/12/1986 and dissolved on 14/10/2025.

Where is CHOSEN COMMUNICATIONS GROUP LTD located?

toggle

CHOSEN COMMUNICATIONS GROUP LTD is registered at Wrens Court, 58 - 60 Victoria Road, Sutton Coldfield, West Midlands B72 1SY.

What does CHOSEN COMMUNICATIONS GROUP LTD do?

toggle

CHOSEN COMMUNICATIONS GROUP LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CHOSEN COMMUNICATIONS GROUP LTD?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.