London
W10 6SP
Director Name | Maximilian Dressenderfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(43 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2011) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(43 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Mr Graham Charles Iliffe |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Clive Ronald Potterell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2005) |
Role | Finacial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
69 at £1 | Chrysalis Group PLC 69.00% Ordinary |
---|---|
30 at £1 | Chrysalis Group PLC 30.00% Non Voting |
1 at £1 | A.j. Dorsey 1.00% Ordinary |
Latest Accounts | 30 September 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
8 April 2011 | Appointment of Maximilian Dressenderfer as a director (3 pages) |
8 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
8 April 2011 | Appointment of Maximilian Dressenderfer as a director (3 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
8 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
8 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
8 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page) |
31 March 2009 | Accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
30 April 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
30 April 2008 | Director appointed mr. Robert jeremy hugh lascelles (3 pages) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
13 March 2008 | Secretary appointed andrew john mollett (1 page) |
13 March 2008 | Secretary appointed andrew john mollett (1 page) |
6 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 March 2008 | Appointment terminated director michael connole (1 page) |
5 March 2008 | Appointment Terminated Director michael connole (1 page) |
3 March 2008 | Director appointed andrew john mollett (1 page) |
3 March 2008 | Director appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
20 September 2007 | Accounts made up to 31 August 2007 (8 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
26 September 2006 | Accounts made up to 31 August 2006 (8 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | New director appointed (4 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
24 November 2005 | Accounts made up to 31 August 2005 (8 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 August 2005 (8 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
11 November 2004 | Accounts made up to 31 August 2004 (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
23 March 2004 | Accounts made up to 31 August 2003 (6 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
29 May 2003 | Accounts made up to 31 August 2002 (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts made up to 31 August 2001 (6 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
2 March 2001 | Company name changed chrysalis entertainment LIMITED\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed chrysalis entertainment LIMITED\certificate issued on 02/03/01 (2 pages) |
30 January 2001 | Accounts made up to 31 August 2000 (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (7 pages) |
26 May 2000 | Accounts made up to 31 August 1999 (7 pages) |
1 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
1 March 2000 | Return made up to 12/01/00; full list of members (6 pages) |
20 April 1999 | Accounts made up to 31 August 1998 (7 pages) |
20 April 1999 | Accounts for a dormant company made up to 31 August 1998 (7 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
21 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
21 May 1998 | Full accounts made up to 31 August 1997 (7 pages) |
22 April 1998 | Company name changed engelbert humperdinck LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed engelbert humperdinck LIMITED\certificate issued on 23/04/98 (2 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (5 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
13 November 1997 | Auditor's resignation (2 pages) |
13 November 1997 | Auditor's resignation (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
14 March 1997 | Full accounts made up to 31 August 1996 (7 pages) |
27 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page) |
5 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
5 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
15 August 1967 | Incorporation (16 pages) |
15 August 1967 | Incorporation (16 pages) |