Company NameGlobal Chrysalis Music Publishing Company Limited
Company StatusDissolved
Company Number00938089
CategoryPrivate Limited Company
Incorporation Date30 August 1968(55 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesAltus Music Limited and Global Music Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 April 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameDr Maximilion Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 April 2012)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(42 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 10 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameAlexi Cory Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(42 years, 7 months after company formation)
Appointment Duration1 year (closed 10 April 2012)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 50 Great Malborough Street
London
W1F 7JS
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(42 years, 7 months after company formation)
Appointment Duration1 year (closed 10 April 2012)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NamePeter Kirsten
Date of BirthAugust 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1992(24 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressFrundsbergstrasse 33
Munich 80634
Germany
Secretary NamePeter William Knight
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Southgate Road
London
N1 3LE
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(30 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 March 1999(30 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(32 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(32 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameAlison Louise Donald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(34 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2011)
RoleManaging Director
Correspondence Address4 Observatory Road
London
SW14 7QD
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(39 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered Address30 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£115,649
Gross Profit£26,337
Net Worth-£153,377
Cash£11,572
Current Liabilities£219,388

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
19 December 2011Application to strike the company off the register (3 pages)
19 December 2011Application to strike the company off the register (3 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 141,438
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 141,438
(4 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 141,438
(4 pages)
8 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 October 2011Director's details changed for Alexi Cory Smith on 31 March 2011 (2 pages)
7 October 2011Director's details changed for Alexi Cory Smith on 31 March 2011 (2 pages)
27 June 2011Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
16 May 2011Appointment of Alexi Cory Smith as a director (3 pages)
16 May 2011Appointment of Alexi Cory Smith as a director (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Alison Donald as a director (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Alison Donald as a director (2 pages)
2 March 2011Full accounts made up to 30 September 2010 (15 pages)
2 March 2011Full accounts made up to 30 September 2010 (15 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Dr Maximilion Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Dr Maximilion Dressendoerfer as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
5 July 2010Full accounts made up to 30 September 2009 (15 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 30 September 2008 (15 pages)
2 July 2009Full accounts made up to 30 September 2008 (15 pages)
22 April 2009Director 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)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 August 2007 (15 pages)
10 July 2008Full accounts made up to 31 August 2007 (15 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (4 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
2 April 2007Full accounts made up to 31 August 2006 (17 pages)
2 April 2007Full accounts made up to 31 August 2006 (17 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 August 2005 (15 pages)
19 May 2006Full accounts made up to 31 August 2005 (15 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2005Full accounts made up to 31 August 2004 (15 pages)
23 February 2005Full accounts made up to 31 August 2004 (15 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 May 2004Full accounts made up to 31 August 2003 (15 pages)
17 May 2004Full accounts made up to 31 August 2003 (15 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
1 July 2003Full accounts made up to 31 August 2002 (15 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 July 2002Full accounts made up to 31 August 2001 (15 pages)
1 July 2002Full accounts made up to 31 August 2001 (15 pages)
20 March 2002Return made up to 31/12/01; full list of members (7 pages)
20 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
22 March 2001Particulars of mortgage/charge (17 pages)
22 March 2001Particulars of mortgage/charge (17 pages)
7 March 2001Full accounts made up to 31 August 2000 (15 pages)
7 March 2001Full accounts made up to 31 August 2000 (15 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 June 2000Full accounts made up to 31 August 1999 (16 pages)
15 June 2000Full accounts made up to 31 August 1999 (16 pages)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000New secretary appointed (2 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
26 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
26 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 September 1999Company name changed global music LIMITED\certificate issued on 10/09/99 (3 pages)
9 September 1999Company name changed global music LIMITED\certificate issued on 10/09/99 (3 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (3 pages)
26 March 1999Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page)
26 March 1999New director appointed (3 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 189 bickenhall mansions baker street london W1 (1 page)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
6 May 1998Full accounts made up to 31 December 1996 (11 pages)
6 May 1998Full accounts made up to 31 December 1996 (11 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
3 August 1997Full accounts made up to 31 December 1995 (10 pages)
3 August 1997Full accounts made up to 31 December 1995 (10 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 February 1996Full accounts made up to 31 December 1994 (10 pages)
9 February 1996Full accounts made up to 31 December 1994 (10 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
21 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 August 1968Incorporation (16 pages)
30 August 1968Certificate of incorporation (1 page)
30 August 1968Certificate of incorporation (1 page)
30 August 1968Incorporation (16 pages)