Company NameChrysalis Music Limited
Company StatusActive
Company Number00938985
CategoryPrivate Limited Company
Incorporation Date18 September 1968(55 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed04 February 2011(42 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(49 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(50 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(50 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(52 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(23 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(23 years, 4 months after company formation)
Appointment Duration19 years (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameMr Stuart Leslie Slater
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 January 1994)
RoleCompany Director
Correspondence Address31 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMr Graham Charles Iliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(23 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(24 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(25 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(25 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameCatherine Bell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(31 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 August 2009)
RoleCompany Director
Correspondence AddressThe Old Coach House
34 Castelnau Barnes
London
SW13 9RU
Director NameAlison Louise Donald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(34 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2011)
RoleManaging Director
Correspondence Address4 Observatory Road
London
SW14 7QD
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameAndrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(39 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Correspondence AddressD174 Parliament View
1 Albert Embankment
London
SE1 7XQ
Secretary NameAndrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(39 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressD174 Parliament View
1 Albert Embankment
London
SE1 7XQ
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(42 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(42 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(42 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(42 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(42 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(44 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(47 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(50 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Stuart Alexander Hornall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(50 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kinnaird Avenue
Bromley
Kent
BR1 4HG

Contact

Websitechrysalis.com

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

998 at £1Chrysalis Holdings LTD
99.80%
Ordinary
2 at £1Chrysalis Investments LTD
0.20%
Ordinary

Financials

Year2014
Turnover£10,304,000
Gross Profit£3,619,000
Net Worth£948,000
Current Liabilities£7,463,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

10 March 2011Delivered on: 19 March 2011
Satisfied on: 5 April 2013
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 March 2001Delivered on: 22 March 2001
Satisfied on: 10 February 2011
Persons entitled: Music Finance Corp. (The "Mf Lender")

Classification: Debenture between chrysalis music limited (the borrower) each of the chargors (as defined) and music finance corp. (The "mf lender")
Secured details: A covenant by the borrower with the mf lender to discharge each and every liability which the chargors may now or hereafter have to the mf lender under or pursuant to the facility agreement the debenture or any other chrysalis transaction document and to discharge or pay to the mf lender when due and payable every sum (of principal interest or otherwise) now or hereafter owing due or incurred by chargors to the mf lender in respect of any such liabilities in accordance with the terms set out in the facility agreement the debenture or any other chrysalis transaction document (the "secured amounts").
Particulars: All of the company's right title benefit and interest in and to each of the chrysalis transaction documents to which it is a party including a). The facility agreement b). The assignment agreement dated 2ND march 2001 between, inter alia,chrysalis music publishing B.V. and chrysalis music international B.V. c). The assignment agreement dated 2ND march 2001 between the mf lender,the borrower and chrysalis music publishing limited, d). The master admistration agreement e). The hedge agreement f). The german security agreement dated 27TH february 2001 between fanfare kg and the borrower g). The assignment agreement dated 2ND march 2001 between acsl, the borrower and air chrysalis scandinavia ab and h). The hedge administration agreement together with floating charge over all undertaking and assets other than assets charged by way of fixed charge above.. See the mortgage charge document for full details.
Fully Satisfied
31 May 1985Delivered on: 11 June 1985
Satisfied on: 20 June 1989
Persons entitled: Cbs Records a Division of C.B.S. Inc

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: For futher details see doc. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1985Delivered on: 18 January 1985
Satisfied on: 9 June 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M42.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1981Delivered on: 9 April 1981
Satisfied on: 18 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets both present and future including goodwill and bookdebts.
Fully Satisfied

Filing History

3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
24 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
18 March 2019Full accounts made up to 31 December 2018 (28 pages)
8 March 2019Appointment of Mr Stuart Alexander Hornall as a director on 8 March 2019 (2 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
15 January 2019Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 28 November 2016 (2 pages)
15 January 2019Cessation of Chrysalis Holdings Limited as a person with significant control on 28 November 2016 (1 page)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
29 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2018Statement by Directors (2 pages)
29 June 2018Statement of capital on 29 June 2018
  • GBP 1
(5 pages)
29 June 2018Solvency Statement dated 27/06/18 (2 pages)
29 May 2018Second filing of Confirmation Statement dated 12/01/2018 (6 pages)
14 March 2018Full accounts made up to 31 December 2017 (29 pages)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
24 January 201812/01/18 Statement of Capital gbp 1001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/05/2018.
(6 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,001
(8 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,001
(8 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2017Solvency Statement dated 17/10/17 (2 pages)
18 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2017
(2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 1,001
(5 pages)
18 October 2017Statement by Directors (2 pages)
18 October 2017Statement by Directors (2 pages)
18 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2017
(2 pages)
18 October 2017Solvency Statement dated 17/10/17 (2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 1,001
(5 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
21 March 2017Full accounts made up to 31 December 2016 (28 pages)
21 March 2017Full accounts made up to 31 December 2016 (28 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 April 2016Full accounts made up to 31 December 2015 (32 pages)
20 April 2016Full accounts made up to 31 December 2015 (32 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(8 pages)
7 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(8 pages)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (33 pages)
19 April 2015Full accounts made up to 31 December 2014 (33 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(8 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (33 pages)
16 June 2014Full accounts made up to 31 December 2013 (33 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(8 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(8 pages)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
28 February 2013Full accounts made up to 31 December 2012 (33 pages)
28 February 2013Full accounts made up to 31 December 2012 (33 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (32 pages)
5 April 2012Full accounts made up to 31 December 2011 (32 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
7 October 2011Director's details changed for Ms 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 (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 (2 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 Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Ms Alexi Cory-Smith as a director (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 secretary (2 pages)
7 April 2011Termination of appointment of Alison Donald as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
7 April 2011Termination of appointment of Alison Donald as a director (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 February 2011Full accounts made up to 30 September 2010 (25 pages)
23 February 2011Full accounts made up to 30 September 2010 (25 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(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)
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 Hartwig Masuch 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)
10 February 2011Termination of appointment of Catherine Bell as a director (2 pages)
10 February 2011Termination of appointment of Catherine Bell as a director (2 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
3 February 2011Termination of appointment of Catherine Bell as a director (1 page)
3 February 2011Termination of appointment of Catherine Bell as a director (1 page)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 (26 pages)
5 July 2010Full accounts made up to 30 September 2009 (26 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
2 July 2009Full accounts made up to 30 September 2008 (25 pages)
2 July 2009Full accounts made up to 30 September 2008 (25 pages)
16 January 2009Return made up to 12/01/09; full list of members (5 pages)
16 January 2009Return made up to 12/01/09; full list of members (5 pages)
10 July 2008Full accounts made up to 31 August 2007 (21 pages)
10 July 2008Full accounts made up to 31 August 2007 (21 pages)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
6 March 2008Return made up to 12/01/08; full list of members (5 pages)
6 March 2008Return made up to 12/01/08; full list of members (5 pages)
3 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
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)
28 June 2007Full accounts made up to 31 August 2006 (22 pages)
28 June 2007Full accounts made up to 31 August 2006 (22 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
1 February 2007Return made up to 12/01/07; full list of members (3 pages)
19 May 2006Full accounts made up to 31 August 2005 (22 pages)
19 May 2006Full accounts made up to 31 August 2005 (22 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
16 February 2006Return made up to 12/01/06; full list of members (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
26 May 2005Full accounts made up to 31 August 2004 (22 pages)
26 May 2005Full accounts made up to 31 August 2004 (22 pages)
24 February 2005Return made up to 12/01/05; full list of members (9 pages)
24 February 2005Return made up to 12/01/05; full list of members (9 pages)
17 May 2004Full accounts made up to 31 August 2003 (20 pages)
17 May 2004Full accounts made up to 31 August 2003 (20 pages)
12 February 2004Return made up to 12/01/04; full list of members (9 pages)
12 February 2004Return made up to 12/01/04; full list of members (9 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
8 September 2003Full accounts made up to 31 August 2002 (20 pages)
8 September 2003Full accounts made up to 31 August 2002 (20 pages)
30 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
30 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
31 January 2003Return made up to 12/01/03; full list of members (8 pages)
31 January 2003Return made up to 12/01/03; full list of members (8 pages)
2 July 2002Full accounts made up to 31 August 2001 (19 pages)
2 July 2002Full accounts made up to 31 August 2001 (19 pages)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
2 February 2002Return made up to 12/01/02; full list of members (7 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
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 (17 pages)
7 March 2001Full accounts made up to 31 August 2000 (17 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 June 2000Full accounts made up to 31 August 1999 (18 pages)
15 June 2000Full accounts made up to 31 August 1999 (18 pages)
16 February 2000Return made up to 12/01/00; full list of members (8 pages)
16 February 2000Return made up to 12/01/00; full list of members (8 pages)
3 December 1999New director appointed (1 page)
3 December 1999New director appointed (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
20 April 1999Full accounts made up to 31 August 1998 (17 pages)
20 April 1999Full accounts made up to 31 August 1998 (17 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
19 January 1999Return made up to 12/01/99; no change of members (6 pages)
19 January 1999Return made up to 12/01/99; no change of members (6 pages)
5 March 1998Full accounts made up to 31 August 1997 (17 pages)
5 March 1998Full accounts made up to 31 August 1997 (17 pages)
19 January 1998Return made up to 12/01/98; full list of members (7 pages)
19 January 1998Return made up to 12/01/98; full list of members (7 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
20 March 1997Full accounts made up to 31 August 1996 (17 pages)
20 March 1997Full accounts made up to 31 August 1996 (17 pages)
21 January 1997Return made up to 12/01/97; no change of members (6 pages)
21 January 1997Return made up to 12/01/97; no change of members (6 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
10 July 1996Registered office changed on 10/07/96 from: the chrysalis building bramley road london W10 6SP (1 page)
10 July 1996Registered office changed on 10/07/96 from: the chrysalis building bramley road london W10 6SP (1 page)
28 June 1996Registered office changed on 28/06/96 from: london house 53/54,haymarket london SW1Y 4RP (1 page)
28 June 1996Registered office changed on 28/06/96 from: london house 53/54,haymarket london SW1Y 4RP (1 page)
5 March 1996Full accounts made up to 31 August 1995 (17 pages)
5 March 1996Full accounts made up to 31 August 1995 (17 pages)
20 February 1996Return made up to 12/01/96; no change of members (6 pages)
20 February 1996Return made up to 12/01/96; no change of members (6 pages)
26 April 1995Full accounts made up to 31 August 1994 (17 pages)
26 April 1995Full accounts made up to 31 August 1994 (17 pages)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 October 1989Memorandum and Articles of Association (9 pages)
10 October 1989Memorandum and Articles of Association (9 pages)
9 June 1989Declaration of satisfaction of mortgage/charge (1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Declaration of satisfaction of mortgage/charge (1 page)
18 September 1968Certificate of incorporation (1 page)
18 September 1968Certificate of incorporation (1 page)