London
W2 1AS
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Nigel Robert Adamson Butterfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullrush Farm Hillgrove Lurgashall Petworth West Sussex GU28 9EP |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 04 February 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Director Name | Mr Stuart Leslie Slater |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 31 Carlton Road East Sheen London SW14 7RJ |
Director Name | Mr Graham Charles Iliffe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(23 years, 4 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 |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(23 years, 4 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 | Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2001) |
Role | Music Publisher |
Correspondence Address | 40 Litchfield Way London NW11 6NG |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(25 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Neil Robert Fenton |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(25 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arbuthnot Road New Cross London SE14 5NP |
Director Name | Catherine Bell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 August 2009) |
Role | Company Director |
Correspondence Address | The Old Coach House 34 Castelnau Barnes London SW13 9RU |
Director Name | Alison Louise Donald |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2011) |
Role | Managing Director |
Correspondence Address | 4 Observatory Road London SW14 7QD |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2006(37 years, 3 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 | Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Correspondence Address | D174 Parliament View 1 Albert Embankment London SE1 7XQ |
Secretary Name | Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | D174 Parliament View 1 Albert Embankment London SE1 7XQ |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2011(42 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(42 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(44 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(47 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Stuart Alexander Hornall |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(50 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Kinnaird Avenue Bromley Kent BR1 4HG |
Website | chrysalis.com |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
998 at £1 | Chrysalis Holdings LTD 99.80% Ordinary |
---|---|
2 at £1 | Chrysalis Investments LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,304,000 |
Gross Profit | £3,619,000 |
Net Worth | £948,000 |
Current Liabilities | £7,463,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
10 March 2011 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
---|---|
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
24 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
18 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
8 March 2019 | Appointment of Mr Stuart Alexander Hornall as a director on 8 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
15 January 2019 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 28 November 2016 (2 pages) |
15 January 2019 | Cessation of Chrysalis Holdings Limited as a person with significant control on 28 November 2016 (1 page) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 July 2018 | Register 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 2018 | Resolutions
|
29 June 2018 | Statement by Directors (2 pages) |
29 June 2018 | Statement of capital on 29 June 2018
|
29 June 2018 | Solvency Statement dated 27/06/18 (2 pages) |
29 May 2018 | Second filing of Confirmation Statement dated 12/01/2018 (6 pages) |
14 March 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 February 2018 | Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages) |
24 January 2018 | 12/01/18 Statement of Capital gbp 1001
|
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
18 October 2017 | Solvency Statement dated 17/10/17 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Statement by Directors (2 pages) |
18 October 2017 | Statement by Directors (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Solvency Statement dated 17/10/17 (2 pages) |
18 October 2017 | Statement of capital on 18 October 2017
|
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
21 March 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 March 2017 | Full accounts made up to 31 December 2016 (28 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (32 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (33 pages) |
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Registered 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 2013 | Registered 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 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (33 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (33 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
10 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
7 October 2011 | Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages) |
7 October 2011 | Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
27 June 2011 | Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page) |
27 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
11 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
7 April 2011 | Termination of appointment of Alison Donald as a director (2 pages) |
7 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
7 April 2011 | Appointment of Ms Alexi Cory-Smith as a director (3 pages) |
7 April 2011 | Termination of appointment of Alison Donald as a director (2 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
23 February 2011 | Full accounts made up to 30 September 2010 (25 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (25 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director (3 pages) |
11 February 2011 | Appointment of Dr Maximilian Dressendoerfer as a director
|
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Appointment of Mr Mark David Ranyard as a director (3 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
11 February 2011 | Termination of appointment of Christopher Wright as a director (2 pages) |
11 February 2011 | Appointment of Hartwig Masuch as a director (3 pages) |
10 February 2011 | Termination of appointment of Catherine Bell as a director (2 pages) |
10 February 2011 | Termination of appointment of Catherine Bell as a director (2 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Termination of appointment of Catherine Bell as a director (1 page) |
3 February 2011 | Termination of appointment of Catherine Bell as a director (1 page) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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) |
5 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (26 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
2 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (21 pages) |
10 July 2008 | Full accounts made up to 31 August 2007 (21 pages) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
6 March 2008 | Return made up to 12/01/08; full list of members (5 pages) |
6 March 2008 | Return made up to 12/01/08; full list of members (5 pages) |
3 March 2008 | Appointment terminated director michael connole (1 page) |
3 March 2008 | Appointment terminated director michael connole (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | New director appointed (4 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
28 June 2007 | Full accounts made up to 31 August 2006 (22 pages) |
28 June 2007 | Full accounts made up to 31 August 2006 (22 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (22 pages) |
19 May 2006 | Full accounts made up to 31 August 2005 (22 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 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New director appointed (3 pages) |
26 May 2005 | Full accounts made up to 31 August 2004 (22 pages) |
26 May 2005 | Full accounts made up to 31 August 2004 (22 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
17 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
12 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
17 September 2003 | Director's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 August 2002 (20 pages) |
8 September 2003 | Full accounts made up to 31 August 2002 (20 pages) |
30 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
30 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
31 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (19 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
22 March 2001 | Particulars of mortgage/charge (17 pages) |
22 March 2001 | Particulars of mortgage/charge (17 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (17 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (17 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
|
15 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
15 June 2000 | Full accounts made up to 31 August 1999 (18 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
16 February 2000 | Return made up to 12/01/00; full list of members (8 pages) |
3 December 1999 | New director appointed (1 page) |
3 December 1999 | New director appointed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
20 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
20 April 1999 | Full accounts made up to 31 August 1998 (17 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
5 March 1998 | Full accounts made up to 31 August 1997 (17 pages) |
5 March 1998 | Full accounts made up to 31 August 1997 (17 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (7 pages) |
19 January 1998 | Return made up to 12/01/98; full list of members (7 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) |
19 August 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
20 March 1997 | Full accounts made up to 31 August 1996 (17 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 12/01/97; no change of members (6 pages) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: the chrysalis building bramley road london W10 6SP (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: the chrysalis building bramley road london W10 6SP (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: london house 53/54,haymarket london SW1Y 4RP (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: london house 53/54,haymarket london SW1Y 4RP (1 page) |
5 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
5 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
20 February 1996 | Return made up to 12/01/96; no change of members (6 pages) |
26 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
26 April 1995 | Full accounts made up to 31 August 1994 (17 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
10 October 1989 | Memorandum and Articles of Association (9 pages) |
10 October 1989 | Memorandum and Articles of Association (9 pages) |
9 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1989 | Resolutions
|
9 June 1989 | Resolutions
|
9 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1968 | Certificate of incorporation (1 page) |
18 September 1968 | Certificate of incorporation (1 page) |