Company NameChrysalis Songs Limited
Company StatusDissolved
Company Number00967250
CategoryPrivate Limited Company
Incorporation Date1 December 1969(54 years, 5 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameM.A.M.(Music Publishing)Limited

Business Activity

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

Directors

Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(41 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 December 2017)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(41 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 December 2017)
RoleCompany Director
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
StatusClosed
Appointed31 March 2011(41 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 12 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Graham Charles Iliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 1 month 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
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 1 month 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
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(22 years, 1 month 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 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(23 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(31 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(36 years, 1 month 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 NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(37 years, 11 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
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(38 years, 2 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
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(41 years, 2 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(41 years, 2 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 NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(41 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2011)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(41 years, 4 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(43 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(45 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

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

99 at £1Chrysalis Group LTD
99.00%
Ordinary
1 at £1Chrysalis Investments LTD
1.00%
Ordinary

Financials

Year2014
Turnover£631,000
Gross Profit£410,000
Net Worth£5,168,000
Current Liabilities£542,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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
12 April 1989Delivered on: 27 April 1989
Satisfied on: 5 May 1992
Persons entitled: Thom Eric PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity of even date and this charge.
Particulars: (For more details see doc 395 ref 245). a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 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)
26 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
1 November 2016Statement of capital on 1 November 2016
  • GBP 100
(5 pages)
1 November 2016Solvency Statement dated 31/10/16 (2 pages)
1 November 2016Statement by Directors (2 pages)
1 November 2016Statement of capital on 1 November 2016
  • GBP 100
(5 pages)
1 November 2016Solvency Statement dated 31/10/16 (2 pages)
1 November 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 31/10/2016
(2 pages)
1 November 2016Statement by Directors (2 pages)
1 November 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 31/10/2016
(2 pages)
14 July 2016Full accounts made up to 31 December 2015 (26 pages)
14 July 2016Full accounts made up to 31 December 2015 (26 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 100
(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 100
(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 Mark David Ranyard 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 Mr Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer 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 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 Mr John Leslie Dobinson 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 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)
26 May 2015Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (27 pages)
19 April 2015Full accounts made up to 31 December 2014 (27 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 100
(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 100
(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 Ms Alexi Cory-Smith 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 Mr Mark David Ranyard on 17 October 2014 (2 pages)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
14 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (27 pages)
16 June 2014Full accounts made up to 31 December 2013 (27 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 100
(8 pages)
30 January 2014Register(s) moved to registered inspection location (1 page)
30 January 2014Register inspection address has been changed (1 page)
30 January 2014Register(s) moved to registered inspection location (1 page)
30 January 2014Register inspection address has been changed (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 100
(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 2013Termination of appointment of Simon Harvey 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 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)
28 February 2013Full accounts made up to 31 December 2012 (26 pages)
28 February 2013Full accounts made up to 31 December 2012 (26 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 Mr Mark David Ranyard 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 Mr Hartwig Masuch 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 Dr Maximilian Dressendoerfer 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 Mr Mark David Ranyard 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 Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer 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 Mark David Ranyard 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 Mr John Leslie Dobinson 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 Mr Hartwig Masuch on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (27 pages)
5 April 2012Full accounts made up to 31 December 2011 (27 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
20 September 2011Termination of appointment of Alexi Cory-Smith as a director (1 page)
20 September 2011Termination of appointment of Alexi Cory-Smith as a director (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
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 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
31 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
31 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
16 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
16 May 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
13 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
1 March 2011Full accounts made up to 30 September 2010 (16 pages)
1 March 2011Full accounts made up to 30 September 2010 (16 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 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)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 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 (16 pages)
5 July 2010Full accounts made up to 30 September 2009 (16 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 30 September 2008 (16 pages)
2 July 2009Full accounts made up to 30 September 2008 (16 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
16 January 2009Return made up to 12/01/09; full list of members (4 pages)
10 July 2008Full accounts made up to 31 August 2007 (16 pages)
10 July 2008Full accounts made up to 31 August 2007 (16 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)
20 March 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
20 March 2008Director appointed mr. Robert jeremy hugh lascelles (3 pages)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
6 March 2008Return made up to 12/01/08; full list of members (4 pages)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Appointment terminated director michael connole (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 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)
2 February 2007Return made up to 12/01/07; full list of members (2 pages)
2 February 2007Return made up to 12/01/07; full list of members (2 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 12/01/06; full list of members (2 pages)
16 February 2006Return made up to 12/01/06; full list of members (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006New director appointed (4 pages)
14 March 2005Full accounts made up to 31 August 2004 (14 pages)
14 March 2005Full accounts made up to 31 August 2004 (14 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
8 May 2004Full accounts made up to 31 August 2003 (14 pages)
8 May 2004Full accounts made up to 31 August 2003 (14 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
1 July 2003Full accounts made up to 31 August 2002 (14 pages)
1 July 2003Full accounts made up to 31 August 2002 (14 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001New director appointed (3 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 (13 pages)
7 March 2001Full accounts made up to 31 August 2000 (13 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 August 1999 (14 pages)
15 June 2000Full accounts made up to 31 August 1999 (14 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
20 April 1999Full accounts made up to 31 August 1998 (14 pages)
20 April 1999Full accounts made up to 31 August 1998 (14 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 March 1998Full accounts made up to 31 August 1997 (14 pages)
5 March 1998Full accounts made up to 31 August 1997 (14 pages)
19 January 1998Return made up to 12/01/98; full list of members (5 pages)
19 January 1998Return made up to 12/01/98; full list of members (5 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)
23 April 1997Full accounts made up to 31 August 1996 (13 pages)
23 April 1997Full accounts made up to 31 August 1996 (13 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london. SW1Y 4RP (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london. SW1Y 4RP (1 page)
5 March 1996Full accounts made up to 31 August 1995 (13 pages)
5 March 1996Full accounts made up to 31 August 1995 (13 pages)
26 February 1996Return made up to 12/01/96; no change of members (4 pages)
26 February 1996Return made up to 12/01/96; no change of members (4 pages)
26 April 1995Full accounts made up to 31 August 1994 (12 pages)
26 April 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
5 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
25 March 1992Company name changed\certificate issued on 25/03/92 (2 pages)
25 March 1992Company name changed\certificate issued on 25/03/92 (2 pages)
12 October 1989Memorandum and Articles of Association (10 pages)
12 October 1989Memorandum and Articles of Association (10 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
27 April 1989Particulars of mortgage/charge (5 pages)
27 April 1989Particulars of mortgage/charge (5 pages)
1 December 1969Certificate of incorporation (2 pages)
1 December 1969Certificate of incorporation (2 pages)