Company NameChrysalis Film Productions Limited
Company StatusDissolved
Company Number01118822
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(37 years, 9 months after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(37 years, 9 months after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(37 years, 9 months after company formation)
Appointment Duration10 months (closed 31 January 2012)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(18 years, 7 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 NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1994)
RoleSecretary
Correspondence AddressMoon Cottage 42 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0AQ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(18 years, 7 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 NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(20 years, 10 months after company formation)
Appointment Duration8 years (resigned 03 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameLord David Puttnam Of Queensgate
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 1996)
RoleIndependent Film Producer
Correspondence Address13 Queens Gate Place Mews
London
SW7 5BT
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(20 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(20 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameLyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1996)
RoleMotion Picture Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Denbigh Terrace
London
W11 2QJ
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(32 years, 6 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 NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(34 years, 7 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 Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(37 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building Bramley Road
London
W10 6SP

Location

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

Accounts

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

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
28 September 2011Statement of capital on 28 September 2011
  • GBP 1.00
(4 pages)
28 September 2011Solvency Statement dated 28/09/11 (1 page)
28 September 2011Statement of capital on 28 September 2011
  • GBP 1.00
(4 pages)
28 September 2011Statement by Directors (1 page)
28 September 2011Statement by directors (1 page)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2011Solvency statement dated 28/09/11 (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 (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 (1 page)
7 June 2011Withdraw the company strike off application (2 pages)
7 June 2011Withdraw the company strike off application (2 pages)
26 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
26 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,679,738
(4 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction in the articles 04/02/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,679,738
(4 pages)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Appointment of Mr. Robert Jeremy Hugh Lascelles as a director (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 2,679,738
(4 pages)
11 February 2011Appointment of Mr. Robert Jeremy Hugh Lascelles as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Resolutions
  • RES13 ‐ Restriction in the articles 04/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 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 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
31 March 2009Accounts made up to 30 September 2008 (8 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 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)
4 March 2008Appointment terminated director michael connole (1 page)
4 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)
1 March 2008Director appointed andrew john mollett (3 pages)
1 March 2008Director appointed andrew john mollett (3 pages)
14 February 2008Return made up to 12/01/08; full list of members (2 pages)
14 February 2008Return made up to 12/01/08; full list of members (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
20 September 2007Accounts for a dormant company made up to 31 August 2007 (8 pages)
20 September 2007Accounts made up to 31 August 2007 (8 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)
26 September 2006Accounts made up to 31 August 2006 (8 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (8 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 2006New director appointed (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006Director resigned (1 page)
20 December 2005Accounts made up to 31 August 2005 (8 pages)
20 December 2005Accounts for a dormant company made up to 31 August 2005 (8 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)
17 November 2004Accounts for a dormant company made up to 31 August 2004 (11 pages)
17 November 2004Accounts made up to 31 August 2004 (11 pages)
15 June 2004Full accounts made up to 31 August 2003 (12 pages)
15 June 2004Full accounts made up to 31 August 2003 (12 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)
24 June 2003Full accounts made up to 31 August 2002 (13 pages)
24 June 2003Full accounts made up to 31 August 2002 (13 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)
5 June 2002Full accounts made up to 31 August 2001 (13 pages)
5 June 2002Full accounts made up to 31 August 2001 (13 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
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)
27 June 2001Full accounts made up to 31 August 2000 (13 pages)
27 June 2001Full accounts made up to 31 August 2000 (13 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 January 2001Return made up to 12/01/01; full list of members (7 pages)
15 June 2000Full accounts made up to 31 August 1999 (15 pages)
15 June 2000Full accounts made up to 31 August 1999 (15 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
16 February 2000Return made up to 12/01/00; full list of members (7 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
27 May 1999Full accounts made up to 31 August 1998 (16 pages)
27 May 1999Full accounts made up to 31 August 1998 (16 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 (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
11 April 1998Full accounts made up to 31 August 1997 (17 pages)
11 April 1998Full accounts made up to 31 August 1997 (17 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)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
14 March 1997Full accounts made up to 31 August 1996 (17 pages)
14 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)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
5 March 1996Full accounts made up to 31 August 1995 (14 pages)
5 March 1996Full accounts made up to 31 August 1995 (14 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)
14 August 1995Registered office changed on 14/08/95 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
14 August 1995Registered office changed on 14/08/95 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
22 May 1995Full accounts made up to 31 August 1994 (12 pages)
22 May 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
26 September 1981Memorandum and Articles of Association (19 pages)
26 September 1981Memorandum and Articles of Association (19 pages)