Company NameChrysalis Television Mobiles Limited
Company StatusDissolved
Company Number01437120
CategoryPrivate Limited Company
Incorporation Date13 July 1979(44 years, 9 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameRecording And Production Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(31 years, 8 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
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(31 years, 8 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(31 years, 8 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameNicholas Revely Watkins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1993)
RoleCompany Director
Correspondence AddressPennireve 5 Akehurst Street
Roehampton
London
SW15 5DR
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Director NameStephen Riley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address29 Grange Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FU
Director NameMs Judy Gay Nutland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleFinancial Director
Correspondence Address17 Kingsbridge Avenue
Nottingham
Nottinghamshire
NG3 5SA
Director NameMr Terence Edward Bracey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oak Close
Ockbrook
Derby
Derbyshire
DE72 3RZ
Director NameMr Malcolm Frank Bartram
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address12 Tennis Mews
Nottingham
Nottinghamshire
NG7 1EX
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 6 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
Appointed28 September 1993(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMichael John Bass
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 1997)
RoleDirector Of Development
Correspondence Address68 Cobbold Road
London
W12 9LW
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(16 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(17 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(26 years, 5 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 Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1.6m at £1Chrysalis Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Statement by directors (1 page)
8 April 2011Solvency Statement dated 28/03/11 (1 page)
8 April 2011Solvency statement dated 28/03/11 (1 page)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2011Statement of capital on 8 April 2011
  • GBP 1
(4 pages)
8 April 2011Statement by Directors (1 page)
8 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (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 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (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 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (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)
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)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
18 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (6 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)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
31 March 2009Accounts made up to 30 September 2008 (7 pages)
31 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
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)
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)
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)
5 March 2008Appointment terminated director michael connole (1 page)
5 March 2008Appointment Terminated Director michael connole (1 page)
4 March 2008Secretary appointed andrew john mollett (1 page)
4 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
26 September 2007Accounts for a dormant company made up to 31 August 2007 (7 pages)
26 September 2007Accounts made up to 31 August 2007 (7 pages)
1 February 2007Return made up to 12/01/07; full list of members (2 pages)
1 February 2007Return made up to 12/01/07; full list of members (2 pages)
22 September 2006Accounts made up to 31 August 2006 (7 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
15 February 2006Return made up to 12/01/06; full list of members (2 pages)
15 February 2006Return made up to 12/01/06; full list of members (2 pages)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
8 December 2005Accounts made up to 31 August 2005 (7 pages)
8 December 2005Accounts for a dormant company made up to 31 August 2005 (7 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 February 2005Full accounts made up to 31 August 2004 (8 pages)
17 February 2005Full accounts made up to 31 August 2004 (8 pages)
27 March 2004Full accounts made up to 31 August 2003 (11 pages)
27 March 2004Full accounts made up to 31 August 2003 (11 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 (11 pages)
1 July 2003Full accounts made up to 31 August 2002 (11 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)
1 July 2002Full accounts made up to 31 August 2001 (10 pages)
1 July 2002Full accounts made up to 31 August 2001 (10 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)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 August 1999 (12 pages)
23 June 2000Full accounts made up to 31 August 1999 (12 pages)
9 March 2000Return made up to 12/01/00; no change of members (6 pages)
22 June 1999Full accounts made up to 31 August 1998 (13 pages)
22 June 1999Full accounts made up to 31 August 1998 (13 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)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 April 1998Full accounts made up to 31 August 1997 (16 pages)
24 April 1998Full accounts made up to 31 August 1997 (16 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
25 March 1997Full accounts made up to 31 August 1996 (15 pages)
25 March 1997Full accounts made up to 31 August 1996 (15 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
  • 363(287) ‐ Registered office changed on 21/01/97
(4 pages)
23 December 1996Registered office changed on 23/12/96 from: london house 53/54 haymarket london SW1Y 4RP (1 page)
23 December 1996Registered office changed on 23/12/96 from: london house 53/54 haymarket london SW1Y 4RP (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
28 February 1996Full accounts made up to 31 August 1995 (15 pages)
28 February 1996Full accounts made up to 31 August 1995 (15 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)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
5 March 1991Particulars of mortgage/charge (4 pages)
5 March 1991Particulars of mortgage/charge (4 pages)
7 February 1989Company name changed\certificate issued on 07/02/89 (2 pages)
7 February 1989Company name changed\certificate issued on 07/02/89 (2 pages)