Company NameThe Echo Label Limited
Company StatusActive
Company Number02713513
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Previous NameWright Records Limited

Business Activity

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

Directors

Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(26 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(31 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed11 May 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameHaruhiko Kaneko
Date of BirthDecember 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed16 December 1993(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 1994)
RoleGeneral Manager
Correspondence Address2-6-11 Jingmae
Shibuya-Ku
Tokyo
150
Director NameAkinbou Kamebuchi
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed16 December 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 1997)
RoleSenior Managing Director
Correspondence AddressC-511-3-27 Nakadai
Itabashi-Ku
Tokyo
174
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address86 Lansdowne Road
London
W11 2LS
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year, 7 months after company formation)
Appointment Duration13 years, 9 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
Appointed17 December 1993(1 year, 7 months after company formation)
Appointment Duration12 years (resigned 31 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameJohn Chuter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(1 year, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 September 1998)
RoleGeneral Manager
Correspondence Address29 Chatsworth Road
London
NW2 4BJ
Director NameKazuhiko Saito
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed17 November 1994(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 June 2002)
RoleAssistant General Manager
Correspondence Address2-12-5-1 103 Minamioi
Shinagawa-Ku Tokyo
Japan
Foreign
Director NameTamio Watanabe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed25 February 1997(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address3-12-30 Shimo-Ochiai
Shinjuku-Ku
Tokyo
161
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(7 years, 2 months after company formation)
Appointment Duration8 years, 3 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(13 years, 7 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 October 2007(15 years, 5 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
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 8 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 NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(18 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2023)
RoleChief Executive Officer
Country of ResidenceGermany
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(18 years, 9 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 NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(18 years, 9 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 NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(18 years, 10 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(21 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(23 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Peter Stack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameChristopher Ludwig
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2022(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleSvp Global Digital Partnerships & Strategy, Bmg
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitewww.chrysalis.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

Financials

Year2012
Turnover£398,000
Gross Profit£766,000
Net Worth-£700,000
Current Liabilities£1,464,000

Accounts

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

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

31 October 2001Delivered on: 14 November 2001
Satisfied on: 11 January 2011
Persons entitled: Chrysalis Group PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under or in respect of the facility letter (as defined therein).
Particulars: First floating charge over the whole of the company'S. Undertaking and all property and assets.
Fully Satisfied

Filing History

19 July 2023Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page)
19 July 2023Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page)
12 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
6 January 2023Appointment of Christopher Ludwig as a director on 31 December 2022 (2 pages)
5 January 2023Termination of appointment of Peter Stack as a director on 31 December 2022 (1 page)
10 May 2022Full accounts made up to 31 December 2021 (30 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page)
10 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page)
1 April 2021Full accounts made up to 31 December 2020 (30 pages)
3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (29 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
14 March 2019Full accounts made up to 31 December 2018 (28 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
31 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 8,201,001
(8 pages)
27 December 2018Resolutions
  • RES13 ‐ Restrictions in the articles on the number of shares that the company can allot be removed 18/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2018Statement by Directors (2 pages)
18 December 2018Solvency Statement dated 18/12/18 (2 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 0.00001
(5 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
8 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
26 March 2018Full accounts made up to 31 December 2017 (26 pages)
17 January 2018Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr Peter Stack as a director on 16 January 2018 (2 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 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)
16 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (8 pages)
23 March 2017Full accounts made up to 31 December 2016 (24 pages)
23 March 2017Full accounts made up to 31 December 2016 (24 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 820.1001
(8 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 820.1001
(8 pages)
20 April 2016Full accounts made up to 31 December 2015 (28 pages)
20 April 2016Full accounts made up to 31 December 2015 (28 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2016Resolutions
  • RES13 ‐ Cancellation of entire share premium 24/03/2016
(2 pages)
24 March 2016Statement by Directors (3 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 820.1001
(4 pages)
24 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 March 2016Statement of capital on 24 March 2016
  • GBP 820.1001
(4 pages)
24 March 2016Statement by Directors (3 pages)
24 March 2016Solvency Statement dated 24/03/16 (3 pages)
24 March 2016Resolutions
  • RES13 ‐ Cancellation of entire share premium 24/03/2016
  • RES13 ‐ Cancellation of entire share premium 24/03/2016
(2 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)
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 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 Hartwig Masuch 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 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 2015Director's details changed for Mr Mark David Ranyard 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 Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8,201,001
(9 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8,201,001
(9 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)
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 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)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
16 June 2014Full accounts made up to 31 December 2013 (28 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,201,001
(8 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8,201,001
(8 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)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (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)
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 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (9 pages)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 8,201,001
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 8,201,001
(3 pages)
28 February 2013Full accounts made up to 31 December 2012 (25 pages)
28 February 2013Full accounts made up to 31 December 2012 (25 pages)
14 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 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 Hartwig Masuch 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 Ms Alexi Cory-Smith 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 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 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 2012Director's details changed for Mr Mark David Ranyard 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 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 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (25 pages)
5 April 2012Full accounts made up to 31 December 2011 (25 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
28 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Buildings Bramley Road London, W10 6SP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Chrysalis Buildings 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)
13 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
13 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (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 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 Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
2 March 2011Full accounts made up to 30 September 2010 (16 pages)
2 March 2011Full accounts made up to 30 September 2010 (16 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer 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)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (17 pages)
1 July 2010Full accounts made up to 30 September 2009 (17 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 30 September 2008 (19 pages)
2 July 2009Full accounts made up to 30 September 2008 (19 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 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)
10 July 2008Full accounts made up to 31 August 2007 (19 pages)
10 July 2008Full accounts made up to 31 August 2007 (19 pages)
20 May 2008Return made up to 11/05/08; full list of members (4 pages)
20 May 2008Return made up to 11/05/08; 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)
3 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Appointment terminated director michael connole (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
8 November 2007New director appointed (4 pages)
8 November 2007New director appointed (4 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2007Ad 31/08/07--------- £ si [email protected]=8200000 £ ic 1000/8201000 (2 pages)
12 September 2007Nc inc already adjusted 31/08/07 (1 page)
12 September 2007Ad 31/08/07--------- £ si [email protected]=8200000 £ ic 1000/8201000 (2 pages)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2007Nc inc already adjusted 31/08/07 (1 page)
31 May 2007Return made up to 11/05/07; full list of members (3 pages)
31 May 2007Return made up to 11/05/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 August 2006 (19 pages)
2 April 2007Full accounts made up to 31 August 2006 (19 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2006Nc inc already adjusted 23/11/06 (1 page)
7 December 2006Nc inc already adjusted 23/11/06 (1 page)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 May 2006Full accounts made up to 31 August 2005 (18 pages)
19 May 2006Full accounts made up to 31 August 2005 (18 pages)
15 May 2006Return made up to 11/05/06; full list of members (4 pages)
15 May 2006Return made up to 11/05/06; full list of members (4 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
25 June 2005Return made up to 11/05/05; full list of members (9 pages)
25 June 2005Return made up to 11/05/05; full list of members (9 pages)
8 April 2005Full accounts made up to 31 August 2004 (18 pages)
8 April 2005Full accounts made up to 31 August 2004 (18 pages)
28 May 2004Return made up to 11/05/04; full list of members (9 pages)
28 May 2004Return made up to 11/05/04; full list of members (9 pages)
17 May 2004Full accounts made up to 31 August 2003 (17 pages)
17 May 2004Full accounts made up to 31 August 2003 (17 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (18 pages)
1 July 2003Full accounts made up to 31 August 2002 (18 pages)
3 June 2003Return made up to 11/05/03; full list of members (9 pages)
3 June 2003Return made up to 11/05/03; full list of members (9 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 August 2001 (20 pages)
2 July 2002Full accounts made up to 31 August 2001 (20 pages)
29 May 2002Return made up to 11/05/02; full list of members (10 pages)
29 May 2002Return made up to 11/05/02; full list of members (10 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
14 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001Particulars of mortgage/charge (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 August 2000 (20 pages)
4 July 2001Full accounts made up to 31 August 2000 (20 pages)
24 May 2001Return made up to 11/05/01; full list of members (8 pages)
24 May 2001Return made up to 11/05/01; full list of members (8 pages)
23 June 2000Full accounts made up to 31 August 1999 (19 pages)
23 June 2000Full accounts made up to 31 August 1999 (19 pages)
9 June 2000Return made up to 11/05/00; full list of members (8 pages)
9 June 2000Return made up to 11/05/00; full list of members (8 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
21 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1999Full accounts made up to 31 August 1998 (19 pages)
15 April 1999Full accounts made up to 31 August 1998 (19 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
29 June 1998Full accounts made up to 31 August 1997 (19 pages)
29 June 1998Full accounts made up to 31 August 1997 (19 pages)
13 May 1998Return made up to 11/05/98; no change of members (6 pages)
13 May 1998Return made up to 11/05/98; no change of members (6 pages)
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)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
16 May 1997Return made up to 11/05/97; full list of members (10 pages)
16 May 1997Return made up to 11/05/97; full list of members (10 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
20 March 1997Full accounts made up to 31 August 1996 (16 pages)
20 March 1997Full accounts made up to 31 August 1996 (16 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
18 June 1996Director's particulars changed (1 page)
26 May 1996Return made up to 11/05/96; no change of members (8 pages)
26 May 1996Return made up to 11/05/96; no change of members (8 pages)
26 February 1996Full accounts made up to 31 August 1995 (17 pages)
26 February 1996Full accounts made up to 31 August 1995 (17 pages)
3 July 1995Director's particulars changed (4 pages)
3 July 1995Director's particulars changed (4 pages)
22 May 1995Full accounts made up to 31 August 1994 (15 pages)
22 May 1995Full accounts made up to 31 August 1994 (15 pages)
17 May 1995Return made up to 11/05/95; no change of members (6 pages)
17 May 1995Return made up to 11/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
25 November 1994Director resigned;new director appointed (2 pages)
25 November 1994Director resigned;new director appointed (2 pages)
15 June 1994Nc inc already adjusted 17/12/93 (1 page)
15 June 1994Div conve 17/12/93 (1 page)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
15 June 1994Nc inc already adjusted 17/12/93 (1 page)
15 June 1994Ad 17/12/93--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
15 June 1994Ad 17/12/93--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
15 June 1994Div conve 17/12/93 (1 page)
17 May 1994New director appointed (2 pages)
17 May 1994New director appointed (2 pages)
17 February 1994New director appointed (2 pages)
17 February 1994New director appointed (2 pages)
17 February 1994New director appointed (2 pages)
17 February 1994New director appointed (2 pages)
9 February 1994New director appointed (4 pages)
9 February 1994New director appointed (4 pages)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
18 May 1993Company name changed\certificate issued on 18/05/93 (2 pages)
18 May 1993Company name changed\certificate issued on 18/05/93 (2 pages)
29 April 1993New director appointed (3 pages)
29 April 1993New director appointed (3 pages)
10 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1992Incorporation (15 pages)
11 May 1992Incorporation (15 pages)