Company NameChrysalis Digital Radio Limited
Company StatusDissolved
Company Number03891974
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)
Previous NameCharmnew Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
34 Castelnau
Barnes
SW13 9RU
Director NameAndrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 08 March 2008)
RoleChartered Accountant
Correspondence AddressD174 Parliament View
1 Albert Embankment
London
SE1 7XQ
Secretary NameAndrew John Mollett
NationalityBritish
StatusClosed
Appointed31 January 2008(8 years, 1 month after company formation)
Appointment Duration1 month, 1 week (closed 08 March 2008)
RoleCompany Director
Correspondence AddressD174 Parliament View
1 Albert Embankment
London
SE1 7XQ
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed07 January 2000(4 weeks after company formation)
Appointment Duration8 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2007(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
5 October 2007Director resigned (1 page)
22 September 2007Application for striking-off (1 page)
17 September 2007New director appointed (4 pages)
16 August 2007Director resigned (1 page)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
24 January 2006Return made up to 10/12/05; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
24 December 2004Return made up to 10/12/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
26 August 2004Director's particulars changed (1 page)
23 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
19 December 2002Return made up to 10/12/02; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
18 December 2001Return made up to 10/12/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
4 January 2001Return made up to 10/12/00; full list of members (6 pages)
5 February 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
3 February 2000Company name changed charmnew LIMITED\certificate issued on 04/02/00 (4 pages)
21 January 2000New director appointed (4 pages)
21 January 2000New director appointed (3 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)