London
W10 6SP
Director Name | Maximilian Dressendoerfer |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2011) |
Role | Chief Operating Officer |
Country of Residence | Germany |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Secretary Name | Simon Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (closed 07 June 2011) |
Role | Company Director |
Correspondence Address | The Chrysalis Building 13 Bramley Road London W10 6SP |
Director Name | Philip Stephen Riley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2004) |
Role | Managing Director |
Correspondence Address | 6 Ryland Road Barford Warwick Warwickshire CV35 8BY |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia Cottage 10 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | David Lloyd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2003) |
Role | Managing Director |
Correspondence Address | 12 Royal Standard House Standard Hill Nottingham Nottinghamshire NG1 6FX |
Director Name | Shilpa Madlani |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2002) |
Role | Marketing Manager |
Correspondence Address | 4 Orpine Road Hamilton Valley Leicester Leicestershire LE5 1UF |
Director Name | Dame Patricia Morgan-Webb |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2002) |
Role | Chief Executive |
Correspondence Address | 3a Aeneas Court Mansfield Road Nottingham Nottinghamshire NG5 2BZ |
Director Name | Mark Simon Flanagan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 14 Denehurst Gardens London W3 9QY |
Director Name | Mr Mark Roy Evans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Carless Avenue Birmingham West Midlands B17 9BN |
Director Name | Russell James Davison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2002) |
Role | Promotor |
Correspondence Address | 12 Verbena Drive Littleover Derby Derbyshire DE23 7HS |
Director Name | Mr Steven David Parkinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2004) |
Role | Radio Station Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Barnsbury Road London N1 0ER |
Director Name | Mr Angus Alexander Meldrum |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 22 December 2003) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Loch Green Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Ruth Elizabeth Johnston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 December 2003) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westercraigs Glasgow G31 2HZ Scotland |
Director Name | James Kerr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 December 2003) |
Role | Musician |
Correspondence Address | Flat 25 70 Ingram Street Glasgow |
Director Name | Mrs Suzanne Quinn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 December 2003) |
Role | Radio Sales Director |
Country of Residence | England |
Correspondence Address | 7 The Woodlands Darlington Durham DL3 9UB |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Wilmington Avenue Chiswick London W4 3HA |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Baronsmead Road Barnes London SW13 9RR |
Director Name | James Richard Thompson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 31 Love Lane Oldswinford Stourbridge West Midlands DY8 2DH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 117 Thornbury Road Isleworth Middlesex TW7 4ND |
Director Name | Mr Robert Jeremy Hugh Lascelles |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keble Place London SW13 8HL |
Director Name | Mr Andrew John Mollett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Secretary Name | Mr Andrew John Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(8 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crieff Road Wandsworth London SW18 2EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Chrysalis Building Bramley Road London W10 6SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
1 at £1 | Chrysalis Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
13 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
13 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
13 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
13 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Robert Lascelles as a director (2 pages) |
13 April 2011 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
13 April 2011 | Termination of appointment of Andrew Mollett as a director (2 pages) |
13 April 2011 | Termination of appointment of Andrew Mollett as a secretary (2 pages) |
13 April 2011 | Appointment of Maximilian Dressendoerfer as a director (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
12 April 2011 | Appointment of Simon Harvey as a secretary (3 pages) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Resolutions
|
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Director's change of particulars / andrew mollett / 27/04/2009 (1 page) |
29 April 2009 | Director's Change of Particulars / andrew mollett / 27/04/2009 / 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 (1 page) |
31 March 2009 | Accounts made up to 30 September 2008 (7 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
4 March 2008 | Appointment Terminated Director michael connole (1 page) |
4 March 2008 | Appointment terminated director michael connole (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
3 March 2008 | Secretary appointed andrew john mollett (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
5 February 2008 | Full accounts made up to 31 August 2007 (13 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (4 pages) |
14 September 2007 | New director appointed (4 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
15 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
15 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (14 pages) |
23 January 2006 | Full accounts made up to 31 August 2005 (14 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
3 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (14 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
21 April 2004 | Accounts made up to 31 August 2003 (8 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 August 2003 (8 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (4 pages) |
18 March 2004 | New director appointed (4 pages) |
5 March 2004 | Company name changed chrysalis mobile content LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed chrysalis mobile content LIMITED\certificate issued on 05/03/04 (2 pages) |
24 February 2004 | Company name changed the arrow (glasgow) LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed the arrow (glasgow) LIMITED\certificate issued on 24/02/04 (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 07/01/04; full list of members (10 pages) |
22 January 2004 | Return made up to 07/01/04; full list of members
|
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
7 April 2003 | Accounts made up to 31 August 2002 (7 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
13 February 2003 | Company name changed galaxy radio east midlands limit ed\certificate issued on 13/02/03 (2 pages) |
13 February 2003 | Company name changed galaxy radio east midlands limit ed\certificate issued on 13/02/03 (2 pages) |
15 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
15 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
29 April 2002 | Accounts made up to 31 August 2001 (7 pages) |
2 February 2002 | Return made up to 07/01/02; full list of members (8 pages) |
2 February 2002 | Return made up to 07/01/02; full list of members (8 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts made up to 31 August 2000 (7 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
17 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
13 March 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
13 March 2000 | Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page) |
24 February 2000 | Company name changed treatday 2000 LIMITED\certificate issued on 25/02/00 (3 pages) |
24 February 2000 | Company name changed treatday 2000 LIMITED\certificate issued on 25/02/00 (3 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (3 pages) |
16 February 2000 | New director appointed (3 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
7 January 2000 | Incorporation (13 pages) |
7 January 2000 | Incorporation (13 pages) |