Company NameChrysalis New Media Investments Limited
Company StatusDissolved
Company Number04271272
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 7 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(9 years, 7 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(9 years, 7 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(9 years, 7 months after company formation)
Appointment Duration4 months (closed 02 August 2011)
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
Appointed16 August 2001(same day as company formation)
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
Appointed16 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(6 years, 1 month 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(6 years, 1 month 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(6 years, 5 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2001(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

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 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
8 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
8 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
8 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
8 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
8 April 2011Appointment of Maximilian Dressendoerfer as a director (3 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)
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)
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)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(5 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(5 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 pages)
18 August 2009Return made up to 16/08/09; full list of members (3 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 2009Full accounts made up to 30 September 2008 (7 pages)
31 March 2009Full accounts made up to 30 September 2008 (7 pages)
7 October 2008Return made up to 16/08/08; full list of members (4 pages)
7 October 2008Return made up to 16/08/08; 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 2008Secretary appointed andrew john mollett (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
4 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
5 February 2008Full accounts made up to 31 August 2007 (9 pages)
5 February 2008Full accounts made up to 31 August 2007 (9 pages)
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)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 August 2006 (7 pages)
22 September 2006Accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
24 November 2005Accounts made up to 31 August 2005 (8 pages)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
23 August 2005Return made up to 16/08/05; full list of members (3 pages)
23 August 2005Return made up to 16/08/05; full list of members (3 pages)
19 January 2005Accounts made up to 31 August 2004 (8 pages)
19 January 2005Accounts for a dormant company made up to 31 August 2004 (8 pages)
15 September 2004Return made up to 16/08/04; full list of members (7 pages)
15 September 2004Return made up to 16/08/04; full list of members (7 pages)
21 April 2004Accounts made up to 31 August 2003 (7 pages)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 August 2002 (9 pages)
1 July 2003Full accounts made up to 31 August 2002 (9 pages)
28 August 2002Return made up to 16/08/02; full list of members (7 pages)
28 August 2002Return made up to 16/08/02; full list of members (7 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
3 September 2001New secretary appointed (4 pages)
3 September 2001New director appointed (5 pages)
3 September 2001New director appointed (4 pages)
3 September 2001New director appointed (5 pages)
3 September 2001New secretary appointed (4 pages)
3 September 2001New director appointed (4 pages)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
16 August 2001Incorporation (13 pages)