London
W8 6SH
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(4 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 181b Kensington High Street London W8 6SH |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 1st Floor Suite 181b Kensington High Street London W8 6SH |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 2019) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Suite 181b Kensington High Street London W8 6SH |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Grand Avenue London N10 3BS |
Director Name | Mr Nicholas Paul Taylor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2018) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Suite 181b Kensington High Street London W8 6SH |
Director Name | Mr Alexander Burman |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Grove, St Margaret's Road 4 The Grove St Margaret's Road Twickenham TW1 1RB |
Director Name | Mr Jason Richard John Simms |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2019) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 8 Castle Hill Berkhamsted HP4 1HE |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Website | www.chrysalistv.com |
---|
Registered Address | 1st Floor Suite 181b Kensington High Street London W8 6SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Christopher Norman Wright 24.81% Ordinary A |
---|---|
1000 at £1 | Luke Oliver Johnson 24.81% Ordinary A |
1000 at £1 | Mr Michael John Pilsworth 24.81% Ordinary A |
1000 at £1 | Roger George Parry 24.81% Ordinary A |
100k at £0.0001 | Christopher Norman Wright 0.25% Ordinary B |
100k at £0.0001 | Luke Oliver Johnson 0.25% Ordinary B |
100k at £0.0001 | Roger George Parry 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £87,257 |
Cash | £85,994 |
Current Liabilities | £23,825 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 17 February 2021 with updates (21 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
5 May 2020 | Memorandum and Articles of Association (26 pages) |
5 May 2020 | Resolutions
|
28 April 2020 | Notification of Christopher Norman Wright as a person with significant control on 24 April 2020 (2 pages) |
28 April 2020 | Cessation of Sky Ventures Limited as a person with significant control on 24 April 2020 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (23 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
26 October 2019 | Resolutions
|
23 October 2019 | Termination of appointment of Alexander Burman as a director on 14 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Jason Richard John Simms as a director on 14 October 2019 (1 page) |
21 October 2019 | Termination of appointment of Roger George Parry as a director on 14 October 2019 (1 page) |
21 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
18 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
7 June 2019 | Second filing of Confirmation Statement dated 17/02/2019 (27 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
18 February 2019 | Confirmation statement made on 17 February 2019 with updates
|
11 January 2019 | Second filing of a statement of capital following an allotment of shares on 19 December 2016
|
11 January 2019 | Second filing of a statement of capital following an allotment of shares on 16 May 2018
|
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 November 2018 | Withdrawal of a person with significant control statement on 6 November 2018 (3 pages) |
6 November 2018 | Notification of Sky Ventures Limited as a person with significant control on 16 May 2018 (4 pages) |
17 October 2018 | Appointment of Mr Jason Richard John Simms as a director on 3 October 2018 (2 pages) |
16 October 2018 | Second filing of a statement of capital following an allotment of shares on 16 May 2018
|
4 October 2018 | Termination of appointment of Nicholas Paul Taylor as a director on 3 October 2018 (1 page) |
4 October 2018 | Appointment of Mr Alexander Burman as a director on 3 October 2018 (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
29 May 2018 | Resolutions
|
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (25 pages) |
21 February 2017 | Confirmation statement made on 17 February 2017 with updates (25 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
16 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
11 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
11 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
23 January 2017 | Appointment of Nicholas Paul Taylor as a director on 19 December 2016 (2 pages) |
23 January 2017 | Appointment of Nicholas Paul Taylor as a director on 19 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Mark William Wood as a director on 24 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Mark William Wood as a director on 24 November 2016 (1 page) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 March 2016 | Director's details changed for Mr Christopher Norman Wright on 16 February 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Christopher Norman Wright on 16 February 2016 (2 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
14 January 2016 | Termination of appointment of Neptune Secretaries Limited as a secretary on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Neptune Secretaries Limited as a secretary on 13 January 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 October 2015 | Termination of appointment of Luke Oliver Johnson as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Luke Oliver Johnson as a director on 1 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Luke Oliver Johnson as a director on 1 October 2015 (1 page) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
5 August 2015 | Appointment of Mr Mark William Wood as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark William Wood as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark William Wood as a director on 5 August 2015 (2 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
8 April 2015 | Registered office address changed from 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP to 1St Floor Suite 181B Kensington High Street London W8 6SH on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP to 1St Floor Suite 181B Kensington High Street London W8 6SH on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP to 1St Floor Suite 181B Kensington High Street London W8 6SH on 8 April 2015 (1 page) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
8 December 2014 | Registered office address changed from 10Th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 10Th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 10Th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP on 8 December 2014 (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
31 March 2014 | Change of share class name or designation (2 pages) |
31 March 2014 | Change of share class name or designation (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
25 March 2014 | Appointment of Mr Roger George Parry as a director (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Appointment of Mr Christopher Norman Wright as a director (2 pages) |
25 March 2014 | Appointment of Mr Luke Oliver Johnson as a director (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
25 March 2014 | Appointment of Mr Christopher Norman Wright as a director (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
25 March 2014 | Appointment of Mr Roger George Parry as a director (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
25 March 2014 | Appointment of Mr Luke Oliver Johnson as a director (2 pages) |
6 March 2014 | Company name changed jessop avenue (no 3) LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed jessop avenue (no 3) LIMITED\certificate issued on 06/03/14
|
5 March 2014 | Change of name notice (2 pages) |
5 March 2014 | Change of name notice (2 pages) |
18 February 2014 | Register(s) moved to registered inspection location (1 page) |
18 February 2014 | Register(s) moved to registered inspection location (1 page) |
18 February 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Register inspection address has been changed (1 page) |
17 February 2014 | Incorporation (23 pages) |
17 February 2014 | Incorporation (23 pages) |