Company NameChrysalis Vision Limited
DirectorsMichael John Pilsworth and Christopher Norman Wright
Company StatusActive
Company Number08898913
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)
Previous NameJessop Avenue (No 3) Limited

Business Activity

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

Directors

Director NameMr Michael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleTelevision Executive
Country of ResidenceIreland
Correspondence Address1st Floor Suite 181b Kensington High Street
London
W8 6SH
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(4 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 181b Kensington High Street
London
W8 6SH
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address1st Floor Suite 181b Kensington High Street
London
W8 6SH
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 2019)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite 181b Kensington High Street
London
W8 6SH
Director NameMr Mark William Wood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Grand Avenue
London
N10 3BS
Director NameMr Nicholas Paul Taylor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2018)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Suite 181b Kensington High Street
London
W8 6SH
Director NameMr Alexander Burman
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Grove, St Margaret's Road 4 The Grove
St Margaret's Road
Twickenham
TW1 1RB
Director NameMr Jason Richard John Simms
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 October 2019)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address8 Castle Hill
Berkhamsted
HP4 1HE
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2014(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Contact

Websitewww.chrysalistv.com

Location

Registered Address1st Floor Suite
181b Kensington High Street
London
W8 6SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Christopher Norman Wright
24.81%
Ordinary A
1000 at £1Luke Oliver Johnson
24.81%
Ordinary A
1000 at £1Mr Michael John Pilsworth
24.81%
Ordinary A
1000 at £1Roger George Parry
24.81%
Ordinary A
100k at £0.0001Christopher Norman Wright
0.25%
Ordinary B
100k at £0.0001Luke Oliver Johnson
0.25%
Ordinary B
100k at £0.0001Roger George Parry
0.25%
Ordinary B

Financials

Year2014
Net Worth£87,257
Cash£85,994
Current Liabilities£23,825

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 17 February 2021 with updates (21 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
5 May 2020Memorandum and Articles of Association (26 pages)
5 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 April 2020Notification of Christopher Norman Wright as a person with significant control on 24 April 2020 (2 pages)
28 April 2020Cessation of Sky Ventures Limited as a person with significant control on 24 April 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with updates (23 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 October 2019Termination of appointment of Alexander Burman as a director on 14 October 2019 (1 page)
23 October 2019Termination of appointment of Jason Richard John Simms as a director on 14 October 2019 (1 page)
21 October 2019Termination of appointment of Roger George Parry as a director on 14 October 2019 (1 page)
21 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4,388.22
(5 pages)
18 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4,345.72
(5 pages)
7 June 2019Second filing of Confirmation Statement dated 17/02/2019 (27 pages)
8 May 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 4,145.72
(7 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/06/2019
(24 pages)
11 January 2019Second filing of a statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,085.72
(10 pages)
11 January 2019Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,130.72
(10 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 November 2018Withdrawal of a person with significant control statement on 6 November 2018 (3 pages)
6 November 2018Notification of Sky Ventures Limited as a person with significant control on 16 May 2018 (4 pages)
17 October 2018Appointment of Mr Jason Richard John Simms as a director on 3 October 2018 (2 pages)
16 October 2018Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,144.72
(10 pages)
4 October 2018Termination of appointment of Nicholas Paul Taylor as a director on 3 October 2018 (1 page)
4 October 2018Appointment of Mr Alexander Burman as a director on 3 October 2018 (2 pages)
5 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,130.72
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2018 and again on 11/01/2019.
(8 pages)
29 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (25 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (25 pages)
21 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
16 February 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,085.72
(6 pages)
16 February 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,085.72
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2019.
(7 pages)
11 February 2017Particulars of variation of rights attached to shares (3 pages)
11 February 2017Particulars of variation of rights attached to shares (3 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
23 January 2017Appointment of Nicholas Paul Taylor as a director on 19 December 2016 (2 pages)
23 January 2017Appointment of Nicholas Paul Taylor as a director on 19 December 2016 (2 pages)
12 December 2016Termination of appointment of Mark William Wood as a director on 24 November 2016 (1 page)
12 December 2016Termination of appointment of Mark William Wood as a director on 24 November 2016 (1 page)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,069.22
(23 pages)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,069.22
(23 pages)
17 March 2016Director's details changed for Mr Christopher Norman Wright on 16 February 2016 (2 pages)
17 March 2016Director's details changed for Mr Christopher Norman Wright on 16 February 2016 (2 pages)
3 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 4,069.22
(5 pages)
3 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 4,069.22
(5 pages)
14 January 2016Termination of appointment of Neptune Secretaries Limited as a secretary on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Neptune Secretaries Limited as a secretary on 13 January 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 October 2015Termination of appointment of Luke Oliver Johnson as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Luke Oliver Johnson as a director on 1 October 2015 (1 page)
9 October 2015Termination of appointment of Luke Oliver Johnson as a director on 1 October 2015 (1 page)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 August 2015Appointment of Mr Mark William Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Mark William Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mr Mark William Wood as a director on 5 August 2015 (2 pages)
5 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,035
(5 pages)
5 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,035
(5 pages)
8 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,030
(9 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,030
(9 pages)
8 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 March 2014Change of share class name or designation (2 pages)
31 March 2014Change of share class name or designation (2 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 4,030
(5 pages)
25 March 2014Appointment of Mr Roger George Parry as a director (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 March 2014Appointment of Mr Christopher Norman Wright as a director (2 pages)
25 March 2014Appointment of Mr Luke Oliver Johnson as a director (2 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 4,030
(5 pages)
25 March 2014Appointment of Mr Christopher Norman Wright as a director (2 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 4,030
(5 pages)
25 March 2014Appointment of Mr Roger George Parry as a director (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 4,030
(5 pages)
25 March 2014Appointment of Mr Luke Oliver Johnson as a director (2 pages)
6 March 2014Company name changed jessop avenue (no 3) LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-02-18
(2 pages)
6 March 2014Company name changed jessop avenue (no 3) LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-02-18
(2 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Change of name notice (2 pages)
18 February 2014Register(s) moved to registered inspection location (1 page)
18 February 2014Register(s) moved to registered inspection location (1 page)
18 February 2014Register inspection address has been changed (1 page)
18 February 2014Register inspection address has been changed (1 page)
17 February 2014Incorporation (23 pages)
17 February 2014Incorporation (23 pages)