CHRYSALIS MUSIC LIMITED

8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom
StatusACTIVE
Company No.00938985
CategoryPrivate Limited Company
Incorporated18 Sep 1968
Age55 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHRYSALIS MUSIC LIMITED is an active private limited company with number 00938985. It was incorporated 55 years, 7 months, 20 days ago, on 18 September 1968. The company address is 8th Floor 5 Merchant Square, London, W2 1AS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Baker

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hartwig Masuch

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Jerome Katovsky

Termination date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Stuart Alexander Hornall

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Dressendoerfer

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Thomas Coesfeld

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Paul Jonathan Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr David John D'urbano

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-08

Officer name: Mr Stuart Alexander Hornall

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-28

Psc name: Chrysalis Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bmg Rights Management (Uk) Limited

Notification date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Jonathan Michael Baker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jerome Katovsky

Appointment date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Jul 2018

Category: Address

Type: AD02

Old address: Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB England

New address: 87-91 Newman Street London W1T 3EY

Documents

View document PDF

Legacy

Date: 29 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2018-06-29

Documents

View document PDF

Legacy

Date: 29 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/06/18

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/01/2018

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Mark Norbury

Appointment date: 2018-02-26

Documents

View document PDF

Legacy

Date: 24 Jan 2018

Action Date: 12 Jan 2018

Category: Return

Type: CS01

Description: 12/01/18 Statement of Capital gbp 1001

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexi Cory-Smith

Termination date: 2017-12-19

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Dec 2017

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Maximilian Dressendoerfer

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 1,001 GBP

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH19

Capital : 1,001 GBP

Date: 2017-10-18

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/10/17

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Brennan

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-21

Officer name: Mark David Ranyard

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Mrs Erika Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Wilson

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Dobinson

Termination date: 2015-06-11

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Maximilian Dressendoerfer

Change date: 2015-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hartwig Masuch

Change date: 2015-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr John Leslie Dobinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: 8th Floor 5 Merchant Square London W2 1AS

Old address: 33 Wigmore Street London W1U 1QX

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexi Cory-Smith

Change date: 2014-10-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Ranyard

Change date: 2014-10-17

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Aug 2014

Category: Address

Type: AD03

New address: Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2014

Category: Address

Type: AD02

New address: Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian French

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian French

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Harvey

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-02

Officer name: Simon Harvey

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Leslie Dobinson

Change date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hartwig Masuch

Change date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-31

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-27

Old address: the Chrysalis Building Bramley Road London W10 6SP

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Harvey

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexi Cory-Smith

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mollett

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lascelles

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Donald

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mollett

Documents

View document PDF

Legacy

Date: 19 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 24 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Maximilian Dressendoerfer

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hartwig Masuch

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Dobinson

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wright

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Bell

Documents

View document PDF


Some Companies

41 MARINE PARADE (WORTHING) LIMITED

OYSTER COURT, 41 MARINE PARADE,WORTHING,BN11 3QA

Number:04836350
Status:ACTIVE
Category:Private Limited Company

ASSURED CONSULTANTS LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11387425
Status:ACTIVE
Category:Private Limited Company

ETF INITIAL PARTNER 3 LIMITED

20 BERKELEY SQUARE,LONDON,W1J 6EQ

Number:11270403
Status:ACTIVE
Category:Private Limited Company

LEG SPIN CONSULTING LIMITED

25 HIGHLAND ROAD,KENILWORTH,CV8 2EU

Number:10182859
Status:ACTIVE
Category:Private Limited Company

PENTLAND ASSESSMENT CENTRES LTD

STRATHCLYDE BUSINESS CENTRE,GLASGOW,G72 7XR

Number:SC202022
Status:ACTIVE
Category:Private Limited Company

S HARE ELECTRICAL LTD

20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:06744752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source