CHRYSALIS COPYRIGHTS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Alistair Mark Norbury on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on 2024-12-16

View Document

11/07/2411 July 2024 Termination of appointment of Thomas Coesfeld as a director on 2024-07-08

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Alistair Mark Norbury as a director on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Christopher Ludwig as a director on 2023-12-31

View Document

19/07/2319 July 2023 Termination of appointment of Hartwig Masuch as a director on 2023-06-30

View Document

19/07/2319 July 2023 Termination of appointment of Jonathan Michael Baker as a director on 2023-06-30

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

06/01/236 January 2023 Appointment of Christopher Ludwig as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Peter Stack as a director on 2022-12-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 17/10/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 17/10/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 17/10/2014

View Document

15/08/1415 August 2014 SAIL ADDRESS CREATED

View Document

15/08/1415 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN FRENCH

View Document

30/01/1430 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY APPOINTED JULIAN FRENCH

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY SIMON HARVEY

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
C/O DAVENPORT LYONS
30 OLD BURLINGTON STREET
LONDON
W1S 3NL
UNITED KINGDOM

View Document

04/06/134 June 2013 AUDITOR'S RESIGNATION

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 3

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 02/04/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MAXIMILIAN DRESSENDOERFER / 02/04/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE DOBINSON / 02/04/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARTWIG MASUCH / 02/04/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON HARVEY / 02/04/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RANYARD / 02/04/2012

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXI CORY-SMITH / 31/03/2011

View Document

27/06/1127 June 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE CHRYSALIS BUILDING BRAMLEY ROAD LONDON W10 6SP

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MS ALEXI CORY-SMITH

View Document

12/04/1112 April 2011 SECRETARY APPOINTED SIMON HARVEY

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MOLLETT

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOLLETT

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LASCELLES

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/02/1124 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED DR MAXIMILIAN DRESSENDOERFER

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR MARK DAVID RANYARD

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOHN LESLIE DOBINSON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED HARTWIG MASUCH

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JEREMY HUGH LASCELLES / 17/09/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW MOLLETT

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/04/0824 April 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR. ROBERT JEREMY HUGH LASCELLES

View Document

06/03/086 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR RESIGNED MICHAEL CONNOLE

View Document

03/03/083 March 2008 SECRETARY APPOINTED ANDREW JOHN MOLLETT

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ADOPT MEM AND ARTS 16/04/98

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 AUDITOR'S RESIGNATION

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 REGISTERED OFFICE CHANGED ON 08/09/96 FROM: LONDON HOUSE 53/54 HAYMARKET LONDON SW1Y 4RP

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED M.A.M. RECORDS LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 AUDITOR'S RESIGNATION

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: G OFFICE CHANGED 04/08/92 97 JERMYN STREET LONDON SW1Y 6JE

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 12/01/91; CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 S366A,S252,S386,S80A 24/12/90

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: G OFFICE CHANGED 17/05/90 95 JERMYN STREET LONDON SW1Y 6JE

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/03/8831 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: G OFFICE CHANGED 27/08/86 24-5, NEW BOND ST, LONDON W1

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

15/02/7315 February 1973 MEMORANDUM OF ASSOCIATION

View Document

18/08/7018 August 1970 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/70

View Document

12/05/6912 May 1969 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/69

View Document

05/11/685 November 1968 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company