UKBizDB.co.uk

CHRYSALIS RECORDS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chrysalis Records International Limited. The company was founded 34 years ago and was given the registration number 02459405. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CHRYSALIS RECORDS INTERNATIONAL LIMITED
Company Number:02459405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary01 July 2013Active
27, Wrights Lane, London, England, W8 5SW

Director11 March 2022Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director12 April 2021Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director12 April 2021Active
House On The Hill, Beechwood Drive, Marlow, SL7 2DH

Secretary07 August 1995Active
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS

Secretary26 April 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary-Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary01 July 1998Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
39 Wandle Road, London, SW17 7DL

Director23 November 2007Active
27, Wrights Lane, London, England, W8 5SW

Director01 July 2013Active
Kingsmere House, The Starlings, Oxshott, KT22 0QN

Director-Active
3 Lime Chase, Fryern Road, Storrington, RH20 4LX

Director27 March 1997Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director01 July 2013Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director01 July 2013Active
27, Wrights Lane, London, England, W8 5SW

Director30 September 2019Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director12 October 2012Active
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB

Director22 September 2008Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director12 October 2012Active
36, Heathfield Gardens, London, W4 4JX

Director15 August 2009Active
31 Niton Street, Fulham, London, SW6 6NH

Director01 July 1993Active
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011

Director16 December 2010Active
25 Chesterton Road, London, W10 5LY

Director01 March 2001Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director12 April 2021Active
House On The Hill, Beechwood Drive, Marlow, SL7 2DH

Director18 July 1995Active
27, Wrights Lane, London, England, W8 5SW

Director27 January 2021Active
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS

Director-Active
90, High Holborn, London, WC1V 6XX

Director28 September 2012Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director08 July 2009Active
31 Bath Road, Chiswick, London, W4 1LJ

Director17 December 2008Active
31 Bath Road, Chiswick, London, W4 1LJ

Director13 November 1998Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director16 July 2018Active
34 Copperfields, West Wycombe Road, High Wycombe, HP12 4AN

Director28 September 1995Active
Walnut Cottage, Village Road, Thorpe, United Kingdom, TW20 8UG

Director27 November 2012Active
Walnut Cottage, Village Road, Thorpe, United Kingdom, TW20 8UG

Director28 September 2012Active

People with Significant Control

Wmg Acquisition (Uk) Limited
Notified on:16 April 2021
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parlophone Records Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-28Change of name

Certificate change of name company.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.