UKBizDB.co.uk

CHRYSALIS RECORDS LIMITED

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

This company is commonly known as Chrysalis Records Limited. The company was founded 55 years ago and was given the registration number 00938986. The firm's registered office is in LONDON. You can find them at Charles House, 5-11 Regent Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CHRYSALIS RECORDS LIMITED
Company Number:00938986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Charles House, 5-11 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 1 Leonard Circus, 64 Paul Street, London, United Kingdom, EC2A 4DQ

Director05 June 2019Active
Victoria House, 1 Leonard Circus, 64 Paul Street, London, United Kingdom, EC2A 4DQ

Director05 June 2019Active
Victoria House, 1 Leonard Circus, 64 Paul Street, London, United Kingdom, EC2A 4DQ

Director27 June 2016Active
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
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary01 July 2013Active
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, United Kingdom, 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
The Old Pheasantry, Woodcock Hill, Felbridge, RH19 2RB

Director22 September 2008Active
36, Heathfield Gardens, London, W4 4JX

Director15 August 2009Active
Charles House 5-11, Regent Street, London, United Kingdom, SW1Y 4LR

Director27 June 2016Active
Jalna, Bickley Park Road, Bickley, BR1 2AT

Director-Active
31 Niton Street, Fulham, London, SW6 6NH

Director04 January 1993Active
75, Ninth Avenue, 4th Floor, New York, Usa, NY 10011

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

Director01 March 2001Active
House On The Hill, Beechwood Drive, Marlow, SL7 2DH

Director07 August 1995Active
Ashwells Lodge Cock Lane, Tylers Green, Penn, HP10 8DS

Director-Active
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
34 Copperfields, West Wycombe Road, High Wycombe, HP12 4AN

Director28 September 1995Active
Charles House, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director27 June 2016Active
Walnut Cottage, Village Road, Egham, TW20 8UG

Director13 September 2013Active
Walnut Cottage, Village Road, Thorpe, United Kingdom, TW20 8UG

Director28 September 2012Active
Walnut Cottage, Village Road, Thorpe, TW20 8UG

Director25 January 2005Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director15 April 2010Active
27, Wrights Lane, London, United Kingdom, W8 5SW

Director16 December 2010Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director23 November 2007Active

People with Significant Control

Blue Raincoat Music Limited
Notified on:05 July 2016
Status:Active
Country of residence:England
Address:Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-12-31Accounts

Accounts with accounts type small.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.