CHRYSALIS RECORDS INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 02459405
Status Active
Incorporation Date 15 January 1990
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017; Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 25 September 2015. The most likely internet sites of CHRYSALIS RECORDS INTERNATIONAL LIMITED are www.chrysalisrecordsinternational.co.uk, and www.chrysalis-records-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chrysalis Records International Limited is a Private Limited Company. The company registration number is 02459405. Chrysalis Records International Limited has been working since 15 January 1990. The present status of the company is Active. The registered address of Chrysalis Records International Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. ANCLIFF, Christopher John is a Director of the company. BERGEN, Stuart Vaughn is a Director of the company. BOOKER, Roger Denys is a Director of the company. Secretary HANSON, Ian Lawrence has been resigned. Secretary HOPKINS, Gareth John has been resigned. Secretary RITCHIE, Ian has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director BATES, Antony Jeffrey has been resigned. Director BENNETT, Stephen Thomas has been resigned. Director BROWN, Andrew has been resigned. Director CHADD, Andrew Peter has been resigned. Director CONSTANT, Richard Michael has been resigned. Director D'URBANO, David has been resigned. Director EMBEREY, Ivor Lloyd has been resigned. Director FAXON, Roger Conant has been resigned. Director FRENCH, Julian has been resigned. Director HANSON, Ian Lawrence has been resigned. Director HOPKINS, Gareth John has been resigned. Director KASSLER, David Nicholas has been resigned. Director KASSLER, David Nicholas has been resigned. Director KENNEDY, Christopher John has been resigned. Director KENNEDY, Christopher John has been resigned. Director MACMILLAN, Wallace has been resigned. Director MORRIS, Justin Henry has been resigned. Director MORRIS, Justin Henry has been resigned. Director MORRIS, Justin Henry has been resigned. Director MUIR, Boyd Johnston has been resigned. Director NAUGHTON, Shane Paul has been resigned. Director PRIOR, Ruth Catherine has been resigned. Director PUNJA, Riaz has been resigned. Director ROLING, Christopher John has been resigned. Director WEYLAND, Anita Ingjer has been resigned. Director WRIGHT, Christopher Norman has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2013

Director
ANCLIFF, Christopher John
Appointed Date: 01 July 2013
60 years old

Director
BERGEN, Stuart Vaughn
Appointed Date: 01 July 2013
58 years old

Director
BOOKER, Roger Denys
Appointed Date: 01 July 2013
79 years old

Resigned Directors

Secretary
HANSON, Ian Lawrence
Resigned: 04 October 2006
Appointed Date: 07 August 1995

Secretary
HOPKINS, Gareth John
Resigned: 07 August 1995
Appointed Date: 26 April 1993

Secretary
RITCHIE, Ian
Resigned: 26 April 1993

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 01 July 1998

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 July 2013
Appointed Date: 29 October 2010

Director
ALEXANDER, Stephen Harold
Resigned: 17 December 2008
Appointed Date: 23 November 2007
69 years old

Director
BATES, Antony Jeffrey
Resigned: 12 January 1996
69 years old

Director
BENNETT, Stephen Thomas
Resigned: 31 March 1998
Appointed Date: 27 March 1997
67 years old

Director
BROWN, Andrew
Resigned: 27 November 2012
Appointed Date: 12 October 2012
56 years old

Director
CHADD, Andrew Peter
Resigned: 12 August 2009
Appointed Date: 22 September 2008
61 years old

Director
CONSTANT, Richard Michael
Resigned: 27 November 2012
Appointed Date: 12 October 2012
71 years old

Director
D'URBANO, David
Resigned: 15 April 2010
Appointed Date: 15 August 2009
54 years old

Director
EMBEREY, Ivor Lloyd
Resigned: 18 July 1995
Appointed Date: 01 July 1993
77 years old

Director
FAXON, Roger Conant
Resigned: 28 September 2012
Appointed Date: 16 December 2010
77 years old

Director
FRENCH, Julian
Resigned: 23 November 2007
Appointed Date: 01 March 2001
58 years old

Director
HANSON, Ian Lawrence
Resigned: 04 October 2006
Appointed Date: 18 July 1995
60 years old

Director
HOPKINS, Gareth John
Resigned: 07 August 1995
72 years old

Director
KASSLER, David Nicholas
Resigned: 01 July 2013
Appointed Date: 28 September 2012
58 years old

Director
KASSLER, David Nicholas
Resigned: 28 September 2012
Appointed Date: 08 July 2009
58 years old

Director
KENNEDY, Christopher John
Resigned: 08 July 2009
Appointed Date: 17 December 2008
61 years old

Director
KENNEDY, Christopher John
Resigned: 08 February 2007
Appointed Date: 13 November 1998
61 years old

Director
MACMILLAN, Wallace
Resigned: 27 March 1997
Appointed Date: 28 September 1995
67 years old

Director
MORRIS, Justin Henry
Resigned: 01 July 2013
Appointed Date: 27 November 2012
63 years old

Director
MORRIS, Justin Henry
Resigned: 12 October 2012
Appointed Date: 28 September 2012
63 years old

Director
MORRIS, Justin Henry
Resigned: 23 November 2007
Appointed Date: 25 January 2005
63 years old

Director
MUIR, Boyd Johnston
Resigned: 27 November 2012
Appointed Date: 12 October 2012
66 years old

Director
NAUGHTON, Shane Paul
Resigned: 28 September 2012
Appointed Date: 15 April 2010
58 years old

Director
PRIOR, Ruth Catherine
Resigned: 28 September 2012
Appointed Date: 16 December 2010
57 years old

Director
PUNJA, Riaz
Resigned: 17 December 2008
Appointed Date: 23 November 2007
74 years old

Director
ROLING, Christopher John
Resigned: 22 September 2008
Appointed Date: 23 November 2007
64 years old

Director
WEYLAND, Anita Ingjer
Resigned: 14 January 1999
Appointed Date: 31 March 1998
63 years old

Director
WRIGHT, Christopher Norman
Resigned: 01 March 1993
81 years old

Persons With Significant Control

Parlophone Records Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRYSALIS RECORDS INTERNATIONAL LIMITED Events

15 May 2017
Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Jun 2016
Full accounts made up to 25 September 2015
28 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

28 Jan 2016
Director's details changed for Stuart Vaughn Bergen on 1 January 2015
...
... and 178 more events
10 Sep 1990
Registered office changed on 10/09/90 from: royex house aldermanbury square london EC2V 7LD

10 Sep 1990
Secretary resigned;new secretary appointed

10 Sep 1990
Accounting reference date notified as 31/08

29 May 1990
Company name changed marchleaf LIMITED\certificate issued on 30/05/90
15 Jan 1990
Incorporation

CHRYSALIS RECORDS INTERNATIONAL LIMITED Charges

1 October 2008
A recorded music division security agreement
Delivered: 10 October 2008
Status: Satisfied on 25 October 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)
Description: All of its copyrights which are governed by english law…
28 January 2008
A deed of accession and charge
Delivered: 31 January 2008
Status: Satisfied on 25 October 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…