CHRYSALIS COPYRIGHTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1AS

Company number 00941860
Status Active
Incorporation Date 5 November 1968
Company Type Private Limited Company
Address 8TH FLOOR, 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CHRYSALIS COPYRIGHTS LIMITED are www.chrysaliscopyrights.co.uk, and www.chrysalis-copyrights.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chrysalis Copyrights Limited is a Private Limited Company. The company registration number is 00941860. Chrysalis Copyrights Limited has been working since 05 November 1968. The present status of the company is Active. The registered address of Chrysalis Copyrights Limited is 8th Floor 5 Merchant Square London United Kingdom W2 1as. . BRENNAN, Erika is a Secretary of the company. CORY-SMITH, Alexi is a Director of the company. DRESSENDOERFER, Maximilian, Dr is a Director of the company. MASUCH, Hartwig is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Secretary FRENCH, Julian has been resigned. Secretary HARVEY, Simon has been resigned. Secretary MOLLETT, Andrew John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director CONNOLE, Michael Damien has been resigned. Director DOBINSON, John Leslie has been resigned. Director FENTON, Neil Robert has been resigned. Director ILIFFE, Graham Charles has been resigned. Director LASCELLES, Robert Jeremy Hugh has been resigned. Director LEWIS, Stephen Graeme has been resigned. Director MOLLETT, Andrew John has been resigned. Director POTTERELL, Clive Ronald has been resigned. Director RANYARD, Mark David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRENNAN, Erika
Appointed Date: 01 November 2015

Director
CORY-SMITH, Alexi
Appointed Date: 31 March 2011
57 years old

Director
DRESSENDOERFER, Maximilian, Dr
Appointed Date: 04 February 2011
57 years old

Director
MASUCH, Hartwig
Appointed Date: 04 February 2011
71 years old

Director
WILSON, Paul Jonathan
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
FRENCH, Julian
Resigned: 31 March 2014
Appointed Date: 01 September 2013

Secretary
HARVEY, Simon
Resigned: 01 September 2013
Appointed Date: 31 March 2011

Secretary
MOLLETT, Andrew John
Resigned: 31 March 2011
Appointed Date: 31 January 2008

Secretary
POTTERELL, Clive Ronald
Resigned: 31 January 2008

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 31 December 2005
Appointed Date: 27 October 1997
78 years old

Director
CONNOLE, Michael Damien
Resigned: 31 January 2008
Appointed Date: 01 January 2006
61 years old

Director
DOBINSON, John Leslie
Resigned: 11 June 2015
Appointed Date: 04 February 2011
62 years old

Director
FENTON, Neil Robert
Resigned: 31 October 2007
Appointed Date: 04 July 2001
66 years old

Director
ILIFFE, Graham Charles
Resigned: 22 December 1997
79 years old

Director
LASCELLES, Robert Jeremy Hugh
Resigned: 31 March 2011
Appointed Date: 31 January 2008
70 years old

Director
LEWIS, Stephen Graeme
Resigned: 04 July 2001
Appointed Date: 27 October 1997
72 years old

Director
MOLLETT, Andrew John
Resigned: 31 March 2011
Appointed Date: 30 October 2007
64 years old

Director
POTTERELL, Clive Ronald
Resigned: 27 October 1997
69 years old

Director
RANYARD, Mark David
Resigned: 21 December 2015
Appointed Date: 04 February 2011
54 years old

Persons With Significant Control

Bmg Rights Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRYSALIS COPYRIGHTS LIMITED Events

17 Mar 2017
Full accounts made up to 31 December 2016
27 Jan 2017
Confirmation statement made on 12 January 2017 with updates
20 Apr 2016
Full accounts made up to 31 December 2015
07 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 101

21 Dec 2015
Termination of appointment of Mark David Ranyard as a director on 21 December 2015
...
... and 134 more events
08 May 1986
Return made up to 14/01/86; full list of members

15 Feb 1973
Memorandum and Articles of Association
18 Aug 1970
Company name changed\certificate issued on 18/08/70
12 May 1969
Company name changed\certificate issued on 12/05/69
05 Nov 1968
Certificate of incorporation

CHRYSALIS COPYRIGHTS LIMITED Charges

10 March 2011
Debenture
Delivered: 19 March 2011
Status: Satisfied on 5 April 2013
Persons entitled: Jpmorgan Chase Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
2 March 2001
Debenture between chrysalis music limited (the borrower) each of the chargors (as defined) and music finance corp. (The "mf lender")
Delivered: 22 March 2001
Status: Satisfied on 10 February 2011
Persons entitled: Music Finance Corp. (The "Mf Lender")
Description: All of the company's right title benefit and interest in…
12 July 1996
Mortgage debenture
Delivered: 24 July 1996
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…