CHRYSALIS RECORDS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 00938986
Status Active
Incorporation Date 18 September 1968
Company Type Private Limited Company
Address CHARLES HOUSE, 5-11 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Audit exemption statement of guarantee by parent company for period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of CHRYSALIS RECORDS LIMITED are www.chrysalisrecords.co.uk, and www.chrysalis-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chrysalis Records Limited is a Private Limited Company. The company registration number is 00938986. Chrysalis Records Limited has been working since 18 September 1968. The present status of the company is Active. The registered address of Chrysalis Records Limited is Charles House 5 11 Regent Street London Sw1y 4lr. . DEVEREUX, Robert Harold Ferrers is a Director of the company. LASCELLES, Jeremy is a Director of the company. MILLAR, Robin John Christian is a Director of the company. WRIGHT, Christopher 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 OLSWANG COSEC LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ALEXANDER, Stephen Harold has been resigned. Director ANCLIFF, Christopher John has been resigned. Director BATES, Antony Jeffrey has been resigned. Director BENNETT, Stephen Thomas has been resigned. Director BERGEN, Stuart Vaughn has been resigned. Director BOOKER, Roger Denys has been resigned. Director CHADD, Andrew Peter has been resigned. Director D'URBANO, David has been resigned. Director ELDRIDGE, Royston Charles 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 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 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

Director
DEVEREUX, Robert Harold Ferrers
Appointed Date: 27 June 2016
70 years old

Director
LASCELLES, Jeremy
Appointed Date: 27 June 2016
70 years old

Director
MILLAR, Robin John Christian
Appointed Date: 27 June 2016
73 years old

Director
WRIGHT, Christopher
Appointed Date: 27 June 2016
81 years old

Resigned Directors

Secretary
HANSON, Ian Lawrence
Resigned: 11 December 2007
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
OLSWANG COSEC LIMITED
Resigned: 27 June 2016
Appointed Date: 01 July 2013

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
ANCLIFF, Christopher John
Resigned: 27 June 2016
Appointed Date: 01 July 2013
60 years old

Director
BATES, Antony Jeffrey
Resigned: 04 January 1993
69 years old

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

Director
BERGEN, Stuart Vaughn
Resigned: 27 June 2016
Appointed Date: 01 July 2013
58 years old

Director
BOOKER, Roger Denys
Resigned: 27 June 2016
Appointed Date: 01 July 2013
79 years old

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

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

Director
ELDRIDGE, Royston Charles
Resigned: 16 October 1995
77 years old

Director
EMBEREY, Ivor Lloyd
Resigned: 18 July 1995
Appointed Date: 04 January 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: 23 November 2007
Appointed Date: 07 August 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: 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: 22 July 2014
Appointed Date: 13 September 2013
63 years old

Director
MORRIS, Justin Henry
Resigned: 01 July 2013
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
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 April 1999
Appointed Date: 31 March 1998
63 years old

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

Persons With Significant Control

Blue Raincoat Music Limited
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

CHRYSALIS RECORDS LIMITED Events

02 May 2017
Accounts for a small company made up to 30 June 2016
06 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
06 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
15 Sep 2016
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Charles House 5-11 Regent Street London SW1Y 4LR
...
... and 228 more events
21 Feb 1987
Return made up to 14/01/87; full list of members

06 Aug 1986
Director resigned

18 Jun 1986
New director appointed

01 May 1970
Company name changed\certificate issued on 01/05/70
18 Sep 1968
Incorporation

CHRYSALIS RECORDS LIMITED Charges

1 August 2016
Charge code 0093 8986 0007
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Kobalt Music Copyrights Sarl
Description: Contains fixed charge…
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…
31 May 1985
Debenture
Delivered: 11 June 1985
Status: Satisfied on 20 June 1989
Persons entitled: C B S Recordsa Division of Cbs Inc
Description: Please see doc M45 for fuller details. Fixed and floating…
16 January 1985
Charge
Delivered: 18 January 1985
Status: Satisfied on 9 June 1989
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed charge over the shares or other securities now…
16 January 1985
Charge
Delivered: 18 January 1985
Status: Satisfied on 9 June 1989
Persons entitled: Samuel Montagu & Co Limited
Description: Please see doc M43. Fixed and floating charges over the…
30 March 1981
Mortgage debenture
Delivered: 9 April 1981
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…