CHRYSALIS SONGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1AS

Company number 00967250
Status Active
Incorporation Date 1 December 1969
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-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Statement by Directors; Statement of capital on 1 November 2016 GBP 100 . The most likely internet sites of CHRYSALIS SONGS LIMITED are www.chrysalissongs.co.uk, and www.chrysalis-songs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten 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 Songs Limited is a Private Limited Company. The company registration number is 00967250. Chrysalis Songs Limited has been working since 01 December 1969. The present status of the company is Active. The registered address of Chrysalis Songs 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 CORY-SMITH, Alexi 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 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
Appointed Date: 12 January 1992

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 31 December 2005
78 years old

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

Director
CORY-SMITH, Alexi
Resigned: 31 March 2011
Appointed Date: 31 March 2011
57 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: 16 April 1993
72 years old

Director
MOLLETT, Andrew John
Resigned: 31 March 2011
Appointed Date: 30 October 2007
64 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: 28 November 2016
Nature of control: Ownership of shares – 75% or more

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

CHRYSALIS SONGS LIMITED Events

26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
01 Nov 2016
Statement by Directors
01 Nov 2016
Statement of capital on 1 November 2016
  • GBP 100

01 Nov 2016
Solvency Statement dated 31/10/16
01 Nov 2016
Resolutions
  • RES13 ‐ Cancellation of the share premium account 31/10/2016

...
... and 139 more events
13 Feb 1987
Director resigned

06 Sep 1986
Return made up to 15/01/86; full list of members

27 Aug 1986
Registered office changed on 27/08/86 from: 24-5 new bond street london W1

08 May 1986
Full accounts made up to 30 June 1985

01 Dec 1969
Certificate of incorporation

CHRYSALIS SONGS LIMITED Charges

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 April 1989
Mortgage debenture
Delivered: 27 April 1989
Status: Satisfied on 5 May 1992
Persons entitled: Thom Eric PLC
Description: (For more details see doc 395 ref 245). a specific…