Advanced company searchLink opens in new window

CHRYSALIS RECORDS LIMITED

Company number 00938986

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2013 MISC Sec 519
08 Oct 2013 AA01 Previous accounting period shortened from 31 March 2014 to 30 September 2013
19 Sep 2013 AP01 Appointment of Justin Henry Morris as a director
18 Sep 2013 AA Full accounts made up to 31 March 2013
17 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
17 Jul 2013 TM01 Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
17 Jul 2013 TM01 Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
16 Jul 2013 AP04 Appointment of Olswang Cosec Limited as a secretary
16 Jul 2013 AP01 Appointment of Stuart Vaughn Bergen as a director
12 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
12 Jul 2013 TM01 Termination of appointment of David Kassler as a director
12 Jul 2013 TM01 Termination of appointment of Justin Morris as a director
12 Jul 2013 AP01 Appointment of Mr Roger Denys Booker as a director
11 Jul 2013 AP01 Appointment of Mr Christopher John Ancliff as a director
11 Jul 2013 AD01 Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 11 July 2013
21 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
11 Jan 2013 AA Full accounts made up to 31 March 2012
30 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Oct 2012 AP01 Appointment of Justin Henry Morris as a director
11 Oct 2012 TM01 Termination of appointment of Roger Faxon as a director
11 Oct 2012 TM01 Termination of appointment of Shane Naughton as a director
08 Oct 2012 TM01 Termination of appointment of Ruth Prior as a director
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
06 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom