Advanced company searchLink opens in new window

CHRYSALIS MUSIC LIMITED

Company number 00938985

Filter by category

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 Jul 2018 AD02 Register inspection address has been changed from Simons Muirhead & Burton 8 9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY
29 Jun 2018 SH20 Statement by Directors
29 Jun 2018 SH19 Statement of capital on 29 June 2018
  • GBP 1
29 Jun 2018 CAP-SS Solvency Statement dated 27/06/18
29 Jun 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2018 RP04CS01 Second filing of Confirmation Statement dated 12/01/2018
14 Mar 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 AP01 Appointment of Alistair Mark Norbury as a director on 26 February 2018
24 Jan 2018 CS01 12/01/18 Statement of Capital gbp 1001
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/05/2018.
02 Jan 2018 TM01 Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017
27 Dec 2017 RP04AP01 Second filing for the appointment of Maximilian Dressendoerfer as a director
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 1,001
23 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2017 SH20 Statement by Directors
18 Oct 2017 SH19 Statement of capital on 18 October 2017
  • GBP 1,001
18 Oct 2017 CAP-SS Solvency Statement dated 17/10/17
18 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 17/10/2017
26 Jul 2017 TM02 Termination of appointment of Erika Brennan as a secretary on 30 June 2017
21 Mar 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Apr 2016 AA Full accounts made up to 31 December 2015
07 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
21 Dec 2015 TM01 Termination of appointment of Mark David Ranyard as a director on 21 December 2015
17 Nov 2015 AP03 Appointment of Mrs Erika Brennan as a secretary on 1 November 2015
13 Oct 2015 AP01 Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015