CHRYSALIS COPYRIGHTS LIMITED
Overview
| Company Name | CHRYSALIS COPYRIGHTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00941860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHRYSALIS COPYRIGHTS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CHRYSALIS COPYRIGHTS LIMITED located?
| Registered Office Address | Floors 1-3 20 Vauxhall Bridge Road SW1V 2SA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRYSALIS COPYRIGHTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| M.A.M. RECORDS LIMITED | Nov 05, 1968 | Nov 05, 1968 |
What are the latest accounts for CHRYSALIS COPYRIGHTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRYSALIS COPYRIGHTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | No |
What are the latest filings for CHRYSALIS COPYRIGHTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr David John D'urbano on Nov 08, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Bmg Rights Management (Uk) Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Alistair Mark Norbury on Dec 17, 2024 | 2 pages | CH01 | ||
Registered office address changed from 8th Floor 5 Merchant Square London W2 1AS United Kingdom to Floors 1-3 20 Vauxhall Bridge Road London SW1V 2SA on Dec 17, 2024 | 1 pages | AD01 | ||
Termination of appointment of Thomas Coesfeld as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Ludwig as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Alistair Mark Norbury as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Michael Baker as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Hartwig Masuch as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Ludwig as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Peter Stack as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Jerome Katovsky as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of Maximilian Dressendoerfer as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Thomas Coesfeld as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Who are the officers of CHRYSALIS COPYRIGHTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| D'URBANO, David John | Director | 20 Vauxhall Bridge Road SW1V 2SA London Floors 1-3 United Kingdom | United Kingdom | British,American | 167402770004 | |||||
| NORBURY, Alistair Mark | Director | 20 Vauxhall Bridge Road SW1V 2SA London Floors 1-3 United Kingdom | United Kingdom | British | 49179550001 | |||||
| BRENNAN, Erika | Secretary | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | 202754480001 | |||||||
| FRENCH, Julian | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 181311880001 | |||||||
| HARVEY, Simon | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 159313140001 | ||||||
| MOLLETT, Andrew John | Secretary | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | British | 84808940002 | ||||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| BAKER, Jonathan Michael | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | 253995530001 | |||||
| BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | 36186210001 | |||||
| COESFELD, Thomas | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | 279243030001 | |||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||
| CORY-SMITH, Alexi | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | 130148150002 | |||||
| DOBINSON, John Leslie | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | 34942720003 | |||||
| DRESSENDOERFER, Maximilian, Dr | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | 157717080010 | |||||
| FENTON, Neil Robert | Director | 2 Arbuthnot Road SE14 5NP New Cross London | United Kingdom | British | 39021340002 | |||||
| ILIFFE, Graham Charles | Director | 43 Foxgrove Avenue BR3 5BA Beckenham Kent | England | British | 3104030001 | |||||
| KATOVSKY, Benjamin Jerome | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | 166215020001 | |||||
| LASCELLES, Robert Jeremy Hugh, Mr. | Director | Keble Place SW13 8HL London 15 United Kingdom | United Kingdom | British | 150637740002 | |||||
| LEWIS, Stephen Graeme | Director | 40 Litchfield Way NW11 6NG London | British | 34323630001 | ||||||
| LUDWIG, Christopher | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | German | 303928920001 | |||||
| MASUCH, Hartwig | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | 157716080001 | |||||
| MOLLETT, Andrew John | Director | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | United Kingdom | British | 84808940002 | |||||
| POTTERELL, Clive Ronald | Director | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | England | British | 3182530002 | |||||
| RANYARD, Mark David | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | England | British | 154884950002 | |||||
| STACK, Peter | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | 30731750002 | |||||
| WILSON, Paul Jonathan | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | 201764770001 |
Who are the persons with significant control of CHRYSALIS COPYRIGHTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bmg Rights Management (Uk) Limited | Apr 06, 2016 | 20 Vauxhall Bridge Road SW1V 2SA London Floors 1-3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0