CHRYSALIS MUSIC PUBLISHING LIMITED

CHRYSALIS MUSIC PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHRYSALIS MUSIC PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04126652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHRYSALIS MUSIC PUBLISHING LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is CHRYSALIS MUSIC PUBLISHING LIMITED located?

    Registered Office Address
    8th Floor 5 Merchant Square
    W2 1AS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRYSALIS MUSIC PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FEATHERDOVE LIMITEDDec 18, 2000Dec 18, 2000

    What are the latest accounts for CHRYSALIS MUSIC PUBLISHING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CHRYSALIS MUSIC PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 18, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Annual return made up to Dec 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Mark David Ranyard as a director on Dec 21, 2015

    1 pagesTM01

    Appointment of Mrs Erika Brennan as a secretary on Nov 01, 2015

    2 pagesAP03

    Appointment of Mr Paul Jonathan Wilson as a director on Oct 01, 2015

    2 pagesAP01

    Termination of appointment of John Leslie Dobinson as a director on Jun 11, 2015

    1 pagesTM01

    Director's details changed for Mr Mark David Ranyard on May 26, 2015

    2 pagesCH01

    Director's details changed for Dr Maximilian Dressendoerfer on May 26, 2015

    2 pagesCH01

    Director's details changed for Mr John Leslie Dobinson on May 26, 2015

    2 pagesCH01

    Director's details changed for Ms Alexi Cory-Smith on May 26, 2015

    2 pagesCH01

    Director's details changed for Hartwig Masuch on May 26, 2015

    2 pagesCH01

    Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on May 26, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Annual return made up to Dec 18, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Dr Maximilian Dressendoerfer on Oct 17, 2014

    2 pagesCH01

    Director's details changed for Ms Alexi Cory-Smith on Oct 17, 2014

    2 pagesCH01

    Director's details changed for Mr Mark David Ranyard on Oct 17, 2014

    2 pagesCH01

    Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB

    1 pagesAD02

    Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB

    1 pagesAD03

    Full accounts made up to Dec 31, 2013

    25 pagesAA

    Termination of appointment of Julian French as a secretary

    1 pagesTM02

    Who are the officers of CHRYSALIS MUSIC PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, Erika
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Secretary
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    202754540001
    CORY-SMITH, Alexi
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    United KingdomBritishSenior Vice President130148150002
    DRESSENDOERFER, Maximilian, Dr
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    GermanyGermanNone157717080010
    MASUCH, Hartwig
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    GermanyGermanChief Executive Officer157716080001
    WILSON, Paul Jonathan
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    United KingdomBritishDirector201764770001
    FRENCH, Julian
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    181311750001
    HARVEY, Simon
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    British159312280001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Secretary
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    British84808940002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritishDirector36186210001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrishAccountant47934750001
    CORY-SMITH, Alexi
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    Director
    13 Bramley Road
    W10 6SP London
    The Chrysalis Building
    EnglandBritishSenior Vice President130148150001
    DOBINSON, John Leslie
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    United KingdomBritishChief Operating Officer34942720003
    FENTON, Neil Robert
    2 Arbuthnot Road
    SE14 5NP New Cross
    London
    Director
    2 Arbuthnot Road
    SE14 5NP New Cross
    London
    United KingdomBritishAccountant39021340002
    JACKSON, William Roland
    5 The Verne
    Church Crookham
    GU13 0LT Fleet
    Hampshire
    Director
    5 The Verne
    Church Crookham
    GU13 0LT Fleet
    Hampshire
    BritishRetired74613790001
    LASCELLES, Robert Jeremy Hugh, Mr.
    Keble Place
    SW13 8HL London
    15
    United Kingdom
    Director
    Keble Place
    SW13 8HL London
    15
    United Kingdom
    United KingdomBritishDirector150637740002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEWIS, Stephen Graeme
    40 Litchfield Way
    NW11 6NG London
    Director
    40 Litchfield Way
    NW11 6NG London
    BritishMusic Publisher34323630001
    MOLLETT, Andrew John
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    Director
    Crieff Road
    Wandsworth
    SW18 2EB London
    19
    United Kingdom
    United KingdomBritishChartered Accountant84808940002
    RANYARD, Mark David
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Director
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    EnglandBritishFinance Director154884950002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    Director
    Tower 42 (Level 11) International Financial Centre
    25 Old Broad Street
    EC2N 1HQ London
    24311810024

    Who are the persons with significant control of CHRYSALIS MUSIC PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    5 Merchant Square
    W2 1AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number938985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHRYSALIS MUSIC PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture between chrysalis music limited (the borrower) each of the chargors (as defined) and music finance corp. (The "mf lender")
    Created On Mar 02, 2001
    Delivered On Mar 22, 2001
    Satisfied
    Amount secured
    A covenant by the borrower with the mf lender to discharge each and every liability which the chargors may now or hereafter have to the mf lender under or pursuant to the facility agreement the debenture or any other chrysalis transaction document and to discharge or pay to the mf lender when due and payable every sum (of principal interest or otherwise) now or hereafter owing due or incurred by chargors to the mf lender in respect of any such liabilities in accordance with the terms set out in the facility agreement the debenture or any other chrysalis transaction document (the "secured amounts")
    Short particulars
    All of the company's right title benefit and interest in and to each of the chrysalis transaction documents to which it is a party including a). The facility agreement b). The assignment agreement dated 2ND march 2001 between, inter alia,chrysalis music publishing B.V. and chrysalis music international B.V. c). The assignment agreement dated 2ND march 2001 between the mf lender,the borrower and chrysalis music publishing limited, d). The master admistration agreement e). The hedge agreement f). The german security agreement dated 27TH february 2001 between fanfare kg and the borrower g). The assignment agreement dated 2ND march 2001 between acsl, the borrower and air chrysalis scandinavia ab and h). The hedge administration agreement together with floating charge over all undertaking and assets other than assets charged by way of fixed charge above.. See the mortgage charge document for full details.
    Persons Entitled
    • Music Finance, Corp. (The "Mf Lender")
    Transactions
    • Mar 22, 2001Registration of a charge (395)
    • Feb 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    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