CHRYSALIS MUSIC PUBLISHING LIMITED
Overview
Company Name | CHRYSALIS MUSIC PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04126652 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHRYSALIS MUSIC PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
FEATHERDOVE LIMITED | Dec 18, 2000 | Dec 18, 2000 |
What are the latest accounts for CHRYSALIS MUSIC PUBLISHING LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CHRYSALIS MUSIC PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 26 pages | AA | ||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark David Ranyard as a director on Dec 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Erika Brennan as a secretary on Nov 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Jonathan Wilson as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Leslie Dobinson as a director on Jun 11, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark David Ranyard on May 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Maximilian Dressendoerfer on May 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Leslie Dobinson on May 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Alexi Cory-Smith on May 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Hartwig Masuch on May 26, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 26 pages | AA | ||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Maximilian Dressendoerfer on Oct 17, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Alexi Cory-Smith on Oct 17, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark David Ranyard on Oct 17, 2014 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 25 pages | AA | ||||||||||
Termination of appointment of Julian French as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CHRYSALIS MUSIC PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRENNAN, Erika | Secretary | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | 202754540001 | |||||||
CORY-SMITH, Alexi | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Senior Vice President | 130148150002 | ||||
DRESSENDOERFER, Maximilian, Dr | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | None | 157717080010 | ||||
MASUCH, Hartwig | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | Germany | German | Chief Executive Officer | 157716080001 | ||||
WILSON, Paul Jonathan | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Director | 201764770001 | ||||
FRENCH, Julian | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 181311750001 | |||||||
HARVEY, Simon | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 159312280001 | ||||||
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 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BUTTERFIELD, Nigel Robert Adamson | Director | Bullrush Farm Hillgrove Lurgashall GU28 9EP Petworth West Sussex | United Kingdom | British | Director | 36186210001 | ||||
CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | Accountant | 47934750001 | ||||
CORY-SMITH, Alexi | Director | 13 Bramley Road W10 6SP London The Chrysalis Building | England | British | Senior Vice President | 130148150001 | ||||
DOBINSON, John Leslie | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | United Kingdom | British | Chief Operating Officer | 34942720003 | ||||
FENTON, Neil Robert | Director | 2 Arbuthnot Road SE14 5NP New Cross London | United Kingdom | British | Accountant | 39021340002 | ||||
JACKSON, William Roland | Director | 5 The Verne Church Crookham GU13 0LT Fleet Hampshire | British | Retired | 74613790001 | |||||
LASCELLES, Robert Jeremy Hugh, Mr. | Director | Keble Place SW13 8HL London 15 United Kingdom | United Kingdom | British | Director | 150637740002 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
LEWIS, Stephen Graeme | Director | 40 Litchfield Way NW11 6NG London | British | Music Publisher | 34323630001 | |||||
MOLLETT, Andrew John | Director | Crieff Road Wandsworth SW18 2EB London 19 United Kingdom | United Kingdom | British | Chartered Accountant | 84808940002 | ||||
RANYARD, Mark David | Director | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | England | British | Finance Director | 154884950002 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chrysalis Music Limited | Apr 06, 2016 | 5 Merchant Square W2 1AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHRYSALIS MUSIC PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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