- Company Overview for CHRYSALIS COPYRIGHTS LIMITED (00941860)
- Filing history for CHRYSALIS COPYRIGHTS LIMITED (00941860)
- People for CHRYSALIS COPYRIGHTS LIMITED (00941860)
- Charges for CHRYSALIS COPYRIGHTS LIMITED (00941860)
- More for CHRYSALIS COPYRIGHTS LIMITED (00941860)
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) |
---|---|---|---|
26 May 2015 | CH01 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 | |
26 May 2015 | CH01 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 | |
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Nov 2014 | CH01 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 | |
05 Nov 2014 | CH01 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 | |
15 Aug 2014 | AD03 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB | |
15 Aug 2014 | AD02 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB | |
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | TM02 | Termination of appointment of Julian French as a secretary | |
30 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
13 Sep 2013 | AP03 | Appointment of Julian French as a secretary | |
10 Sep 2013 | AD01 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 | |
10 Sep 2013 | TM02 | Termination of appointment of Simon Harvey as a secretary | |
04 Jun 2013 | AUD | Auditor's resignation | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
28 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
24 May 2012 | CH03 | Secretary's details changed for Simon Harvey on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Hartwig Masuch on 2 April 2012 |